NPM LIMITED

Register to unlock more data on OkredoRegister

NPM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03684818

Incorporation date

15/12/1998

Size

Full

Contacts

Registered address

Registered address

Quadrant House, 4 Thomas More Square, London E1W 1YWCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/1998)
dot icon07/12/2011
Final Gazette dissolved following liquidation
dot icon07/09/2011
Liquidators' statement of receipts and payments to 2011-09-02
dot icon07/09/2011
Return of final meeting in a creditors' voluntary winding up
dot icon04/04/2011
Liquidators' statement of receipts and payments to 2011-03-18
dot icon10/10/2010
Liquidators' statement of receipts and payments to 2010-09-18
dot icon12/04/2010
Liquidators' statement of receipts and payments to 2010-03-18
dot icon27/09/2009
Liquidators' statement of receipts and payments to 2009-09-18
dot icon05/06/2009
Registered office changed on 06/06/2009 from quadrant house 17 thomas more street thomas more square london E1W 1YW
dot icon18/09/2008
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon18/09/2008
Administrator's progress report to 2008-09-19
dot icon29/04/2008
Notice of extension of period of Administration
dot icon29/04/2008
Administrator's progress report to 2008-09-19
dot icon27/12/2007
Registered office changed on 28/12/07 from: st alphage house 2 fore street london EC2Y 5DH
dot icon22/10/2007
Administrator's progress report
dot icon31/05/2007
Result of meeting of creditors
dot icon23/05/2007
Statement of affairs
dot icon13/05/2007
Statement of administrator's proposal
dot icon04/04/2007
Registered office changed on 05/04/07 from: riverside road pride park derby DE24 8HY
dot icon27/03/2007
Appointment of an administrator
dot icon11/01/2007
Director's particulars changed
dot icon11/01/2007
Return made up to 12/12/06; full list of members
dot icon11/01/2007
New secretary appointed
dot icon23/10/2006
Secretary resigned;director resigned
dot icon25/01/2006
Return made up to 12/12/05; full list of members
dot icon07/09/2005
Full accounts made up to 2005-04-30
dot icon28/12/2004
Return made up to 12/12/04; full list of members
dot icon25/11/2004
Full accounts made up to 2004-04-30
dot icon19/10/2004
New director appointed
dot icon31/03/2004
Secretary's particulars changed;director's particulars changed
dot icon30/12/2003
Return made up to 12/12/03; full list of members
dot icon24/09/2003
Accounts for a small company made up to 2003-04-30
dot icon05/08/2003
Certificate of change of name
dot icon15/05/2003
Accounts for a small company made up to 2002-04-30
dot icon07/05/2003
Return made up to 12/12/02; full list of members
dot icon07/05/2003
Director resigned
dot icon05/01/2003
Registered office changed on 06/01/03 from: slack lane derby derbyshire DE22 3DS
dot icon22/12/2002
Resolutions
dot icon22/12/2002
Resolutions
dot icon22/12/2002
Resolutions
dot icon22/12/2002
New director appointed
dot icon17/11/2002
New secretary appointed
dot icon04/11/2002
Secretary resigned
dot icon22/08/2002
Declaration of satisfaction of mortgage/charge
dot icon17/07/2002
Particulars of mortgage/charge
dot icon28/02/2002
Accounts for a small company made up to 2001-04-30
dot icon25/02/2002
Director resigned
dot icon09/01/2002
Return made up to 12/12/01; full list of members
dot icon20/12/2001
Resolutions
dot icon20/12/2001
Director resigned
dot icon20/12/2001
New director appointed
dot icon09/10/2001
Director resigned
dot icon04/09/2001
Director resigned
dot icon04/09/2001
New director appointed
dot icon10/01/2001
Return made up to 16/12/00; full list of members
dot icon20/11/2000
New director appointed
dot icon15/10/2000
Accounts for a small company made up to 2000-04-30
dot icon04/06/2000
Director resigned
dot icon14/05/2000
Registered office changed on 15/05/00 from: 3RD floor cma house 39 king street leeds LS1 2HP
dot icon15/02/2000
Return made up to 16/12/99; full list of members
dot icon24/11/1999
Secretary's particulars changed
dot icon24/11/1999
Accounting reference date extended from 31/12/99 to 30/04/00
dot icon13/05/1999
Particulars of mortgage/charge
dot icon07/04/1999
Resolutions
dot icon07/04/1999
Resolutions
dot icon07/04/1999
Resolutions
dot icon28/03/1999
Ad 17/02/99--------- £ si 160000@1=160000 £ ic 1/160001
dot icon28/03/1999
£ nc 1000/250000 17/02/99
dot icon01/03/1999
Certificate of change of name
dot icon08/02/1999
Particulars of mortgage/charge
dot icon08/02/1999
Secretary resigned
dot icon08/02/1999
New director appointed
dot icon08/02/1999
New secretary appointed
dot icon04/02/1999
New secretary appointed;new director appointed
dot icon04/02/1999
New director appointed
dot icon04/02/1999
Registered office changed on 05/02/99 from: 12 york place leeds west yorkshire LS1 2DS
dot icon04/02/1999
Secretary resigned
dot icon04/02/1999
Director resigned
dot icon04/02/1999
New director appointed
dot icon15/12/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2005
dot iconLast change occurred
29/04/2005

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/04/2005
dot iconNext account date
29/04/2006
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
15/12/1998 - 27/01/1999
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
15/12/1998 - 27/01/1999
12820
Martin, David John
Director
12/12/2002 - 20/09/2006
11
Clarkson, Josephine Mary
Director
27/01/1999 - 12/12/2001
14
Hannaford, Richard John
Director
12/12/2001 - Present
15

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About NPM LIMITED

NPM LIMITED is an(a) Dissolved company incorporated on 15/12/1998 with the registered office located at Quadrant House, 4 Thomas More Square, London E1W 1YW. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of NPM LIMITED?

toggle

NPM LIMITED is currently Dissolved. It was registered on 15/12/1998 and dissolved on 07/12/2011.

Where is NPM LIMITED located?

toggle

NPM LIMITED is registered at Quadrant House, 4 Thomas More Square, London E1W 1YW.

What does NPM LIMITED do?

toggle

NPM LIMITED operates in the Printing not elsewhere classified (22.22 - SIC 2003) sector.

What is the latest filing for NPM LIMITED?

toggle

The latest filing was on 07/12/2011: Final Gazette dissolved following liquidation.