NSN HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

NSN HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04413774

Incorporation date

10/04/2002

Size

Full

Contacts

Registered address

Registered address

4th Floor Cumberland House, 15-17 Cumberland Place, Southampton SO15 2BGCopy
copy info iconCopy
See on map
Latest events (Record since 10/04/2002)
dot icon16/08/2018
Final Gazette dissolved following liquidation
dot icon16/05/2018
Return of final meeting in a members' voluntary winding up
dot icon03/09/2017
Liquidators' statement of receipts and payments to 2017-06-26
dot icon05/12/2016
Registered office address changed from Smith & Williamson Llp Imperial House 18-21 Kings Park Road Southampton Hampshire SO15 2AT to 4th Floor Cumberland House 15-17 Cumberland Place Southampton SO15 2BG on 2016-12-05
dot icon26/08/2016
Liquidators' statement of receipts and payments to 2016-06-26
dot icon27/08/2015
Liquidators' statement of receipts and payments to 2015-06-26
dot icon16/07/2014
Registered office address changed from Yarmouth House 1300 Parkway Solent Business Park Whiteley Hampshire PO15 7AE to Smith & Williamson Llp Imperial House 18-21 Kings Park Road Southampton Hampshire SO15 2AT on 2014-07-16
dot icon03/07/2014
Declaration of solvency
dot icon03/07/2014
Appointment of a voluntary liquidator
dot icon03/07/2014
Resolutions
dot icon28/06/2014
All of the property or undertaking has been released from charge 7
dot icon28/06/2014
All of the property or undertaking has been released from charge 8
dot icon27/06/2014
All of the property or undertaking has been released from charge 5
dot icon26/06/2014
All of the property or undertaking has been released and no longer forms part of charge 3
dot icon26/06/2014
All of the property or undertaking has been released and no longer forms part of charge 6
dot icon05/06/2014
Appointment of Mrs Karen Elizabeth Allen as a director
dot icon10/04/2014
Annual return made up to 2014-04-10 with full list of shareholders
dot icon07/03/2014
Termination of appointment of Matthew Whittall as a director
dot icon03/07/2013
Full accounts made up to 2012-09-30
dot icon10/04/2013
Annual return made up to 2013-04-10 with full list of shareholders
dot icon29/06/2012
Full accounts made up to 2011-09-30
dot icon25/04/2012
Annual return made up to 2012-04-10 with full list of shareholders
dot icon15/02/2012
Appointment of Matthew Whittall as a director
dot icon14/02/2012
Termination of appointment of Robert Thomson as a director
dot icon14/12/2011
Particulars of a mortgage or charge / charge no: 8
dot icon21/09/2011
Compulsory strike-off action has been discontinued
dot icon11/04/2011
Annual return made up to 2011-04-10 with full list of shareholders
dot icon07/04/2011
Full accounts made up to 2010-09-30
dot icon05/11/2010
Appointment of Robert Charles Anthony Thomson as a director
dot icon18/10/2010
Full accounts made up to 2009-09-30
dot icon05/10/2010
First Gazette notice for compulsory strike-off
dot icon16/08/2010
Termination of appointment of Kevin Finn as a director
dot icon12/04/2010
Annual return made up to 2010-04-10 with full list of shareholders
dot icon12/04/2010
Director's details changed for Jacobus Francke Preyser on 2010-04-10
dot icon12/04/2010
Director's details changed for Kevin Joseph Finn on 2010-04-12
dot icon09/03/2010
Appointment of James Anderson Liddiard as a secretary
dot icon09/03/2010
Termination of appointment of Jane Hall as a secretary
dot icon26/01/2010
Termination of appointment of Alan Croft as a director
dot icon20/01/2010
Director's details changed for Jacobus Francke Preyser on 2008-10-01
dot icon15/01/2010
Full accounts made up to 2008-09-30
dot icon04/01/2010
Termination of appointment of Mark Mellor as a director
dot icon11/05/2009
Return made up to 10/04/09; full list of members
dot icon08/12/2008
Full accounts made up to 2007-03-31
dot icon20/11/2008
Appointment terminated director paul hemsley
dot icon03/09/2008
Director appointed paul hemsley
dot icon05/08/2008
Secretary appointed jane hall
dot icon02/08/2008
Particulars of a mortgage or charge / charge no: 7
dot icon01/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon01/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon31/07/2008
Conve
dot icon31/07/2008
Registered office changed on 31/07/2008 from gladstone house 77-79 high street egham surrey TW20 9HY
dot icon31/07/2008
Director appointed jacobus francke preyser
dot icon31/07/2008
Director appointed mark mellor
dot icon31/07/2008
Appointment terminated secretary kevin finn
dot icon31/07/2008
Appointment terminated director stephen richardson
dot icon31/07/2008
Resolutions
dot icon22/07/2008
Accounting reference date extended from 31/03/2008 to 30/09/2008
dot icon16/05/2008
Return made up to 10/04/08; full list of members
dot icon06/05/2008
Director and secretary's change of particulars / kevin finn / 22/10/2007
dot icon18/04/2008
Director appointed stephen richardson
dot icon20/03/2008
Particulars of a mortgage or charge / charge no: 6
dot icon28/11/2007
Full accounts made up to 2006-03-31
dot icon27/07/2007
Return made up to 10/04/07; full list of members
dot icon24/02/2007
Particulars of mortgage/charge
dot icon17/02/2007
Director resigned
dot icon17/11/2006
Return made up to 10/04/06; full list of members
dot icon24/10/2006
Full accounts made up to 2005-03-31
dot icon16/10/2006
Particulars of mortgage/charge
dot icon25/10/2005
Full accounts made up to 2004-03-31
dot icon12/07/2005
Return made up to 10/04/05; full list of members
dot icon30/06/2005
Registered office changed on 30/06/05 from: gladstone house 77-79 high street egham surrey TW20 9HY
dot icon03/06/2005
Registered office changed on 03/06/05 from: 24-32 london road newbury berkshire RG14 1JX
dot icon18/04/2005
Ad 04/04/05--------- £ si 2200000@1=2200000 £ ic 300000/2500000
dot icon18/04/2005
Nc inc already adjusted 04/04/05
dot icon18/04/2005
Resolutions
dot icon18/04/2005
Resolutions
dot icon18/04/2005
Resolutions
dot icon07/09/2004
Particulars of mortgage/charge
dot icon18/05/2004
Return made up to 10/04/04; full list of members
dot icon13/03/2004
Resolutions
dot icon13/03/2004
Resolutions
dot icon13/03/2004
Resolutions
dot icon13/03/2004
Resolutions
dot icon13/03/2004
£ nc 315789/333334 24/02/04
dot icon20/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon18/01/2004
Memorandum and Articles of Association
dot icon18/01/2004
Resolutions
dot icon18/11/2003
Particulars of mortgage/charge
dot icon25/07/2003
Memorandum and Articles of Association
dot icon22/07/2003
Commission payable relating to shares
dot icon18/07/2003
Ad 01/07/03--------- £ si 250000@1=250000 £ ic 50000/300000
dot icon18/07/2003
Nc inc already adjusted 01/07/03
dot icon18/07/2003
Resolutions
dot icon18/07/2003
Resolutions
dot icon18/07/2003
Resolutions
dot icon18/07/2003
Resolutions
dot icon18/07/2003
Resolutions
dot icon18/07/2003
Resolutions
dot icon08/07/2003
New director appointed
dot icon12/06/2003
Return made up to 10/04/03; full list of members
dot icon02/03/2003
Ad 31/01/03--------- £ si 49000@1=49000 £ ic 1000/50000
dot icon02/03/2003
Ad 31/01/03--------- £ si 998@1=998 £ ic 2/1000
dot icon02/03/2003
Nc inc already adjusted 22/02/03
dot icon28/02/2003
Accounting reference date shortened from 30/04/03 to 31/03/03
dot icon28/02/2003
Resolutions
dot icon28/02/2003
Resolutions
dot icon10/02/2003
Particulars of mortgage/charge
dot icon31/01/2003
New secretary appointed;new director appointed
dot icon29/01/2003
New director appointed
dot icon29/01/2003
Director resigned
dot icon29/01/2003
Secretary resigned;director resigned
dot icon29/01/2003
Registered office changed on 29/01/03 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
dot icon28/01/2003
Certificate of change of name
dot icon10/04/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2012
dot iconLast change occurred
30/09/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2012
dot iconNext account date
30/09/2013
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

16
psc login icon

Officers

This information is available in our reports to registered users.

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 NSN HOLDINGS LIMITED

NSN HOLDINGS LIMITED is an(a) Dissolved company incorporated on 10/04/2002 with the registered office located at 4th Floor Cumberland House, 15-17 Cumberland Place, Southampton SO15 2BG. There are currently 3 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 NSN HOLDINGS LIMITED?

toggle

NSN HOLDINGS LIMITED is currently Dissolved. It was registered on 10/04/2002 and dissolved on 16/08/2018.

Where is NSN HOLDINGS LIMITED located?

toggle

NSN HOLDINGS LIMITED is registered at 4th Floor Cumberland House, 15-17 Cumberland Place, Southampton SO15 2BG.

What does NSN HOLDINGS LIMITED do?

toggle

NSN HOLDINGS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for NSN HOLDINGS LIMITED?

toggle

The latest filing was on 16/08/2018: Final Gazette dissolved following liquidation.