About

Registered Number: 04908607
Date of Incorporation: 23/09/2003 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 26/09/2017 (6 years and 7 months ago)
Registered Address: 5th Floor, Maybrook House 27-35 Grainger Street, Newcastle Upon Tyne, Tyne And Wear, NE1 5JE

 

Nf Holdings Ltd was founded on 23 September 2003 and are based in Newcastle Upon Tyne, it's status is listed as "Dissolved".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARDINER, Karl Cameron 17 June 2008 01 April 2009 1
Secretary Name Appointed Resigned Total Appointments
O'ROURKE, Emma Ruth 11 April 2012 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 September 2017
GAZ1(A) - First notification of strike-off in London Gazette) 11 July 2017
DS01 - Striking off application by a company 28 June 2017
DS02 - Withdrawal of striking off application by a company 01 June 2017
GAZ1(A) - First notification of strike-off in London Gazette) 04 April 2017
DS01 - Striking off application by a company 28 March 2017
AA - Annual Accounts 28 December 2016
CS01 - N/A 28 September 2016
AA - Annual Accounts 21 October 2015
AR01 - Annual Return 23 September 2015
TM01 - Termination of appointment of director 17 September 2015
TM01 - Termination of appointment of director 17 September 2015
AAMD - Amended Accounts 14 November 2014
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 25 September 2014
AA - Annual Accounts 14 October 2013
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 23 September 2012
AP01 - Appointment of director 18 April 2012
AP01 - Appointment of director 18 April 2012
AP03 - Appointment of secretary 18 April 2012
TM02 - Termination of appointment of secretary 18 April 2012
AD01 - Change of registered office address 18 April 2012
AP01 - Appointment of director 02 April 2012
TM01 - Termination of appointment of director 02 April 2012
TM01 - Termination of appointment of director 02 April 2012
AP01 - Appointment of director 13 February 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 28 September 2011
CH04 - Change of particulars for corporate secretary 27 September 2011
RESOLUTIONS - N/A 21 April 2011
CC04 - Statement of companies objects 21 April 2011
AA - Annual Accounts 25 October 2010
AR01 - Annual Return 13 October 2010
CH04 - Change of particulars for corporate secretary 13 October 2010
RESOLUTIONS - N/A 23 February 2010
CC04 - Statement of companies objects 23 February 2010
AA - Annual Accounts 18 January 2010
363a - Annual Return 24 September 2009
288b - Notice of resignation of directors or secretaries 05 August 2009
MEM/ARTS - N/A 09 June 2009
CERTNM - Change of name certificate 05 June 2009
MEM/ARTS - N/A 28 May 2009
CERTNM - Change of name certificate 21 May 2009
288a - Notice of appointment of directors or secretaries 29 April 2009
MEM/ARTS - N/A 28 April 2009
288a - Notice of appointment of directors or secretaries 24 April 2009
288b - Notice of resignation of directors or secretaries 23 April 2009
288b - Notice of resignation of directors or secretaries 23 April 2009
288b - Notice of resignation of directors or secretaries 23 April 2009
288b - Notice of resignation of directors or secretaries 23 April 2009
288b - Notice of resignation of directors or secretaries 23 April 2009
CERTNM - Change of name certificate 23 April 2009
288a - Notice of appointment of directors or secretaries 14 November 2008
RESOLUTIONS - N/A 03 October 2008
363a - Annual Return 24 September 2008
288c - Notice of change of directors or secretaries or in their particulars 24 September 2008
AA - Annual Accounts 07 August 2008
CERTNM - Change of name certificate 01 July 2008
288b - Notice of resignation of directors or secretaries 18 June 2008
288a - Notice of appointment of directors or secretaries 18 June 2008
288a - Notice of appointment of directors or secretaries 18 June 2008
288b - Notice of resignation of directors or secretaries 23 April 2008
288a - Notice of appointment of directors or secretaries 21 April 2008
288b - Notice of resignation of directors or secretaries 07 April 2008
AA - Annual Accounts 17 December 2007
363a - Annual Return 23 October 2007
288a - Notice of appointment of directors or secretaries 23 October 2007
288b - Notice of resignation of directors or secretaries 19 April 2007
AA - Annual Accounts 02 January 2007
363s - Annual Return 18 October 2006
288c - Notice of change of directors or secretaries or in their particulars 31 January 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 03 October 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 13 October 2004
225 - Change of Accounting Reference Date 23 June 2004
288a - Notice of appointment of directors or secretaries 15 December 2003
288a - Notice of appointment of directors or secretaries 14 October 2003
288a - Notice of appointment of directors or secretaries 14 October 2003
288c - Notice of change of directors or secretaries or in their particulars 09 October 2003
NEWINC - New incorporation documents 23 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.