About

Registered Number: 03475090
Date of Incorporation: 02/12/1997 (26 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 08/08/2017 (6 years and 8 months ago)
Registered Address: St Marys House, Netherhampton, Salisbury, Wiltshire, SP2 8PU

 

Based in Salisbury, Wiltshire, Nhp Projects Ltd was established in 1997. Clifford Fry And Co (Company Secretarial) Limited, Theyer, Sharon Mary, Mulley, Richard are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MULLEY, Richard 01 January 1999 26 September 2003 1
Secretary Name Appointed Resigned Total Appointments
CLIFFORD FRY AND CO (COMPANY SECRETARIAL) LIMITED 01 October 2009 - 1
THEYER, Sharon Mary 02 December 1997 30 May 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 August 2017
GAZ1(A) - First notification of strike-off in London Gazette) 23 May 2017
DS01 - Striking off application by a company 13 May 2017
CS01 - N/A 24 November 2016
AA - Annual Accounts 03 May 2016
AR01 - Annual Return 24 November 2015
AA - Annual Accounts 07 May 2015
AR01 - Annual Return 24 November 2014
AA - Annual Accounts 21 May 2014
AR01 - Annual Return 25 November 2013
AA - Annual Accounts 25 February 2013
AR01 - Annual Return 23 November 2012
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 22 November 2011
AA - Annual Accounts 13 September 2011
TM02 - Termination of appointment of secretary 24 November 2010
AR01 - Annual Return 24 November 2010
CH01 - Change of particulars for director 23 November 2010
AA - Annual Accounts 15 March 2010
AR01 - Annual Return 01 December 2009
AP01 - Appointment of director 27 November 2009
AP04 - Appointment of corporate secretary 16 November 2009
AD01 - Change of registered office address 16 November 2009
TM01 - Termination of appointment of director 29 October 2009
CERTNM - Change of name certificate 16 June 2009
AA - Annual Accounts 14 May 2009
363a - Annual Return 01 December 2008
AA - Annual Accounts 23 October 2008
363a - Annual Return 06 December 2007
AA - Annual Accounts 02 November 2007
363a - Annual Return 04 December 2006
AA - Annual Accounts 12 October 2006
363a - Annual Return 21 November 2005
AA - Annual Accounts 15 August 2005
363s - Annual Return 01 December 2004
AA - Annual Accounts 30 September 2004
363s - Annual Return 27 November 2003
AA - Annual Accounts 02 October 2003
288b - Notice of resignation of directors or secretaries 21 September 2003
363s - Annual Return 31 December 2002
AA - Annual Accounts 29 August 2002
363s - Annual Return 07 December 2001
AA - Annual Accounts 14 September 2001
363s - Annual Return 12 December 2000
AA - Annual Accounts 27 September 2000
363s - Annual Return 15 December 1999
AA - Annual Accounts 30 September 1999
288a - Notice of appointment of directors or secretaries 05 February 1999
363s - Annual Return 05 January 1999
CERTNM - Change of name certificate 03 July 1998
AA - Annual Accounts 25 June 1998
CERTNM - Change of name certificate 27 January 1998
288b - Notice of resignation of directors or secretaries 08 December 1997
NEWINC - New incorporation documents 02 December 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.