About

Registered Number: 03317421
Date of Incorporation: 12/02/1997 (27 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 07/06/2016 (7 years and 10 months ago)
Registered Address: Tyne Hill House -, Sibford Gower, Banbury, Oxfordshire, OX15 5AD

 

Nm Consultancy (Solihull) Ltd was established in 1997, it's status in the Companies House registry is set to "Dissolved". Mason, Linda, Mason, Noel Henry are listed as directors of this organisation. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MASON, Linda 12 February 1997 - 1
MASON, Noel Henry 12 February 1997 30 April 2001 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 June 2016
GAZ1(A) - First notification of strike-off in London Gazette) 22 March 2016
DS01 - Striking off application by a company 09 March 2016
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 26 February 2015
AA - Annual Accounts 15 August 2014
AR01 - Annual Return 23 February 2014
AD01 - Change of registered office address 23 February 2014
AA - Annual Accounts 14 October 2013
AR01 - Annual Return 22 February 2013
AA - Annual Accounts 10 September 2012
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 01 September 2011
AR01 - Annual Return 22 February 2011
CH03 - Change of particulars for secretary 22 February 2011
CH01 - Change of particulars for director 22 February 2011
CH01 - Change of particulars for director 22 February 2011
AD01 - Change of registered office address 28 October 2010
AA - Annual Accounts 19 October 2010
AR01 - Annual Return 18 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
AA - Annual Accounts 29 July 2009
363a - Annual Return 26 February 2009
AA - Annual Accounts 02 October 2008
363a - Annual Return 27 February 2008
288c - Notice of change of directors or secretaries or in their particulars 27 February 2008
288c - Notice of change of directors or secretaries or in their particulars 27 February 2008
AA - Annual Accounts 02 August 2007
287 - Change in situation or address of Registered Office 24 April 2007
363a - Annual Return 13 March 2007
AA - Annual Accounts 07 September 2006
363a - Annual Return 06 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 September 2005
AA - Annual Accounts 06 September 2005
363s - Annual Return 22 March 2005
AA - Annual Accounts 23 August 2004
363s - Annual Return 27 March 2004
288a - Notice of appointment of directors or secretaries 27 March 2004
AA - Annual Accounts 02 September 2003
363s - Annual Return 17 March 2003
AA - Annual Accounts 22 August 2002
363s - Annual Return 01 March 2002
AA - Annual Accounts 26 July 2001
363s - Annual Return 01 March 2001
225 - Change of Accounting Reference Date 09 February 2001
AA - Annual Accounts 28 June 2000
363s - Annual Return 06 March 2000
AA - Annual Accounts 10 June 1999
363s - Annual Return 11 March 1999
AA - Annual Accounts 21 July 1998
363s - Annual Return 04 March 1998
225 - Change of Accounting Reference Date 22 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 May 1997
288b - Notice of resignation of directors or secretaries 20 February 1997
288b - Notice of resignation of directors or secretaries 20 February 1997
288a - Notice of appointment of directors or secretaries 20 February 1997
288a - Notice of appointment of directors or secretaries 20 February 1997
287 - Change in situation or address of Registered Office 20 February 1997
NEWINC - New incorporation documents 12 February 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.