About

Registered Number: 06564156
Date of Incorporation: 14/04/2008 (16 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (3 years and 7 months ago)
Registered Address: 409-411 Croydon Road, Beckenham, Kent, BR3 3PP

 

Based in Beckenham in Kent, Nmf Solutions Ltd was registered on 14 April 2008, it's status in the Companies House registry is set to "Dissolved". The current directors of the company are listed as Barrett, Paul Hugh, Barrett, Paul Hugh, Jones, Keith Bryn at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARRETT, Paul Hugh 14 April 2008 - 1
JONES, Keith Bryn 14 April 2008 30 September 2009 1
Secretary Name Appointed Resigned Total Appointments
BARRETT, Paul Hugh 30 September 2009 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
GAZ1(A) - First notification of strike-off in London Gazette) 05 May 2020
DS01 - Striking off application by a company 22 April 2020
AA - Annual Accounts 17 March 2020
AA01 - Change of accounting reference date 29 December 2019
CS01 - N/A 02 May 2019
CH01 - Change of particulars for director 11 September 2018
PSC04 - N/A 11 September 2018
PSC04 - N/A 11 September 2018
AA - Annual Accounts 21 July 2018
CS01 - N/A 20 April 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 01 May 2017
AA - Annual Accounts 29 May 2016
AR01 - Annual Return 05 May 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 03 May 2015
AA - Annual Accounts 11 June 2014
AR01 - Annual Return 04 May 2014
AA - Annual Accounts 22 November 2013
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 19 May 2012
AR01 - Annual Return 18 May 2012
AA - Annual Accounts 03 December 2011
AR01 - Annual Return 31 May 2011
CH01 - Change of particulars for director 31 May 2011
CH03 - Change of particulars for secretary 31 May 2011
CH01 - Change of particulars for director 31 May 2011
AD01 - Change of registered office address 31 May 2011
AA - Annual Accounts 20 December 2010
AR01 - Annual Return 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
AP03 - Appointment of secretary 07 June 2010
TM01 - Termination of appointment of director 07 June 2010
TM02 - Termination of appointment of secretary 07 June 2010
AA - Annual Accounts 02 June 2009
225 - Change of Accounting Reference Date 18 May 2009
363a - Annual Return 20 April 2009
288c - Notice of change of directors or secretaries or in their particulars 20 April 2009
NEWINC - New incorporation documents 14 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.