About

Registered Number: 04427717
Date of Incorporation: 30/04/2002 (22 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 03/01/2017 (7 years and 5 months ago)
Registered Address: Unit D Old Field Farm, Old Field Farm Road, Henlow, Bedfordshire, SG16 6EJ

 

Npe Ltd was founded on 30 April 2002 with its registered office in Henlow, Bedfordshire, it's status in the Companies House registry is set to "Dissolved". Pomfret, David Charles, Pomfret, Tina Kim, Brown, Anthony David are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POMFRET, David Charles 29 July 2002 - 1
POMFRET, Tina Kim 29 July 2002 - 1
BROWN, Anthony David 29 July 2002 03 February 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 January 2017
GAZ1(A) - First notification of strike-off in London Gazette) 18 October 2016
DS01 - Striking off application by a company 06 October 2016
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 18 May 2016
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 08 May 2015
AA - Annual Accounts 13 February 2015
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 20 January 2014
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 20 February 2013
AR01 - Annual Return 18 May 2012
CH01 - Change of particulars for director 18 May 2012
CH01 - Change of particulars for director 18 May 2012
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 21 March 2011
AA - Annual Accounts 25 May 2010
AR01 - Annual Return 20 May 2010
363a - Annual Return 01 June 2009
AA - Annual Accounts 12 January 2009
363s - Annual Return 05 August 2008
AA - Annual Accounts 03 June 2008
AA - Annual Accounts 14 June 2007
363s - Annual Return 16 May 2007
363s - Annual Return 17 May 2006
AA - Annual Accounts 24 February 2006
363s - Annual Return 10 May 2005
288b - Notice of resignation of directors or secretaries 14 February 2005
288b - Notice of resignation of directors or secretaries 14 February 2005
AA - Annual Accounts 05 January 2005
363s - Annual Return 23 April 2004
AA - Annual Accounts 20 February 2004
363s - Annual Return 23 May 2003
225 - Change of Accounting Reference Date 17 February 2003
288b - Notice of resignation of directors or secretaries 10 September 2002
288b - Notice of resignation of directors or secretaries 10 September 2002
288a - Notice of appointment of directors or secretaries 06 August 2002
288a - Notice of appointment of directors or secretaries 06 August 2002
288a - Notice of appointment of directors or secretaries 06 August 2002
288a - Notice of appointment of directors or secretaries 06 August 2002
CERTNM - Change of name certificate 17 July 2002
NEWINC - New incorporation documents 30 April 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.