About

Registered Number: 03758394
Date of Incorporation: 21/04/1999 (25 years ago)
Company Status: Dissolved
Date of Dissolution: 08/01/2019 (5 years and 3 months ago)
Registered Address: Suite 1 3rd Floor, 11-12 St. James's Square, London, SW1X 4LB,

 

Founded in 1999, Nrg First Power Holdings I are based in London, it has a status of "Dissolved". We do not know the number of employees at this business. This business does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 23 October 2018
DS01 - Striking off application by a company 16 October 2018
CS01 - N/A 21 June 2018
AA - Annual Accounts 27 September 2017
AD01 - Change of registered office address 26 June 2017
CS01 - N/A 19 June 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 November 2016
AA - Annual Accounts 06 November 2016
AR01 - Annual Return 28 June 2016
AD01 - Change of registered office address 03 January 2016
AA - Annual Accounts 12 October 2015
AP01 - Appointment of director 22 September 2015
MISC - Miscellaneous document 16 September 2015
TM01 - Termination of appointment of director 02 September 2015
AR01 - Annual Return 21 July 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 July 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 July 2015
CH01 - Change of particulars for director 27 March 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 23 July 2014
CERTNM - Change of name certificate 16 May 2014
CONNOT - N/A 09 May 2014
AP01 - Appointment of director 09 May 2014
AP01 - Appointment of director 09 May 2014
AP01 - Appointment of director 09 May 2014
TM01 - Termination of appointment of director 10 April 2014
TM01 - Termination of appointment of director 10 April 2014
TM02 - Termination of appointment of secretary 10 April 2014
AA - Annual Accounts 30 September 2013
AP01 - Appointment of director 22 July 2013
TM01 - Termination of appointment of director 19 July 2013
AR01 - Annual Return 28 June 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 08 August 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 09 August 2011
AA - Annual Accounts 09 November 2010
AD01 - Change of registered office address 05 October 2010
AR01 - Annual Return 16 July 2010
AA - Annual Accounts 01 March 2010
363a - Annual Return 23 June 2009
AA - Annual Accounts 06 May 2009
288a - Notice of appointment of directors or secretaries 14 October 2008
288b - Notice of resignation of directors or secretaries 14 October 2008
363a - Annual Return 23 July 2008
AA - Annual Accounts 01 May 2008
363a - Annual Return 20 July 2007
288b - Notice of resignation of directors or secretaries 17 June 2007
288a - Notice of appointment of directors or secretaries 05 June 2007
353 - Register of members 08 August 2006
288b - Notice of resignation of directors or secretaries 18 July 2006
287 - Change in situation or address of Registered Office 22 June 2006
363s - Annual Return 10 May 2006
288b - Notice of resignation of directors or secretaries 10 April 2006
AA - Annual Accounts 23 March 2006
353 - Register of members 06 March 2006
AA - Annual Accounts 15 November 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 09 November 2005
287 - Change in situation or address of Registered Office 24 July 2005
363a - Annual Return 20 April 2005
287 - Change in situation or address of Registered Office 11 April 2005
288a - Notice of appointment of directors or secretaries 15 March 2005
288a - Notice of appointment of directors or secretaries 15 March 2005
288b - Notice of resignation of directors or secretaries 15 March 2005
288b - Notice of resignation of directors or secretaries 15 March 2005
287 - Change in situation or address of Registered Office 06 January 2005
AA - Annual Accounts 20 December 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 October 2004
288b - Notice of resignation of directors or secretaries 19 August 2004
363s - Annual Return 01 June 2004
AA - Annual Accounts 05 November 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 November 2003
363s - Annual Return 02 May 2003
AUD - Auditor's letter of resignation 28 April 2003
288a - Notice of appointment of directors or secretaries 22 March 2003
288a - Notice of appointment of directors or secretaries 22 March 2003
288b - Notice of resignation of directors or secretaries 14 January 2003
288b - Notice of resignation of directors or secretaries 22 August 2002
AUD - Auditor's letter of resignation 15 August 2002
363s - Annual Return 23 May 2002
AA - Annual Accounts 05 May 2002
288c - Notice of change of directors or secretaries or in their particulars 26 March 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 March 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 March 2002
AA - Annual Accounts 25 January 2002
288b - Notice of resignation of directors or secretaries 04 October 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 11 September 2001
363s - Annual Return 30 May 2001
288c - Notice of change of directors or secretaries or in their particulars 27 April 2001
RESOLUTIONS - N/A 12 February 2001
RESOLUTIONS - N/A 12 February 2001
MEM/ARTS - N/A 12 February 2001
288b - Notice of resignation of directors or secretaries 05 October 2000
288c - Notice of change of directors or secretaries or in their particulars 03 October 2000
288c - Notice of change of directors or secretaries or in their particulars 03 October 2000
288b - Notice of resignation of directors or secretaries 07 June 2000
288a - Notice of appointment of directors or secretaries 07 June 2000
363s - Annual Return 12 May 2000
AA - Annual Accounts 10 May 2000
288a - Notice of appointment of directors or secretaries 22 February 2000
288b - Notice of resignation of directors or secretaries 22 February 2000
395 - Particulars of a mortgage or charge 10 February 2000
395 - Particulars of a mortgage or charge 10 February 2000
288c - Notice of change of directors or secretaries or in their particulars 11 January 2000
288c - Notice of change of directors or secretaries or in their particulars 08 September 1999
288c - Notice of change of directors or secretaries or in their particulars 08 September 1999
RESOLUTIONS - N/A 05 July 1999
RESOLUTIONS - N/A 05 July 1999
RESOLUTIONS - N/A 30 June 1999
RESOLUTIONS - N/A 30 June 1999
RESOLUTIONS - N/A 30 June 1999
123 - Notice of increase in nominal capital 30 June 1999
MEM/ARTS - N/A 30 June 1999
288a - Notice of appointment of directors or secretaries 10 May 1999
288a - Notice of appointment of directors or secretaries 10 May 1999
288a - Notice of appointment of directors or secretaries 10 May 1999
288a - Notice of appointment of directors or secretaries 10 May 1999
288a - Notice of appointment of directors or secretaries 07 May 1999
288b - Notice of resignation of directors or secretaries 07 May 1999
RESOLUTIONS - N/A 06 May 1999
RESOLUTIONS - N/A 06 May 1999
RESOLUTIONS - N/A 06 May 1999
RESOLUTIONS - N/A 06 May 1999
RESOLUTIONS - N/A 06 May 1999
225 - Change of Accounting Reference Date 26 April 1999
NEWINC - New incorporation documents 21 April 1999

Mortgages & Charges

Description Date Status Charge by
Deed of charge 31 January 2000 Fully Satisfied

N/A

Debenture 31 January 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.