Company NameNubbh Limited
Company StatusDissolved
Company Number00766778
CategoryPrivate Limited Company
Incorporation Date8 July 1963(60 years, 10 months ago)
Dissolution Date6 July 2021 (2 years, 9 months ago)
Previous NameNational Union Bank Of Bahamas (Holdings) Limited,

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Gary Thomas Lever
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2001(37 years, 8 months after company formation)
Appointment Duration20 years, 3 months (closed 06 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Richmond Mansions
250 Old Brompton Road
London
SW5 9HN
Secretary NameMr Terry John Prosser
NationalityBritish
StatusClosed
Appointed12 August 2004(41 years, 1 month after company formation)
Appointment Duration16 years, 11 months (closed 06 July 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address32 Curzon Way
Chelmsford
CM2 6PF
Director NameMrs Suzanne Smith
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(27 years, 9 months after company formation)
Appointment Duration9 years, 11 months (resigned 13 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Bryanston Court
London
W1H 7HA
Secretary NameCynthia Beaumont
NationalityBritish
StatusResigned
Appointed31 March 1991(27 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 23 August 1991)
RoleCompany Director
Correspondence Address10 Corporation Street
London
N7 9EE
Director NameMr Peter Judah Davis
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(28 years, 1 month after company formation)
Appointment Duration9 years, 7 months (resigned 13 March 2001)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence AddressElm Lodge
4 Lands End Aldenham Road
Elstree
Hertfordshire
WD6 3DL
Secretary NameRayner Norma Caplan
NationalityBritish
StatusResigned
Appointed23 August 1991(28 years, 1 month after company formation)
Appointment Duration9 years, 6 months (resigned 13 March 2001)
RoleCompany Director
Correspondence Address20 Cissbury Ring South
Woodside Park
London
N12 7BE
Secretary NameIeuan Lewis James Thomas
NationalityBritish
StatusResigned
Appointed13 March 2001(37 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 04 July 2001)
RoleAccountant
Correspondence Address10b Beulah Hill
Upper Norwood
London
SE19 3LS
Secretary NameHayley Jane Cockett
NationalityBritish
StatusResigned
Appointed04 July 2001(38 years after company formation)
Appointment Duration3 years, 1 month (resigned 14 August 2004)
RoleSecretary
Correspondence Address43 Hartland Road
Morden
Surrey
SM4 6LZ

Location

Registered Address189-193 Earls Court Road
London
SW5 9AN
RegionLondon
ConstituencyKensington
CountyGreater London
WardEarl's Court
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

6 July 2021Final Gazette dissolved via voluntary strike-off (1 page)
20 April 2021First Gazette notice for voluntary strike-off (1 page)
8 April 2021Application to strike the company off the register (1 page)
8 October 2020Accounts for a dormant company made up to 31 March 2020 (5 pages)
8 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
24 May 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
16 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
18 October 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
8 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
12 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
12 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
6 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100,000
(5 pages)
6 May 2016Registered office address changed from 1st Floor Offices 189-193 Earls Court Road London SW5 9AN to 189-193 Earls Court Road London SW5 9AN on 6 May 2016 (1 page)
6 May 2016Registered office address changed from 1st Floor Offices 189-193 Earls Court Road London SW5 9AN to 189-193 Earls Court Road London SW5 9AN on 6 May 2016 (1 page)
6 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100,000
(5 pages)
11 April 2016Register(s) moved to registered inspection location 2 Hopkins Mead Chelmsford CM2 6SS (1 page)
11 April 2016Register(s) moved to registered inspection location 2 Hopkins Mead Chelmsford CM2 6SS (1 page)
9 April 2016Register inspection address has been changed to 2 Hopkins Mead Chelmsford CM2 6SS (1 page)
9 April 2016Register inspection address has been changed to 2 Hopkins Mead Chelmsford CM2 6SS (1 page)
17 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
17 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
3 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 100,000
(4 pages)
3 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 100,000
(4 pages)
20 November 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
20 November 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
7 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100,000
(4 pages)
7 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100,000
(4 pages)
30 May 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
30 May 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
18 September 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
18 September 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
10 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
9 May 2012Secretary's details changed for Mr Terry John Prosser on 17 February 2012 (2 pages)
9 May 2012Secretary's details changed for Mr Terry John Prosser on 17 February 2012 (2 pages)
6 January 2012Accounts for a dormant company made up to 31 March 2011 (6 pages)
6 January 2012Accounts for a dormant company made up to 31 March 2011 (6 pages)
12 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
15 October 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
15 October 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
7 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
7 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
16 December 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
16 December 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
22 April 2009Return made up to 31/03/09; full list of members (3 pages)
22 April 2009Return made up to 31/03/09; full list of members (3 pages)
18 June 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
18 June 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
31 March 2008Return made up to 31/03/08; full list of members (3 pages)
31 March 2008Return made up to 31/03/08; full list of members (3 pages)
9 November 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
9 November 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
23 October 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
23 October 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
16 April 2007Return made up to 31/03/07; full list of members (2 pages)
16 April 2007Return made up to 31/03/07; full list of members (2 pages)
31 October 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
31 October 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
1 September 2006Registered office changed on 01/09/06 from: 159 gloucester road south kensington london SW7 4TH (1 page)
1 September 2006Registered office changed on 01/09/06 from: 159 gloucester road south kensington london SW7 4TH (1 page)
15 May 2006Return made up to 31/03/06; full list of members (2 pages)
15 May 2006Return made up to 31/03/06; full list of members (2 pages)
30 September 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
30 September 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
25 May 2005Return made up to 31/03/05; full list of members (2 pages)
25 May 2005Return made up to 31/03/05; full list of members (2 pages)
27 August 2004Secretary resigned (1 page)
27 August 2004Secretary resigned (1 page)
23 August 2004New secretary appointed (2 pages)
23 August 2004New secretary appointed (2 pages)
30 June 2004Return made up to 31/03/04; full list of members (6 pages)
30 June 2004Return made up to 31/03/04; full list of members (6 pages)
10 May 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
10 May 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
13 May 2003Return made up to 31/03/03; full list of members (6 pages)
13 May 2003Return made up to 31/03/03; full list of members (6 pages)
21 February 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
21 February 2003Accounts for a dormant company made up to 31 December 2000 (18 pages)
21 February 2003Accounts for a dormant company made up to 31 December 2000 (18 pages)
21 February 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
15 June 2002Registered office changed on 15/06/02 from: 61 chandos place london WC2N 4HG (1 page)
15 June 2002Registered office changed on 15/06/02 from: 61 chandos place london WC2N 4HG (1 page)
10 April 2002Return made up to 31/03/02; full list of members (6 pages)
10 April 2002Return made up to 31/03/02; full list of members (6 pages)
30 November 2001Registered office changed on 30/11/01 from: 61 chandos place london WC2N 4HG (1 page)
30 November 2001Registered office changed on 30/11/01 from: 61 chandos place london WC2N 4HG (1 page)
8 October 2001Registered office changed on 08/10/01 from: 18 queen anne street london W1M 0HB (1 page)
8 October 2001Registered office changed on 08/10/01 from: 18 queen anne street london W1M 0HB (1 page)
8 August 2001Return made up to 31/03/01; full list of members
  • 363(287) ‐ Registered office changed on 08/08/01
(6 pages)
8 August 2001Return made up to 31/03/01; full list of members
  • 363(287) ‐ Registered office changed on 08/08/01
(6 pages)
18 July 2001New secretary appointed (2 pages)
18 July 2001Secretary resigned (1 page)
18 July 2001Secretary resigned (1 page)
18 July 2001New secretary appointed (2 pages)
12 June 2001New director appointed (2 pages)
12 June 2001New secretary appointed (4 pages)
12 June 2001New director appointed (2 pages)
12 June 2001New secretary appointed (4 pages)
3 April 2001Secretary resigned (1 page)
3 April 2001Director resigned (1 page)
3 April 2001Director resigned (1 page)
3 April 2001Director resigned (1 page)
3 April 2001Director resigned (1 page)
3 April 2001Secretary resigned (1 page)
22 May 2000Full accounts made up to 31 December 1999 (10 pages)
22 May 2000Full accounts made up to 31 December 1999 (10 pages)
14 April 2000Return made up to 31/03/00; full list of members (6 pages)
14 April 2000Return made up to 31/03/00; full list of members (6 pages)
25 August 1999Full accounts made up to 31 December 1998 (10 pages)
25 August 1999Full accounts made up to 31 December 1998 (10 pages)
17 April 1999Return made up to 31/03/99; no change of members (4 pages)
17 April 1999Return made up to 31/03/99; no change of members (4 pages)
8 September 1998Full accounts made up to 31 December 1997 (8 pages)
8 September 1998Full accounts made up to 31 December 1997 (8 pages)
20 April 1998Return made up to 31/03/98; no change of members (4 pages)
20 April 1998Return made up to 31/03/98; no change of members (4 pages)
9 September 1997Full accounts made up to 31 December 1996 (8 pages)
9 September 1997Full accounts made up to 31 December 1996 (8 pages)
3 September 1997Registered office changed on 03/09/97 from: annandale west heath avenue london NW11 7QU (1 page)
3 September 1997Registered office changed on 03/09/97 from: annandale west heath avenue london NW11 7QU (1 page)
18 April 1997Return made up to 31/03/97; full list of members (6 pages)
18 April 1997Return made up to 31/03/97; full list of members (6 pages)
19 September 1996Full accounts made up to 31 December 1995 (8 pages)
19 September 1996Full accounts made up to 31 December 1995 (8 pages)
1 April 1996Return made up to 31/03/96; no change of members (4 pages)
1 April 1996Return made up to 31/03/96; no change of members (4 pages)
18 September 1995Full accounts made up to 31 December 1994 (9 pages)
18 September 1995Full accounts made up to 31 December 1994 (9 pages)
20 April 1995Return made up to 31/03/95; no change of members (4 pages)
20 April 1995Return made up to 31/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
26 April 1991Full accounts made up to 31 December 1990 (9 pages)
26 April 1991Full accounts made up to 31 December 1990 (9 pages)
5 April 1990Annual return made up to 02/04/90 (6 pages)
5 April 1990Annual return made up to 02/04/90 (6 pages)