Company NameNFI Group Limited
Company StatusDissolved
Company Number01217202
CategoryPrivate Limited Company
Incorporation Date24 June 1975(48 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stuart Alan Bull
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 1997(21 years, 9 months after company formation)
Appointment Duration27 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWingletang Old Farm Road
Hampton
Middlesex
TW12 3RJ
Director NameMr David William Gibson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 1997(21 years, 9 months after company formation)
Appointment Duration27 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 Elm Place
London
SW7 3QH
Director NameChristopher Kenneth John Bowmer
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2000(24 years, 6 months after company formation)
Appointment Duration24 years, 3 months
RoleChartered Management Acc
Correspondence Address114 Burdon Lane
Cheam
Surrey
SM2 7DA
Secretary NameB-R Secretariat Limited (Corporation)
StatusCurrent
Appointed25 March 1997(21 years, 9 months after company formation)
Appointment Duration27 years, 1 month
Correspondence AddressThird Floor
4 Millbank
London
SW1P 3XR
Director NameMr Harjot Singh Ghali
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(17 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 December 1995)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressManderley
Upper Green Road, St Helens
Isle Of Wight
PO33 1XF
Director NameMr Malcolm Fellender Hector
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(17 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 December 1995)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWoodside
Ashlake Copse Road
Ryde
Isle Of Wight
PO33 4EY
Director NameMr Dominic Crispin Adam Simon
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(17 years, 2 months after company formation)
Appointment Duration9 months (resigned 28 May 1993)
RoleCorporate Planner
Country of ResidenceEngland
Correspondence AddressCotte Farm
Combe Hay
Bath
Avon
BA2 7EG
Director NameGareth Rhys Williams
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(17 years, 2 months after company formation)
Appointment Duration9 months (resigned 28 May 1993)
RoleManager
Correspondence Address32 Rawlings Street
London
SW3 2LT
Director NameJohn Melvyn Woodcock
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(17 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 October 1993)
RoleSales & Marketing Director
Correspondence AddressBrynhild Chidham Lane
Chidham
Chichester
West Sussex
PO18 8TH
Secretary NameMr Malcolm Fellender Hector
NationalityBritish
StatusResigned
Appointed31 August 1992(17 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 December 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodside
Ashlake Copse Road
Ryde
Isle Of Wight
PO33 4EY
Director NameChristopher Francis Edward Ryan
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1995(20 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 March 1997)
RoleCompany Director
Correspondence AddressDormers Cottage Baring Road
Cowes
Isle Of Wight
PO31 8DW
Director NameMr Stephen Henry Tobitt
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1995(20 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 March 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address109 Wyatts Lane
Cowes
Isle Of Wight
PO31 8PU
Secretary NameMr Stephen Henry Tobitt
NationalityBritish
StatusResigned
Appointed20 December 1995(20 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 March 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address109 Wyatts Lane
Cowes
Isle Of Wight
PO31 8PU
Director NameMr Philip Jonathan Venner
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1997(21 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 December 1999)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 Broadhurst Close
Richmond
Surrey
TW10 6HU

Location

Registered AddressThird Floor 4 Millbank
London
SW1P 3XR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 November 2005Dissolved (1 page)
16 August 2005Return of final meeting in a members' voluntary winding up (3 pages)
18 April 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 April 2005Declaration of solvency (3 pages)
18 April 2005Appointment of a voluntary liquidator (1 page)
14 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 February 2005Return made up to 31/08/04; full list of members (3 pages)
29 September 2004Director's particulars changed (1 page)
22 September 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
25 September 2003Return made up to 31/08/03; full list of members (8 pages)
22 May 2003Group of companies' accounts made up to 31 December 2002 (2 pages)
26 September 2002Return made up to 31/08/02; full list of members (7 pages)
2 August 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
3 October 2001Return made up to 31/08/01; full list of members (7 pages)
31 May 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
6 September 2000Return made up to 31/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
24 May 2000Registered office changed on 24/05/00 from: 9TH floor 114 knightsbridge london SW1X 7NN (1 page)
29 March 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
12 January 2000New director appointed (2 pages)
5 January 2000Director resigned (1 page)
21 September 1999Return made up to 31/08/99; full list of members (6 pages)
16 May 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
7 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 October 1998Return made up to 31/08/98; full list of members (6 pages)
22 September 1998Full accounts made up to 31 December 1997 (5 pages)
9 September 1998Director's particulars changed (1 page)
23 September 1997Director's particulars changed (1 page)
17 June 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
13 May 1997Director resigned (1 page)
13 May 1997Director resigned (1 page)
13 May 1997New director appointed (2 pages)
13 May 1997New director appointed (2 pages)
13 May 1997New secretary appointed (2 pages)
13 May 1997New director appointed (2 pages)
13 May 1997Secretary resigned (1 page)
7 April 1997Ad 27/03/97--------- £ si 260661@1=260661 £ ic 10000/270661 (2 pages)
7 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 April 1997£ nc 250000/270661 27/03/97 (1 page)
23 September 1996Return made up to 31/08/96; full list of members (5 pages)
13 September 1996Registered office changed on 13/09/96 from: dodnor lane industrial estate newport isle of wight PO30 5XB (1 page)
11 July 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
9 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
19 June 1981Particulars of mortgage/charge (3 pages)
24 April 1981Particulars of mortgage/charge (3 pages)