Company NameNMB Europe Limited
Company StatusDissolved
Company Number03495148
CategoryPrivate Limited Company
Incorporation Date20 January 1998(26 years, 3 months ago)
Dissolution Date12 July 2005 (18 years, 9 months ago)

Business Activity

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

Directors

Director NameMacroberts Corporate Services Limited (Corporation)
StatusClosed
Appointed18 October 1999(1 year, 9 months after company formation)
Appointment Duration5 years, 8 months (closed 12 July 2005)
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland
Secretary NameMacroberts (Solicitors) (Corporation)
StatusClosed
Appointed18 October 1999(1 year, 9 months after company formation)
Appointment Duration5 years, 8 months (closed 12 July 2005)
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland
Director NameMr Neil Gillies Cunningham
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1998(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address11 Douglasmuir Gardens
Milngavie
Glasgow
G62 7RZ
Scotland
Director NameMr Ian Dickson
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1998(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressEnderley 19 Baldernock Road
Milngavie
Glasgow
G62 8DU
Scotland
Secretary NameMr Neil Gillies Cunningham
NationalityBritish
StatusResigned
Appointed20 January 1998(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address11 Douglasmuir Gardens
Milngavie
Glasgow
G62 7RZ
Scotland

Location

Registered Address27 Chancery Lane
London
WC2A 1PA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 January 2003 (21 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

12 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2005First Gazette notice for voluntary strike-off (1 page)
14 February 2005Application for striking-off (1 page)
26 January 2004Return made up to 20/01/04; full list of members (6 pages)
18 February 2003Accounts for a dormant company made up to 31 January 2003 (4 pages)
28 January 2003Return made up to 20/01/03; full list of members (6 pages)
11 February 2002Return made up to 20/01/02; full list of members (5 pages)
11 February 2002Accounts for a dormant company made up to 31 January 2002 (3 pages)
2 October 2001Accounts for a dormant company made up to 31 January 2001 (3 pages)
23 February 2001Return made up to 20/01/01; full list of members (5 pages)
20 September 2000Accounts for a dormant company made up to 31 January 2000 (3 pages)
1 February 2000Return made up to 20/01/00; full list of members (5 pages)
4 November 1999Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(2 pages)
4 November 1999Accounts for a dormant company made up to 31 January 1999 (3 pages)
4 November 1999Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
21 October 1999Director resigned (1 page)
21 October 1999New secretary appointed (2 pages)
21 October 1999New director appointed (2 pages)
21 October 1999Director resigned (1 page)
21 October 1999Secretary resigned (1 page)
21 February 1999Return made up to 20/01/99; full list of members (6 pages)
24 November 1998Registered office changed on 24/11/98 from: 39 victoria street london SW1H 0EE (1 page)
20 January 1998Incorporation (26 pages)