Company NameNM Surveying Limited
Company StatusDissolved
Company Number03660323
CategoryPrivate Limited Company
Incorporation Date2 November 1998(25 years, 5 months ago)
Dissolution Date20 January 2004 (20 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameNicholas Mukhwana
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed02 November 1998(same day as company formation)
RoleQuantity Surveyor
Correspondence Address46 Morley Road
London
E10 6LL
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusClosed
Appointed04 July 2001(2 years, 8 months after company formation)
Appointment Duration2 years, 6 months (closed 20 January 2004)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Director NameL.O.Directors Limited (Corporation)
StatusResigned
Appointed02 November 1998(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL
Secretary NameL.O. Nominees Limited (Corporation)
StatusResigned
Appointed02 November 1998(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL

Location

Registered Address6th Floor Abford House
15 Wilton Road
London
SW1V 1LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Financials

Year2014
Turnover£27,654
Net Worth£2,278
Cash£5,537
Current Liabilities£3,259

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

20 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2003First Gazette notice for voluntary strike-off (1 page)
22 August 2003Application for striking-off (1 page)
2 June 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
29 November 2002Registered office changed on 29/11/02 from: clydesdale bank house 33 regent street london SW1Y 4ZT (1 page)
11 November 2002Return made up to 02/11/02; full list of members (6 pages)
9 August 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
2 January 2002Return made up to 02/11/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
2 January 2002New secretary appointed (2 pages)
27 July 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
12 July 2001Registered office changed on 12/07/01 from: 27G throgmorton street london EC2N 2AN (1 page)
12 July 2001Accounting reference date extended from 30/11/00 to 31/03/01 (1 page)
13 February 2001Return made up to 02/11/00; full list of members
  • 363(287) ‐ Registered office changed on 13/02/01
(6 pages)
29 September 2000Full accounts made up to 30 November 1999 (4 pages)
5 February 2000Director's particulars changed (1 page)
10 November 1999Return made up to 02/11/99; full list of members (6 pages)
6 November 1998Director resigned (1 page)
6 November 1998New director appointed (2 pages)
2 November 1998Incorporation (11 pages)