Company NameNSF Limited
Company StatusDissolved
Company Number03827461
CategoryPrivate Limited Company
Incorporation Date18 August 1999(24 years, 8 months ago)
Dissolution Date29 March 2016 (8 years, 1 month ago)
Previous NameOpenchart Limited

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMrs Jennifer Mary Moseley
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2001(2 years, 3 months after company formation)
Appointment Duration14 years, 3 months (closed 29 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestward House
Linersh Wood Bramley
Guildford
Surrey
GU5 0EE
Director NameBarry Charles Leeson Earle
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2004(4 years, 8 months after company formation)
Appointment Duration11 years, 11 months (closed 29 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLime Tree Lodge 2 Bannister Gardens
Eversley Cross
Hook
Hampshire
RG27 0NG
Secretary NameJames Graham Milligan
NationalityBritish
StatusClosed
Appointed23 November 2005(6 years, 3 months after company formation)
Appointment Duration10 years, 4 months (closed 29 March 2016)
RoleCompany Director
Correspondence Address86 Downhall Park Way
Rayleigh
Essex
SS6 9QZ
Director NameScott Morrison Logie
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2007(7 years, 10 months after company formation)
Appointment Duration8 years, 9 months (closed 29 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Valley View
Bakers Lane
Chilcompton Radstock
Somerset
BA3 4EP
Director NameDavid Ian Robottom
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1999(2 weeks, 1 day after company formation)
Appointment Duration6 years, 2 months (resigned 23 November 2005)
RoleTrade Association Executive
Country of ResidenceEngland
Correspondence Address7 Braybrooke Close
The Spinneys
Enstome
Oxon
OX7 4NT
Secretary NamePeter Douglas Huey
NationalityBritish
StatusResigned
Appointed02 September 1999(2 weeks, 1 day after company formation)
Appointment Duration1 year, 1 month (resigned 06 October 2000)
RoleCompany Director
Correspondence AddressFlat 5 46 Sunderland Road
Forest Hill
London
SE23 2QA
Director NameRobert Graham Willott
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2000(8 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 July 2002)
RoleAccountant
Correspondence AddressVine House
High Street
Blockley
Gloucestershire
GL56 9ET
Wales
Secretary NameJodie Sangster
NationalityBritish
StatusResigned
Appointed07 October 2000(1 year, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 15 March 2002)
RoleLegal Affairs Executive
Correspondence Address111 Francis Road
Leyton
London
E10 6PL
Director NameMs Rosemary Kathleen Smith
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2001(2 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 26 June 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Ridley Avenue
Ealing
London
W13 9XW
Director NameMr Mark Sebastian Roy
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2002(2 years, 9 months after company formation)
Appointment Duration12 months (resigned 26 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCastle House
Otford
Kent
TN14 5PB
Secretary NameDavid Ian Robottom
NationalityBritish
StatusResigned
Appointed25 June 2002(2 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 23 November 2005)
RoleDevelopment Director
Country of ResidenceEngland
Correspondence Address7 Braybrooke Close
The Spinneys
Enstome
Oxon
OX7 4NT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 August 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 August 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitedma.org.uk

Location

Registered AddressDma House
70 Margaret Street
London
W1W 8SS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Direct Marketing Association (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£51,778
Cash£66,210
Current Liabilities£14,432

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

29 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
3 January 2015Full accounts made up to 31 March 2014 (10 pages)
3 January 2015Full accounts made up to 31 March 2014 (10 pages)
12 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 1
(6 pages)
12 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 1
(6 pages)
6 January 2014Full accounts made up to 31 March 2013 (10 pages)
6 January 2014Full accounts made up to 31 March 2013 (10 pages)
11 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1
(6 pages)
11 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1
(6 pages)
20 December 2012Full accounts made up to 31 March 2012 (9 pages)
20 December 2012Full accounts made up to 31 March 2012 (9 pages)
8 October 2012Annual return made up to 18 August 2012 with a full list of shareholders (6 pages)
8 October 2012Annual return made up to 18 August 2012 with a full list of shareholders (6 pages)
29 December 2011Full accounts made up to 31 March 2011 (10 pages)
29 December 2011Full accounts made up to 31 March 2011 (10 pages)
15 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (6 pages)
15 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (6 pages)
22 December 2010Full accounts made up to 31 March 2010 (11 pages)
22 December 2010Full accounts made up to 31 March 2010 (11 pages)
10 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (6 pages)
10 September 2010Director's details changed for Barry Charles Leeson Earle on 18 August 2010 (2 pages)
10 September 2010Director's details changed for Barry Charles Leeson Earle on 18 August 2010 (2 pages)
10 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (6 pages)
12 January 2010Full accounts made up to 31 March 2009 (11 pages)
12 January 2010Full accounts made up to 31 March 2009 (11 pages)
16 September 2009Return made up to 18/08/09; full list of members (4 pages)
16 September 2009Return made up to 18/08/09; full list of members (4 pages)
20 May 2009Appointment terminated director rosemary smith (1 page)
20 May 2009Appointment terminated director rosemary smith (1 page)
1 February 2009Full accounts made up to 31 March 2008 (11 pages)
1 February 2009Full accounts made up to 31 March 2008 (11 pages)
25 September 2008Return made up to 18/08/08; full list of members (4 pages)
25 September 2008Return made up to 18/08/08; full list of members (4 pages)
29 January 2008Full accounts made up to 31 March 2007 (10 pages)
29 January 2008Full accounts made up to 31 March 2007 (10 pages)
27 September 2007Return made up to 18/08/07; full list of members (8 pages)
27 September 2007Return made up to 18/08/07; full list of members (8 pages)
27 July 2007New director appointed (2 pages)
27 July 2007New director appointed (2 pages)
27 January 2007Full accounts made up to 31 March 2006 (12 pages)
27 January 2007Full accounts made up to 31 March 2006 (12 pages)
4 October 2006Return made up to 18/08/06; full list of members (7 pages)
4 October 2006Return made up to 18/08/06; full list of members (7 pages)
3 February 2006New director appointed (2 pages)
3 February 2006New director appointed (2 pages)
9 January 2006Full accounts made up to 31 March 2005 (10 pages)
9 January 2006Full accounts made up to 31 March 2005 (10 pages)
4 January 2006New secretary appointed (2 pages)
4 January 2006Secretary resigned;director resigned (1 page)
4 January 2006New secretary appointed (2 pages)
4 January 2006Secretary resigned;director resigned (1 page)
13 September 2005Return made up to 18/08/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
13 September 2005Return made up to 18/08/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
16 December 2004Full accounts made up to 31 March 2004 (10 pages)
16 December 2004Full accounts made up to 31 March 2004 (10 pages)
26 August 2004Return made up to 18/08/04; full list of members (8 pages)
26 August 2004Return made up to 18/08/04; full list of members (8 pages)
30 December 2003Full accounts made up to 31 March 2003 (10 pages)
30 December 2003Full accounts made up to 31 March 2003 (10 pages)
28 October 2003Return made up to 18/08/03; full list of members (8 pages)
28 October 2003Return made up to 18/08/03; full list of members (8 pages)
31 January 2003Full accounts made up to 31 March 2002 (10 pages)
31 January 2003Full accounts made up to 31 March 2002 (10 pages)
31 December 2002Director's particulars changed (1 page)
31 December 2002Director's particulars changed (1 page)
11 October 2002Return made up to 18/08/01; no change of members (7 pages)
11 October 2002Return made up to 18/08/01; no change of members (7 pages)
23 August 2002Return made up to 18/08/02; full list of members (8 pages)
23 August 2002Return made up to 18/08/02; full list of members (8 pages)
10 August 2002Registered office changed on 10/08/02 from: haymarket house 1 oxendon street london SW1Y 4EE (1 page)
10 August 2002Director resigned (1 page)
10 August 2002Registered office changed on 10/08/02 from: haymarket house 1 oxendon street london SW1Y 4EE (1 page)
10 August 2002Director resigned (1 page)
18 July 2002New secretary appointed (2 pages)
18 July 2002New secretary appointed (2 pages)
28 June 2002New director appointed (2 pages)
28 June 2002New director appointed (2 pages)
25 March 2002Secretary resigned (1 page)
25 March 2002Secretary resigned (1 page)
14 January 2002New director appointed (2 pages)
14 January 2002New director appointed (2 pages)
14 January 2002New director appointed (2 pages)
14 January 2002New director appointed (2 pages)
17 December 2001Full accounts made up to 31 March 2001 (10 pages)
17 December 2001Full accounts made up to 31 March 2001 (10 pages)
17 April 2001Compulsory strike-off action has been discontinued (1 page)
17 April 2001Compulsory strike-off action has been discontinued (1 page)
17 April 2001Return made up to 18/08/00; full list of members (4 pages)
17 April 2001Return made up to 18/08/00; full list of members (4 pages)
13 February 2001First Gazette notice for compulsory strike-off (1 page)
13 February 2001First Gazette notice for compulsory strike-off (1 page)
13 October 2000Secretary resigned (1 page)
13 October 2000New secretary appointed (2 pages)
13 October 2000Secretary resigned (1 page)
13 October 2000New secretary appointed (2 pages)
9 October 2000Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page)
9 October 2000Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page)
9 August 2000New director appointed (2 pages)
9 August 2000New director appointed (2 pages)
23 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
23 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
8 October 1999Memorandum and Articles of Association (9 pages)
8 October 1999Memorandum and Articles of Association (9 pages)
5 October 1999Company name changed openchart LIMITED\certificate issued on 06/10/99 (2 pages)
5 October 1999Company name changed openchart LIMITED\certificate issued on 06/10/99 (2 pages)
4 October 1999New secretary appointed (2 pages)
4 October 1999Registered office changed on 04/10/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
4 October 1999New director appointed (2 pages)
4 October 1999Director resigned (1 page)
4 October 1999Director resigned (1 page)
4 October 1999Secretary resigned (1 page)
4 October 1999Secretary resigned (1 page)
4 October 1999New director appointed (2 pages)
4 October 1999Registered office changed on 04/10/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
4 October 1999New secretary appointed (2 pages)
1 October 1999Secretary resigned (1 page)
1 October 1999Director resigned (1 page)
1 October 1999Director resigned (1 page)
1 October 1999Secretary resigned (1 page)
18 August 1999Incorporation (13 pages)
18 August 1999Incorporation (13 pages)