Company NameN H Ventures Limited
Company StatusDissolved
Company Number03966867
CategoryPrivate Limited Company
Incorporation Date6 April 2000(24 years, 1 month ago)
Dissolution Date23 August 2011 (12 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Nuhu Haruna
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2000(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address5 Arrandene House Ravenscourt Road
Orpington
Kent
BR5 2PP
Secretary NameMr Iliyasu Saidu Maisanda
NationalityBritish
StatusClosed
Appointed07 July 2002(2 years, 3 months after company formation)
Appointment Duration9 years, 1 month (closed 23 August 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address17 Frinstead House
Freston Road
London
W10 6TZ
Director NameEnoch Haruna
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityNigerian
StatusResigned
Appointed06 April 2000(same day as company formation)
RoleStudent
Correspondence Address4 Verdant Lane
London
SE6 1LF
Secretary NameNuhu Haruna
NationalityNigerian/British
StatusResigned
Appointed06 April 2000(same day as company formation)
RoleEngineer
Correspondence Address21 Haverstock Court
Orpington
Kent
BR5 2RD
Secretary NameAsabe Waziri
NationalityNigerian
StatusResigned
Appointed22 April 2001(1 year after company formation)
Appointment Duration11 months, 2 weeks (resigned 04 April 2002)
RoleRecruitment Consultant
Correspondence Address40 Craven Road
Maidenbower
Crawley
West Sussex
RH10 7UW
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed06 April 2000(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed06 April 2000(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressSuite 44
Unimix House Abbey Road
London
NW10 7TR
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London

Financials

Year2014
Turnover£2,590
Gross Profit-£900
Net Worth-£57,767
Current Liabilities£58,997

Accounts

Latest Accounts30 April 2009 (15 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

23 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
4 March 2011Registered office address changed from 615 Crown House North Circular Road London NW10 7PN on 4 March 2011 (1 page)
4 March 2011Registered office address changed from 615 Crown House North Circular Road London NW10 7PN on 4 March 2011 (1 page)
4 March 2011Registered office address changed from 615 Crown House North Circular Road London NW10 7PN on 4 March 2011 (1 page)
24 May 2010Director's details changed for Mr Nuhu Haruna on 3 April 2010 (2 pages)
24 May 2010Annual return made up to 6 April 2010 with a full list of shareholders
Statement of capital on 2010-05-24
  • GBP 1
(4 pages)
24 May 2010Director's details changed for Mr Nuhu Haruna on 3 April 2010 (2 pages)
24 May 2010Director's details changed for Mr Nuhu Haruna on 3 April 2010 (2 pages)
24 May 2010Annual return made up to 6 April 2010 with a full list of shareholders
Statement of capital on 2010-05-24
  • GBP 1
(4 pages)
24 May 2010Annual return made up to 6 April 2010 with a full list of shareholders
Statement of capital on 2010-05-24
  • GBP 1
(4 pages)
1 March 2010Total exemption full accounts made up to 30 April 2009 (8 pages)
1 March 2010Total exemption full accounts made up to 30 April 2009 (8 pages)
4 August 2009Return made up to 06/04/09; full list of members (3 pages)
4 August 2009Director's change of particulars / nuhu haruna / 01/04/2009 (2 pages)
4 August 2009Return made up to 06/04/09; full list of members (3 pages)
4 August 2009Director's Change of Particulars / nuhu haruna / 01/04/2009 / Nationality was: nigerian/british, now: british; Title was: , now: mr; HouseName/Number was: , now: 5; Street was: 21 haverstock court, now: arrandene house ravenscourt road; Post Code was: BR5 2RD, now: BR5 2PP; Country was: , now: united kingdom (2 pages)
23 June 2009Compulsory strike-off action has been discontinued (1 page)
23 June 2009Compulsory strike-off action has been discontinued (1 page)
22 June 2009Total exemption full accounts made up to 30 April 2008 (8 pages)
22 June 2009Total exemption full accounts made up to 30 April 2008 (8 pages)
2 June 2009First Gazette notice for compulsory strike-off (1 page)
2 June 2009First Gazette notice for compulsory strike-off (1 page)
7 March 2009Compulsory strike-off action has been discontinued (1 page)
7 March 2009Compulsory strike-off action has been discontinued (1 page)
6 March 2009Return made up to 06/04/08; full list of members (3 pages)
6 March 2009Return made up to 06/04/08; full list of members (3 pages)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
12 May 2008Return made up to 06/04/07; full list of members (3 pages)
12 May 2008Return made up to 06/04/07; full list of members (3 pages)
4 March 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
4 March 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
29 May 2007Registered office changed on 29/05/07 from: 25 tillingbourne green, orpington, kent BR5 2HR (1 page)
29 May 2007Registered office changed on 29/05/07 from: 25 tillingbourne green, orpington, kent BR5 2HR (1 page)
8 March 2007Total exemption full accounts made up to 30 April 2005 (9 pages)
8 March 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
8 March 2007Total exemption full accounts made up to 30 April 2005 (9 pages)
8 March 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
8 June 2006Return made up to 06/04/06; full list of members (6 pages)
8 June 2006Return made up to 06/04/06; full list of members (6 pages)
28 June 2005Return made up to 06/04/05; full list of members (6 pages)
28 June 2005Return made up to 06/04/05; full list of members (6 pages)
2 March 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
2 March 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
14 June 2004Return made up to 06/04/04; full list of members (6 pages)
14 June 2004Return made up to 06/04/04; full list of members (6 pages)
17 February 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
17 February 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
22 April 2003Return made up to 06/04/03; full list of members (6 pages)
22 April 2003Return made up to 06/04/03; full list of members (6 pages)
28 March 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
28 March 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
14 July 2002New secretary appointed (2 pages)
14 July 2002Return made up to 06/04/02; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
14 July 2002New secretary appointed (2 pages)
14 July 2002Return made up to 06/04/02; full list of members (6 pages)
19 June 2002Total exemption full accounts made up to 30 April 2001 (9 pages)
19 June 2002Total exemption full accounts made up to 30 April 2001 (9 pages)
27 May 2002Director resigned (2 pages)
27 May 2002Director resigned (2 pages)
2 October 2001Return made up to 06/04/01; full list of members (6 pages)
2 October 2001Return made up to 06/04/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
19 July 2001New secretary appointed (2 pages)
19 July 2001New secretary appointed (2 pages)
4 May 2001New secretary appointed (2 pages)
4 May 2001New secretary appointed (2 pages)
9 August 2000Director resigned (1 page)
9 August 2000Director resigned (1 page)
11 May 2000Registered office changed on 11/05/00 from: enterprise house, 82 whitchurch road, cardiff, south glamorgan CF14 3LX (1 page)
11 May 2000New director appointed (2 pages)
11 May 2000New secretary appointed;new director appointed (2 pages)
11 May 2000New secretary appointed;new director appointed (2 pages)
11 May 2000Registered office changed on 11/05/00 from: enterprise house, 82 whitchurch road, cardiff, south glamorgan CF14 3LX (1 page)
11 May 2000New director appointed (2 pages)
11 May 2000Secretary resigned (1 page)
11 May 2000Secretary resigned (1 page)
11 May 2000Director resigned (1 page)
11 May 2000Director resigned (1 page)
6 April 2000Incorporation (13 pages)