Company NameNHL Company Services Ltd
Company StatusDissolved
Company Number04438176
CategoryPrivate Limited Company
Incorporation Date14 May 2002(21 years, 11 months ago)
Dissolution Date24 October 2017 (6 years, 6 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 69203Tax consultancy

Directors

Director NameNick Hurst
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2003(1 year, 6 months after company formation)
Appointment Duration13 years, 11 months (closed 24 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Very Ard Times Ltd 25 Old Broad Street
London
EC2N 1HQ
Secretary NameMs Puspa Varsani
NationalityEnglish
StatusResigned
Appointed20 November 2003(1 year, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Nutfield Road
Neasden
London
NW2 7EB
Director NameMr Pornkamol Chankhian
Date of BirthMarch 1977 (Born 47 years ago)
NationalityThai
StatusResigned
Appointed01 January 2013(10 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 May 2014)
RoleCompany Director
Country of ResidenceThailand
Correspondence Address7 Granard Business Centre
Bunns Lane
Mill Hill
London
NW7 2DQ
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed14 May 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed14 May 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered AddressC/O Very Ard Times Ltd
25 Old Broad Street
London
EC2N 1HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Shareholders

1 at £1Nick Hurst
100.00%
Ordinary

Accounts

Latest Accounts31 May 2016 (7 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

24 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2017First Gazette notice for voluntary strike-off (1 page)
31 July 2017Application to strike the company off the register (3 pages)
7 July 2017Registered office address changed from 19-21 Christopher Street London EC2A 2BS to C/O Very Ard Times Ltd 25 Old Broad Street London EC2N 1HQ on 7 July 2017 (1 page)
23 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
19 January 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
5 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-01
(3 pages)
16 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(3 pages)
23 February 2016Director's details changed for Nick Hurst on 1 June 2015 (2 pages)
22 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
28 July 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(3 pages)
8 April 2015Registered office address changed from 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ to 19-21 Christopher Street London EC2A 2BS on 8 April 2015 (1 page)
8 April 2015Registered office address changed from 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ to 19-21 Christopher Street London EC2A 2BS on 8 April 2015 (1 page)
20 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
18 November 2014Company name changed nik hurst LIMITED\certificate issued on 18/11/14
  • NM01 ‐ Change of name by resolution
(3 pages)
29 September 2014Company name changed B.G.F. computers LIMITED\certificate issued on 29/09/14
  • NM01 ‐ Change of name by resolution
(3 pages)
26 September 2014Termination of appointment of Pornkamol Chankhian as a director on 16 May 2014 (1 page)
18 July 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1
(4 pages)
28 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
5 July 2013Annual return made up to 14 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(4 pages)
17 April 2013Appointment of Mr Pornkamol Chankhian as a director (2 pages)
26 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
22 August 2012Termination of appointment of Puspa Varsani as a secretary (1 page)
8 August 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
8 September 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
7 September 2011Compulsory strike-off action has been discontinued (1 page)
6 September 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
17 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
2 March 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
27 July 2009Return made up to 14/05/09; full list of members (3 pages)
12 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
23 June 2008Return made up to 14/05/08; full list of members (3 pages)
13 July 2007Return made up to 14/05/07; no change of members (6 pages)
6 June 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
22 June 2006Accounts for a dormant company made up to 31 May 2006 (2 pages)
11 May 2006Return made up to 14/05/06; full list of members (6 pages)
10 October 2005Registered office changed on 10/10/05 from: 3 granard business centre bunns lane mill hill NW7 2DQ (1 page)
30 August 2005Accounts for a dormant company made up to 31 May 2004 (2 pages)
16 August 2005Return made up to 14/05/05; full list of members (6 pages)
7 May 2004Return made up to 14/05/04; full list of members (6 pages)
25 March 2004New director appointed (1 page)
25 March 2004New secretary appointed (1 page)
21 November 2003Registered office changed on 21/11/03 from: 72 new bond street mayfair london W1S 1RR (1 page)
20 November 2003Secretary resigned (1 page)
20 November 2003Director resigned (1 page)
4 June 2003Return made up to 14/05/03; full list of members (6 pages)
4 June 2003Accounts for a dormant company made up to 31 May 2003 (2 pages)
14 May 2002Incorporation (16 pages)