Company NameNmbua 2003 Limited
Company StatusDissolved
Company Number04762292
CategoryPrivate Limited Company
Incorporation Date13 May 2003(21 years ago)
Dissolution Date2 April 2013 (11 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Ronald Keith Haddon
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2003(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHill Brook
15 Brook Lane
Renhold
Bedfordshire
MK41 0LD
Secretary NameMs Anita Jane Law
NationalityBritish
StatusClosed
Appointed13 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address147 Thomas More Street
London
E1W 1YD
Director NameMr Gordon Frederick Newman
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2010(7 years, 3 months after company formation)
Appointment Duration2 years, 7 months (closed 02 April 2013)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressGrove House Kiln Lane
Hooe
East Sussex
TN33 9HE
Director NameMr Christopher Mark Sims
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2003(1 week after company formation)
Appointment Duration7 years, 3 months (resigned 25 August 2010)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address38 Kingston Road
Romford
Essex
RM1 3NB
Director NameMr Martin John Stephenson
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2003(1 week after company formation)
Appointment Duration7 years, 3 months (resigned 20 August 2010)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address14 Mavelstone Close
Bromley
Kent
BR1 2PJ
Director NameMs Susan Anne Tickett
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2003(1 week after company formation)
Appointment Duration7 years, 3 months (resigned 24 August 2010)
RoleHR
Country of ResidenceUnited Kingdom
Correspondence Address7 Victoria Wharf
46 Narrow Street
London
E14 8DD

Location

Registered AddressNmb House
17 Bevis Marks
London
EC3A 7LN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Shareholders

1 at £1Osprey Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

2 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2012First Gazette notice for voluntary strike-off (1 page)
18 December 2012First Gazette notice for voluntary strike-off (1 page)
4 December 2012Application to strike the company off the register (3 pages)
4 December 2012Application to strike the company off the register (3 pages)
14 August 2012Total exemption full accounts made up to 31 May 2012 (7 pages)
14 August 2012Total exemption full accounts made up to 31 May 2012 (7 pages)
16 May 2012Annual return made up to 13 May 2012 with a full list of shareholders
Statement of capital on 2012-05-16
  • GBP 1
(5 pages)
16 May 2012Annual return made up to 13 May 2012 with a full list of shareholders
Statement of capital on 2012-05-16
  • GBP 1
(5 pages)
22 August 2011Accounts for a dormant company made up to 31 May 2011 (7 pages)
22 August 2011Accounts for a dormant company made up to 31 May 2011 (7 pages)
16 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (5 pages)
14 September 2010Accounts for a dormant company made up to 31 May 2010 (7 pages)
14 September 2010Accounts for a dormant company made up to 31 May 2010 (7 pages)
31 August 2010Termination of appointment of Christopher Sims as a director (2 pages)
31 August 2010Termination of appointment of Christopher Sims as a director (2 pages)
27 August 2010Termination of appointment of Martin Stephenson as a director (2 pages)
27 August 2010Appointment of Mr Gordon Frederick Newman as a director (3 pages)
27 August 2010Termination of appointment of Martin Stephenson as a director (2 pages)
27 August 2010Termination of appointment of Susan Tickett as a director (2 pages)
27 August 2010Appointment of Mr Gordon Frederick Newman as a director (3 pages)
27 August 2010Termination of appointment of Susan Tickett as a director (2 pages)
25 May 2010Director's details changed for Susan Anne Tickett on 13 May 2010 (2 pages)
25 May 2010Director's details changed for Susan Anne Tickett on 13 May 2010 (2 pages)
25 May 2010Director's details changed for Martin Stephenson on 13 May 2010 (2 pages)
25 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (6 pages)
25 May 2010Director's details changed for Christopher Mark Sims on 13 May 2010 (2 pages)
25 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (6 pages)
25 May 2010Director's details changed for Martin Stephenson on 13 May 2010 (2 pages)
25 May 2010Director's details changed for Christopher Mark Sims on 13 May 2010 (2 pages)
30 October 2009Accounts for a dormant company made up to 31 May 2009 (7 pages)
30 October 2009Accounts for a dormant company made up to 31 May 2009 (7 pages)
28 May 2009Return made up to 13/05/09; full list of members (4 pages)
28 May 2009Return made up to 13/05/09; full list of members (4 pages)
21 May 2009Director's Change of Particulars / susan tickett / 08/05/2009 / HouseName/Number was: , now: 7; Street was: 512 carraway, now: victoria wharf; Area was: 2 cayenne court, now: 46 narrow street; Post Code was: SE1 2PP, now: E14 8DD; Occupation was: personnel, now: hr (1 page)
21 May 2009Director's change of particulars / susan tickett / 08/05/2009 (1 page)
17 September 2008Total exemption full accounts made up to 31 May 2008 (7 pages)
17 September 2008Total exemption full accounts made up to 31 May 2008 (7 pages)
15 May 2008Return made up to 13/05/08; full list of members (4 pages)
15 May 2008Return made up to 13/05/08; full list of members (4 pages)
15 September 2007Total exemption full accounts made up to 31 May 2007 (7 pages)
15 September 2007Total exemption full accounts made up to 31 May 2007 (7 pages)
30 May 2007Return made up to 13/05/07; full list of members (2 pages)
30 May 2007Return made up to 13/05/07; full list of members (2 pages)
5 July 2006Total exemption full accounts made up to 31 May 2006 (4 pages)
5 July 2006Total exemption full accounts made up to 31 May 2006 (4 pages)
2 June 2006Return made up to 13/05/06; full list of members (2 pages)
2 June 2006Return made up to 13/05/06; full list of members (2 pages)
2 June 2006Secretary's particulars changed (1 page)
2 June 2006Secretary's particulars changed (1 page)
1 September 2005Total exemption full accounts made up to 31 May 2005 (6 pages)
1 September 2005Total exemption full accounts made up to 31 May 2005 (6 pages)
17 May 2005Return made up to 13/05/05; full list of members (3 pages)
17 May 2005Return made up to 13/05/05; full list of members (3 pages)
15 September 2004Total exemption full accounts made up to 31 May 2004 (14 pages)
15 September 2004Total exemption full accounts made up to 31 May 2004 (14 pages)
1 June 2004Return made up to 13/05/04; full list of members (8 pages)
1 June 2004Return made up to 13/05/04; full list of members (8 pages)
12 December 2003Registered office changed on 12/12/03 from: holland house 1-4 bury street london EC3A 5HP (1 page)
12 December 2003Registered office changed on 12/12/03 from: holland house 1-4 bury street london EC3A 5HP (1 page)
6 November 2003Secretary's particulars changed (1 page)
6 November 2003Secretary's particulars changed (1 page)
29 May 2003New director appointed (2 pages)
29 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 May 2003New director appointed (2 pages)
29 May 2003New director appointed (2 pages)
29 May 2003New director appointed (2 pages)
29 May 2003New director appointed (2 pages)
29 May 2003New director appointed (2 pages)
29 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 May 2003Incorporation (16 pages)