Company NameNN Finance Limited
Company StatusDissolved
Company Number04993784
CategoryPrivate Limited Company
Incorporation Date12 December 2003(20 years, 3 months ago)
Dissolution Date29 June 2010 (13 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameCorporate Management Services Limited (Corporation)
StatusClosed
Appointed12 January 2004(1 month after company formation)
Appointment Duration6 years, 5 months (closed 29 June 2010)
Correspondence Address16 Park View
Winchmore Hill
London
N21 1QX
Director NameMr Peter James Delf
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2004(1 month after company formation)
Appointment Duration6 years, 2 months (resigned 12 March 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Park View
Winchmore Hill
London
N21 1QX
Secretary NameMrs Barbara Elizabeth Delf
NationalityBritish
StatusResigned
Appointed25 August 2004(8 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 12 January 2005)
RoleCompany Director
Correspondence Address16 Park View
Winchmore Hill
London
N21 1QX
Director NameMr John Rodney Axten
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2004(10 months, 3 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 2009)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressFerley
89 Feltham Hill Road
Ashford
Middlesex
TW15 2DQ
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed12 December 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed12 December 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered Address16 Park View
Winchmore Hill
London
N21 1QX
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£6
Cash£588
Current Liabilities£594

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2010First Gazette notice for voluntary strike-off (1 page)
16 March 2010First Gazette notice for voluntary strike-off (1 page)
12 March 2010Termination of appointment of Peter Delf as a director (1 page)
12 March 2010Termination of appointment of Peter Delf as a director (1 page)
4 March 2010Application to strike the company off the register (3 pages)
4 March 2010Application to strike the company off the register (3 pages)
28 February 2010Termination of appointment of John Axten as a director (1 page)
28 February 2010Termination of appointment of John Axten as a director (1 page)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
24 December 2008Return made up to 12/12/08; full list of members (5 pages)
24 December 2008Return made up to 12/12/08; full list of members (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
28 December 2007Return made up to 12/12/07; full list of members (3 pages)
28 December 2007Return made up to 12/12/07; full list of members (3 pages)
25 March 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
25 March 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
15 December 2006Return made up to 12/12/06; full list of members (3 pages)
15 December 2006Return made up to 12/12/06; full list of members (3 pages)
3 March 2006Return made up to 12/12/05; full list of members (3 pages)
3 March 2006Ad 12/01/05--------- £ si 8@1=8 £ ic 1/9 (2 pages)
3 March 2006Return made up to 12/12/05; full list of members (3 pages)
3 March 2006Ad 12/01/05--------- £ si 8@1=8 £ ic 1/9 (2 pages)
17 October 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
17 October 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
13 April 2005Return made up to 12/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 13/04/05
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
13 April 2005Return made up to 12/12/04; full list of members (3 pages)
23 March 2005Secretary resigned (1 page)
23 March 2005Secretary resigned (1 page)
1 November 2004New director appointed (1 page)
1 November 2004New director appointed (1 page)
29 October 2004New secretary appointed (1 page)
29 October 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
29 October 2004New secretary appointed (1 page)
29 October 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
21 January 2004New director appointed (3 pages)
21 January 2004New director appointed (3 pages)
12 January 2004New secretary appointed (1 page)
12 January 2004Director resigned (1 page)
12 January 2004Director resigned (1 page)
12 January 2004Secretary resigned (1 page)
12 January 2004Secretary resigned (1 page)
12 January 2004New secretary appointed (1 page)
12 December 2003Incorporation (13 pages)