Company NameN P Investments Limited
Company StatusDissolved
Company Number05019882
CategoryPrivate Limited Company
Incorporation Date20 January 2004(20 years, 3 months ago)
Dissolution Date21 October 2014 (9 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Andrew Georgiades
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2004(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1st Floor (North)
Devonshire House 1 Devonshire Street
London
W1W 5DS
Director NameMr Peter Petrou
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2004(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1st Floor (North)
Devonshire House 1 Devonshire Street
London
W1W 5DS
Secretary NameMr Peter Petrou
NationalityBritish
StatusClosed
Appointed20 January 2004(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1st Floor (North)
Devonshire House 1 Devonshire Street
London
W1W 5DS
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed20 January 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed20 January 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitewww.np-bc.com

Location

Registered Address1st Floor (North)
Devonshire House 1 Devonshire Street
London
W1W 5DS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

50 at £1Andrew Georgiades
50.00%
Ordinary
50 at £1Peter Petrou
50.00%
Ordinary

Financials

Year2014
Net Worth-£381,214
Cash£49
Current Liabilities£381,749

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
24 June 2014Application to strike the company off the register (2 pages)
24 June 2014Application to strike the company off the register (2 pages)
21 January 2014Secretary's details changed for Mr Peter Petrou on 22 January 2013 (1 page)
21 January 2014Director's details changed for Mr Peter Petrou on 22 January 2013 (2 pages)
21 January 2014Director's details changed for Mr Peter Petrou on 22 January 2013 (2 pages)
21 January 2014Director's details changed for Mr Andrew Georgiades on 22 January 2013 (2 pages)
21 January 2014Secretary's details changed for Mr Peter Petrou on 22 January 2013 (1 page)
21 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(4 pages)
21 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(4 pages)
21 January 2014Director's details changed for Mr Andrew Georgiades on 22 January 2013 (2 pages)
10 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
21 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
4 January 2013Total exemption full accounts made up to 31 March 2012 (11 pages)
4 January 2013Total exemption full accounts made up to 31 March 2012 (11 pages)
5 December 2012Registered office address changed from 7B High Street Barnet Hertfordshire EN5 5UE on 5 December 2012 (1 page)
5 December 2012Registered office address changed from 7B High Street Barnet Hertfordshire EN5 5UE on 5 December 2012 (1 page)
5 December 2012Registered office address changed from 7B High Street Barnet Hertfordshire EN5 5UE on 5 December 2012 (1 page)
20 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (5 pages)
20 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (5 pages)
2 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
2 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
4 March 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
4 March 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
13 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
13 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
15 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
28 January 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
28 January 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
9 March 2009Return made up to 20/01/09; full list of members (4 pages)
9 March 2009Return made up to 20/01/09; full list of members (4 pages)
31 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
31 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
4 April 2008Return made up to 20/01/08; full list of members (4 pages)
4 April 2008Director's change of particulars / andrew georgiades / 31/08/2007 (1 page)
4 April 2008Director's change of particulars / andrew georgiades / 31/08/2007 (1 page)
4 April 2008Return made up to 20/01/08; full list of members (4 pages)
25 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
25 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
29 January 2007Return made up to 20/01/07; full list of members (2 pages)
29 January 2007Return made up to 20/01/07; full list of members (2 pages)
26 January 2007Director's particulars changed (1 page)
26 January 2007Director's particulars changed (1 page)
14 November 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
14 November 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
23 March 2006Return made up to 20/01/06; full list of members (2 pages)
23 March 2006Return made up to 20/01/06; full list of members (2 pages)
23 March 2006Secretary's particulars changed;director's particulars changed (1 page)
23 March 2006Secretary's particulars changed;director's particulars changed (1 page)
24 November 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
24 November 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
28 January 2005Return made up to 20/01/05; full list of members (7 pages)
28 January 2005Return made up to 20/01/05; full list of members (7 pages)
15 July 2004Registered office changed on 15/07/04 from: 18-22 wigmore street london W1V 2RG (1 page)
15 July 2004Registered office changed on 15/07/04 from: 18-22 wigmore street london W1V 2RG (1 page)
17 April 2004Particulars of mortgage/charge (9 pages)
17 April 2004Particulars of mortgage/charge (9 pages)
11 March 2004Particulars of mortgage/charge (3 pages)
11 March 2004Particulars of mortgage/charge (3 pages)
27 January 2004Ad 20/01/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 January 2004New director appointed (2 pages)
27 January 2004New secretary appointed;new director appointed (2 pages)
27 January 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
27 January 2004New director appointed (2 pages)
27 January 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
27 January 2004Registered office changed on 27/01/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
27 January 2004Registered office changed on 27/01/04 from: 18-22 wigmore street london W1U 2RG (1 page)
27 January 2004Registered office changed on 27/01/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
27 January 2004Director resigned (1 page)
27 January 2004Secretary resigned (1 page)
27 January 2004Director resigned (1 page)
27 January 2004Registered office changed on 27/01/04 from: 18-22 wigmore street london W1U 2RG (1 page)
27 January 2004Ad 20/01/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 January 2004New secretary appointed;new director appointed (2 pages)
27 January 2004Secretary resigned (1 page)
20 January 2004Incorporation (16 pages)
20 January 2004Incorporation (16 pages)