Company NameNPMG Associates Limited
Company StatusDissolved
Company Number05870941
CategoryPrivate Limited Company
Incorporation Date10 July 2006(17 years, 9 months ago)
Dissolution Date22 September 2009 (14 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameNimesh Gami
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2006(same day as company formation)
RoleFinancial Consultant
Correspondence Address38 Derby Avenue
North Finchley
London
N12 8DD
Secretary NameNeena Gami
NationalityBritish
StatusClosed
Appointed10 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address38 Derby Avenue
North Finchley
London
N12 8DD
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2006(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed10 July 2006(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered Address38 Derby Avenue
North Finchley
London
N12 8DD
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Financials

Year2014
Net Worth£339
Cash£1,841
Current Liabilities£2,651

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

22 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2009First Gazette notice for voluntary strike-off (1 page)
26 May 2009Application for striking-off (1 page)
20 April 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
15 July 2008Return made up to 10/07/08; full list of members (3 pages)
12 November 2007Total exemption small company accounts made up to 31 July 2007 (3 pages)
6 August 2007Return made up to 10/07/07; full list of members (2 pages)
23 August 2006Ad 11/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 July 2006New secretary appointed (2 pages)
26 July 2006Secretary resigned (1 page)
26 July 2006Director resigned (1 page)
26 July 2006New director appointed (2 pages)
26 July 2006Registered office changed on 26/07/06 from: burlington house, 40 burlington rise, east barnet herts EN4 8NN (1 page)
10 July 2006Incorporation (12 pages)