Company NameNFF Safety Services Limited
Company StatusDissolved
Company Number06228343
CategoryPrivate Limited Company
Incorporation Date26 April 2007(17 years ago)
Dissolution Date21 August 2018 (5 years, 8 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 NameNeil Frederick Ferguson
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2007(same day as company formation)
RoleSafety Consultant
Country of ResidenceLithuania
Correspondence AddressEagle House C/O Ramon Lee & Partners
167 City Road
London
EC1V 1AW
Secretary NameMrs Shelagh Mary Fox
NationalityBritish
StatusClosed
Appointed26 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old School House
Drigg
Holmrook
Cumbria
CA19 1XF
Secretary NameMr Sean Stephen Kelly
NationalityBritish
StatusResigned
Appointed26 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address5 York Terrace
Coach Lane
North Shields
NE29 0EF
Director NameCorporate Legal Ltd (Corporation)
StatusResigned
Appointed26 April 2007(same day as company formation)
Correspondence Address5 York Terrace
Coach Lane
North Shields
NE29 0EF

Location

Registered AddressEagle House C/O Ramon Lee & Partners
167 City Road
London
EC1V 1AW
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London

Financials

Year2013
Net Worth£431
Cash£2,647
Current Liabilities£2,998

Accounts

Latest Accounts5 April 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End30 March

Filing History

21 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2018First Gazette notice for voluntary strike-off (1 page)
23 May 2018Application to strike the company off the register (3 pages)
10 May 2018Micro company accounts made up to 5 April 2018 (2 pages)
2 May 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
16 April 2018Registered office address changed from Kemp House 152/160 City Road London EC1V 2DW to Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW on 16 April 2018 (1 page)
23 November 2017Micro company accounts made up to 30 March 2017 (2 pages)
23 November 2017Micro company accounts made up to 30 March 2017 (2 pages)
2 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
24 August 2016Total exemption small company accounts made up to 30 March 2016 (3 pages)
24 August 2016Total exemption small company accounts made up to 30 March 2016 (3 pages)
12 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
(3 pages)
12 May 2016Director's details changed for Neil Frederick Ferguson on 12 May 2016 (2 pages)
12 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
(3 pages)
12 May 2016Director's details changed for Neil Frederick Ferguson on 12 May 2016 (2 pages)
24 November 2015Total exemption small company accounts made up to 30 March 2015 (4 pages)
24 November 2015Total exemption small company accounts made up to 30 March 2015 (4 pages)
14 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1
(3 pages)
14 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1
(3 pages)
30 October 2014Total exemption small company accounts made up to 30 March 2014 (4 pages)
30 October 2014Total exemption small company accounts made up to 30 March 2014 (4 pages)
16 June 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(3 pages)
16 June 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(3 pages)
20 November 2013Total exemption small company accounts made up to 30 March 2013 (4 pages)
20 November 2013Total exemption small company accounts made up to 30 March 2013 (4 pages)
7 November 2013Secretary's details changed for Mrs Shelagh Mary Ferguson on 3 October 2013 (1 page)
7 November 2013Secretary's details changed for Mrs Shelagh Mary Ferguson on 3 October 2013 (1 page)
7 November 2013Secretary's details changed for Mrs Shelagh Mary Ferguson on 3 October 2013 (1 page)
22 May 2013Director's details changed for Neil Frederick Ferguson on 1 January 2013 (2 pages)
22 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (3 pages)
22 May 2013Director's details changed for Neil Frederick Ferguson on 1 January 2013 (2 pages)
22 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (3 pages)
22 May 2013Director's details changed for Neil Frederick Ferguson on 1 January 2013 (2 pages)
25 January 2013Total exemption small company accounts made up to 30 March 2012 (4 pages)
25 January 2013Registered office address changed from C/O Alan R Grey & Co the Old Forge Beck Place Seascale Cumbria CA20 1AT on 25 January 2013 (1 page)
25 January 2013Registered office address changed from C/O Alan R Grey & Co the Old Forge Beck Place Seascale Cumbria CA20 1AT on 25 January 2013 (1 page)
25 January 2013Total exemption small company accounts made up to 30 March 2012 (4 pages)
9 August 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
9 August 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
9 August 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
8 August 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
7 March 2012Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page)
7 March 2012Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page)
9 December 2011Previous accounting period shortened from 5 April 2011 to 31 March 2011 (1 page)
9 December 2011Previous accounting period shortened from 5 April 2011 to 31 March 2011 (1 page)
9 December 2011Previous accounting period shortened from 5 April 2011 to 31 March 2011 (1 page)
20 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
20 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
13 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
13 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
13 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
4 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
4 May 2010Director's details changed for Neil Frederick Ferguson on 26 April 2010 (2 pages)
4 May 2010Director's details changed for Neil Frederick Ferguson on 26 April 2010 (2 pages)
4 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
2 January 2010Total exemption small company accounts made up to 5 April 2009 (6 pages)
2 January 2010Total exemption small company accounts made up to 5 April 2009 (6 pages)
2 January 2010Total exemption small company accounts made up to 5 April 2009 (6 pages)
26 May 2009Return made up to 26/04/09; full list of members (3 pages)
26 May 2009Return made up to 26/04/09; full list of members (3 pages)
17 December 2008Total exemption small company accounts made up to 5 April 2008 (6 pages)
17 December 2008Total exemption small company accounts made up to 5 April 2008 (6 pages)
17 December 2008Total exemption small company accounts made up to 5 April 2008 (6 pages)
13 May 2008Accounting reference date shortened from 30/04/2008 to 05/04/2008 (1 page)
13 May 2008Return made up to 26/04/08; full list of members (3 pages)
13 May 2008Return made up to 26/04/08; full list of members (3 pages)
13 May 2008Accounting reference date shortened from 30/04/2008 to 05/04/2008 (1 page)
16 May 2007New secretary appointed (2 pages)
16 May 2007New director appointed (2 pages)
16 May 2007New secretary appointed (2 pages)
16 May 2007New director appointed (2 pages)
11 May 2007Secretary resigned (1 page)
11 May 2007Secretary resigned (1 page)
11 May 2007Director resigned (1 page)
11 May 2007Director resigned (1 page)
26 April 2007Incorporation (10 pages)
26 April 2007Incorporation (10 pages)