Company NameNLIU Ltd
Company StatusDissolved
Company Number06356955
CategoryPrivate Limited Company
Incorporation Date30 August 2007(16 years, 8 months ago)
Dissolution Date20 May 2014 (9 years, 11 months ago)
Previous NameKiss The Fish Ltd

Business Activity

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

Directors

Director NameMr Richard Martin Hamilton Croft-Sharland
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2009(2 years, 1 month after company formation)
Appointment Duration4 years, 7 months (closed 20 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor
Marble Arch Tower 55 Bryanston Street
London
W1H 7AA
Secretary NameThomas Joseph Pearman
StatusClosed
Appointed29 April 2013(5 years, 8 months after company formation)
Appointment Duration1 year (closed 20 May 2014)
RoleCompany Director
Correspondence Address7th Floor
Marble Arch Tower 55 Bryanston Street
London
W1H 7AA
Director NameAndrew David Milbourn
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2007(same day as company formation)
RoleSales Director
Correspondence Address2 Garland House
Seven Kings Way
Kingston Upon Thames
Surrey
KT2 5AF
Director NameAndrew Desmond Yates
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2007(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHautbois Loudwater Heights
Loudwater
Rickmansworth
Hertfordshire
WD3 4AX
Secretary NameAndrew David Milbourn
NationalityBritish
StatusResigned
Appointed30 August 2007(same day as company formation)
RoleSales Director
Correspondence Address2 Garland House
Seven Kings Way
Kingston Upon Thames
Surrey
KT2 5AF
Director NameMr Richard Martin Hamilton Croft Sharland
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2007(1 month, 3 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 04 August 2008)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address14 Terrapin Road
London
SW17 8QN
Secretary NameNeil Michael Dorman
NationalityBritish
StatusResigned
Appointed01 May 2008(8 months after company formation)
Appointment Duration4 years, 12 months (resigned 29 April 2013)
RoleCompany Director
Correspondence Address7th Floor Marble Arch Tower
55 Bryanston Street
London
W1H 7AA
Director NameHaysmacintyre Company Directors Limited (Corporation)
StatusResigned
Appointed30 August 2007(same day as company formation)
Correspondence AddressFairfax House
15 Fulwood Place
London
WC1V 6AY
Secretary NameHaysmacintyre Company Secretaries Limited (Corporation)
StatusResigned
Appointed30 August 2007(same day as company formation)
Correspondence AddressFairfax House
15 Fulwood Place
London
WC1V 6AY

Location

Registered Address26 Red Lion Square
London
WC1R 4AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
30 September 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013 (1 page)
30 September 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013 (1 page)
10 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 170
(4 pages)
10 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 170
(4 pages)
24 May 2013Director's details changed for Mr Richard Martin Hamilton Croft-Sharland on 15 March 2013 (2 pages)
24 May 2013Director's details changed for Mr Richard Martin Hamilton Croft-Sharland on 15 March 2013 (2 pages)
7 May 2013Appointment of Thomas Joseph Pearman as a secretary (2 pages)
7 May 2013Termination of appointment of Neil Dorman as a secretary (1 page)
7 May 2013Termination of appointment of Neil Dorman as a secretary (1 page)
7 May 2013Appointment of Thomas Joseph Pearman as a secretary (2 pages)
23 October 2012Director's details changed for Mr Richard Martin Hamilton Croft-Sharland on 2 August 2012 (2 pages)
23 October 2012Director's details changed for Mr Richard Martin Hamilton Croft-Sharland on 2 August 2012 (2 pages)
23 October 2012Director's details changed for Mr Richard Martin Hamilton Croft-Sharland on 2 August 2012 (2 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
19 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (4 pages)
19 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (4 pages)
3 August 2012Secretary's details changed for Neil Michael Dorman on 2 August 2012 (2 pages)
3 August 2012Secretary's details changed for Neil Michael Dorman on 2 August 2012 (2 pages)
3 August 2012Secretary's details changed for Neil Michael Dorman on 2 August 2012 (2 pages)
23 March 2012Change of name notice (2 pages)
23 March 2012Company name changed kiss the fish LTD\certificate issued on 23/03/12
  • RES15 ‐ Change company name resolution on 2012-03-19
(2 pages)
23 March 2012Company name changed kiss the fish LTD\certificate issued on 23/03/12
  • RES15 ‐ Change company name resolution on 2012-03-19
(2 pages)
23 March 2012Change of name notice (2 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (4 pages)
28 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (4 pages)
19 July 2011Director's details changed for Richard Martin Hamilton Croft-Sharland on 13 June 2011 (2 pages)
19 July 2011Director's details changed for Richard Martin Hamilton Croft-Sharland on 13 June 2011 (2 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
3 September 2010Secretary's details changed for Neil Michael Dorman on 1 August 2010 (2 pages)
3 September 2010Secretary's details changed for Neil Michael Dorman on 1 August 2010 (2 pages)
3 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (4 pages)
3 September 2010Secretary's details changed for Neil Michael Dorman on 1 August 2010 (2 pages)
3 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (4 pages)
4 November 2009Appointment of Richard Martin Hamilton Croft-Sharland as a director (3 pages)
4 November 2009Appointment of Richard Martin Hamilton Croft-Sharland as a director (3 pages)
28 October 2009Termination of appointment of Andrew Milbourn as a director (2 pages)
28 October 2009Termination of appointment of Andrew Milbourn as a director (2 pages)
21 September 2009Return made up to 30/08/09; full list of members (3 pages)
21 September 2009Return made up to 30/08/09; full list of members (3 pages)
30 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
30 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
28 May 2009Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page)
28 May 2009Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page)
10 December 2008Appointment terminate, secretary andrew david milbourn logged form (1 page)
10 December 2008Appointment terminate, secretary andrew david milbourn logged form (1 page)
3 December 2008Appointment terminated director richard croft sharland (1 page)
3 December 2008Appointment terminated director richard croft sharland (1 page)
3 December 2008Appointment terminated director andrew yates (1 page)
3 December 2008Appointment terminated director andrew yates (1 page)
23 October 2008Return made up to 30/08/08; full list of members (5 pages)
23 October 2008Return made up to 30/08/08; full list of members (5 pages)
5 June 2008Secretary appointed neil michael dorman (1 page)
5 June 2008Secretary appointed neil michael dorman (1 page)
2 November 2007Ad 26/10/07-26/10/07 £ si [email protected]=168 £ ic 2/170 (1 page)
2 November 2007Ad 26/10/07-26/10/07 £ si [email protected]=168 £ ic 2/170 (1 page)
29 October 2007New director appointed (1 page)
29 October 2007New director appointed (1 page)
2 October 2007Secretary resigned (1 page)
2 October 2007Director resigned (1 page)
2 October 2007Ad 30/08/07--------- £ si 1@1=1 £ ic 1/2 (1 page)
2 October 2007New director appointed (1 page)
2 October 2007Ad 30/08/07--------- £ si 1@1=1 £ ic 1/2 (1 page)
2 October 2007New secretary appointed (1 page)
2 October 2007Secretary resigned (1 page)
2 October 2007New director appointed (1 page)
2 October 2007New director appointed (1 page)
2 October 2007Director resigned (1 page)
2 October 2007New director appointed (1 page)
2 October 2007New secretary appointed (1 page)
30 August 2007Incorporation (15 pages)
30 August 2007Incorporation (15 pages)