Company NameNFL Trustees Limited
Company StatusDissolved
Company Number06414347
CategoryPrivate Limited Company
Incorporation Date31 October 2007(16 years, 5 months ago)
Dissolution Date24 May 2011 (12 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Robert Henry Blower
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2007(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr Andrew Wyndham Armar Cameron
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2007(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address8-10 New Fetter Lane
London
EC4A 1RS
Director NameMr Bartholomew Guy Peerless
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2007(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Secretary NameHalco Secretaries Limited (Corporation)
StatusClosed
Appointed31 October 2007(same day as company formation)
Correspondence Address5 Fleet Place
London
EC4M 7RD

Location

Registered Address5 Fleet Place
London
EC4M 7RD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 April 2010 (13 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

24 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2011First Gazette notice for voluntary strike-off (1 page)
8 February 2011First Gazette notice for voluntary strike-off (1 page)
1 February 2011Application to strike the company off the register (3 pages)
1 February 2011Application to strike the company off the register (3 pages)
11 November 2010Annual return made up to 31 October 2010 with a full list of shareholders
Statement of capital on 2010-11-11
  • GBP 4
(7 pages)
11 November 2010Annual return made up to 31 October 2010 with a full list of shareholders
Statement of capital on 2010-11-11
  • GBP 4
(7 pages)
5 November 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
5 November 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
9 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
9 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
6 November 2009Secretary's details changed for Halco Secretaries Limited on 9 March 2009 (1 page)
6 November 2009Director's details changed for Andrew Wyndham Armar Cameron on 9 March 2009 (1 page)
6 November 2009Director's details changed for Robert Henry Blower on 9 March 2009 (1 page)
6 November 2009Director's details changed for Bartholomew Guy Peerless on 9 March 2009 (1 page)
6 November 2009Director's details changed for Bartholomew Guy Peerless on 9 March 2009 (1 page)
6 November 2009Secretary's details changed for Halco Secretaries Limited on 9 March 2009 (1 page)
6 November 2009Secretary's details changed for Halco Secretaries Limited on 9 March 2009 (1 page)
6 November 2009Director's details changed for Andrew Wyndham Armar Cameron on 9 March 2009 (1 page)
6 November 2009Director's details changed for Robert Henry Blower on 9 March 2009 (1 page)
6 November 2009Director's details changed for Bartholomew Guy Peerless on 9 March 2009 (1 page)
6 November 2009Director's details changed for Andrew Wyndham Armar Cameron on 9 March 2009 (1 page)
6 November 2009Director's details changed for Robert Henry Blower on 9 March 2009 (1 page)
26 September 2009Accounts for a dormant company made up to 30 April 2009 (3 pages)
26 September 2009Accounts made up to 30 April 2009 (3 pages)
9 March 2009Registered office changed on 09/03/2009 from 8-10 new fetter lane london EC4A 1RS (1 page)
9 March 2009Registered office changed on 09/03/2009 from 8-10 new fetter lane london EC4A 1RS (1 page)
23 February 2009Accounts for a dormant company made up to 30 April 2008 (3 pages)
23 February 2009Accounts made up to 30 April 2008 (3 pages)
19 February 2009Accounting reference date shortened from 31/10/2008 to 30/04/2008 (1 page)
19 February 2009Accounting reference date shortened from 31/10/2008 to 30/04/2008 (1 page)
31 October 2008Return made up to 31/10/08; full list of members (4 pages)
31 October 2008Return made up to 31/10/08; full list of members (4 pages)
31 October 2007Incorporation (20 pages)
31 October 2007Incorporation (20 pages)