London
EC2V 7BB
Secretary Name | Mr Timothy John Digby Sheffield |
---|---|
Status | Closed |
Appointed | 06 September 2017(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 03 August 2021) |
Role | Company Director |
Correspondence Address | 60 Gresham Street London EC2V 7BB |
Secretary Name | Mr Foysol Miah |
---|---|
Status | Closed |
Appointed | 01 September 2019(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 03 August 2021) |
Role | Company Director |
Correspondence Address | 60 Gresham Street London EC2V 7BB |
Director Name | Mr Mark Stephen Gilbert |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lion House Red Lion Street London WC1R 4GB |
Director Name | John Gardner |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Gresham Street London EC2V 7BB |
Secretary Name | Mark Stephen Gilbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2008(same day as company formation) |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Lion House Red Lion Street London WC1R 4GB |
Secretary Name | John Gardner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2008(same day as company formation) |
Role | Recuitment Consultant |
Country of Residence | England |
Correspondence Address | 60 Gresham Street London EC2V 7BB |
Director Name | Mr Andrew James De Vine Patrick |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2008(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 27 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lion House Red Lion Street London WC1R 4GB |
Director Name | Ms Sandra Guzman |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2011(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 12 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Egale 1 80 St Albans Road Watford Herts WD17 1DL |
Director Name | James Maxwell Harris |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(3 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 27 March 2013) |
Role | Consultant |
Country of Residence | Thailand |
Correspondence Address | Lion House Red Lion Street London WC1R 4GB |
Director Name | Mrs Michelle Alison Record |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2013(5 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 13 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Egale 1 80 St Albans Road Watford Herts WD17 1DL |
Director Name | Mr Adam Spencer Dunn |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2017(8 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 06 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Gresham Street London EC2V 7BB |
Director Name | Ben Peter Richardson |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2017(8 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 06 September 2017) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 60 Gresham Street London EC2V 7BB |
Director Name | Mr Peter Merlin Weldon Walshe |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2017(8 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 06 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Gresham Street London EC2V 7BB |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2008(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2008(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Website | nbiconsulting.com |
---|---|
Telephone | 07 788215746 |
Telephone region | Mobile |
Registered Address | 60 Gresham Street London EC2V 7BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
25k at £0.01 | John Gardner 53.02% Ordinary |
---|---|
22.2k at £0.01 | Sheffield Haworth LTD 46.98% Ordinary |
Year | 2014 |
---|---|
Net Worth | £500,850 |
Cash | £127,753 |
Current Liabilities | £207,403 |
Latest Accounts | 31 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 29 December |
3 August 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 May 2021 | First Gazette notice for voluntary strike-off (1 page) |
6 May 2021 | Application to strike the company off the register (1 page) |
21 April 2021 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2021 | Confirmation statement made on 26 February 2021 with no updates (3 pages) |
19 March 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
18 September 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
9 September 2019 | Appointment of Mr Foysol Miah as a secretary on 1 September 2019 (2 pages) |
27 February 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
10 January 2019 | Previous accounting period extended from 29 June 2018 to 29 December 2018 (1 page) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
27 March 2018 | Change of details for Sheffield Haworth Limited as a person with significant control on 27 March 2018 (2 pages) |
26 March 2018 | Change of details for a person with significant control (2 pages) |
26 March 2018 | Change of details for Mr Timothy John Digby Sheffield as a person with significant control on 1 January 2018 (2 pages) |
26 March 2018 | Notification of Timothy John Digby Sheffield as a person with significant control on 6 April 2016 (2 pages) |
26 March 2018 | Director's details changed for Mr Timothy John Digby Sheffield on 26 March 2018 (2 pages) |
26 March 2018 | Confirmation statement made on 26 February 2018 with updates (4 pages) |
7 November 2017 | Memorandum and Articles of Association (14 pages) |
7 November 2017 | Memorandum and Articles of Association (14 pages) |
7 November 2017 | Resolutions
|
7 November 2017 | Resolutions
|
23 October 2017 | Resolutions
|
23 October 2017 | Resolutions
|
17 October 2017 | Appointment of Mr Timothy John Digby Sheffield as a secretary on 6 September 2017 (2 pages) |
17 October 2017 | Appointment of Mr Timothy John Digby Sheffield as a secretary on 6 September 2017 (2 pages) |
29 September 2017 | Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL England to 60 Gresham Street London EC2V 7BB on 29 September 2017 (1 page) |
29 September 2017 | Termination of appointment of Adam Spencer Dunn as a director on 6 September 2017 (1 page) |
29 September 2017 | Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL England to 60 Gresham Street London EC2V 7BB on 29 September 2017 (1 page) |
29 September 2017 | Termination of appointment of Ben Peter Richardson as a director on 6 September 2017 (1 page) |
29 September 2017 | Termination of appointment of John Gardner as a secretary on 6 September 2017 (1 page) |
29 September 2017 | Termination of appointment of Adam Spencer Dunn as a director on 6 September 2017 (1 page) |
29 September 2017 | Termination of appointment of Peter Merlin Weldon Walshe as a director on 6 September 2017 (1 page) |
29 September 2017 | Termination of appointment of John Gardner as a director on 6 September 2017 (1 page) |
29 September 2017 | Termination of appointment of Ben Peter Richardson as a director on 6 September 2017 (1 page) |
29 September 2017 | Termination of appointment of Peter Merlin Weldon Walshe as a director on 6 September 2017 (1 page) |
29 September 2017 | Termination of appointment of John Gardner as a secretary on 6 September 2017 (1 page) |
29 September 2017 | Termination of appointment of John Gardner as a director on 6 September 2017 (1 page) |
26 September 2017 | Notification of Sheffield Haworth Limited as a person with significant control on 6 September 2017 (4 pages) |
26 September 2017 | Cessation of John Gardner as a person with significant control on 6 September 2017 (2 pages) |
26 September 2017 | Statement of company's objects (2 pages) |
26 September 2017 | Cessation of John Gardner as a person with significant control on 6 September 2017 (2 pages) |
26 September 2017 | Notification of Sheffield Haworth Limited as a person with significant control on 6 September 2017 (4 pages) |
26 September 2017 | Statement of company's objects (2 pages) |
7 July 2017 | Amended total exemption small company accounts made up to 30 June 2016 (7 pages) |
7 July 2017 | Amended total exemption small company accounts made up to 30 June 2016 (7 pages) |
20 April 2017 | Confirmation statement made on 26 February 2017 with updates (6 pages) |
20 April 2017 | Confirmation statement made on 26 February 2017 with updates (6 pages) |
11 April 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
11 April 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
31 March 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
31 March 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
3 March 2017 | Statement of capital following an allotment of shares on 13 February 2017
|
3 March 2017 | Resolutions
|
3 March 2017 | Statement of capital following an allotment of shares on 13 February 2017
|
3 March 2017 | Resolutions
|
1 March 2017 | Appointment of Mr Adam Spencer Dunn as a director on 13 February 2017 (2 pages) |
1 March 2017 | Appointment of Mr Adam Spencer Dunn as a director on 13 February 2017 (2 pages) |
1 March 2017 | Termination of appointment of Michelle Alison Record as a director on 13 February 2017 (1 page) |
1 March 2017 | Appointment of Mr Peter Merlin Weldon Walshe as a director on 13 February 2017 (2 pages) |
1 March 2017 | Appointment of Ben Peter Richardson as a director on 13 February 2017 (2 pages) |
1 March 2017 | Appointment of Mr Peter Merlin Weldon Walshe as a director on 13 February 2017 (2 pages) |
1 March 2017 | Appointment of Ben Peter Richardson as a director on 13 February 2017 (2 pages) |
1 March 2017 | Termination of appointment of Michelle Alison Record as a director on 13 February 2017 (1 page) |
20 February 2017 | Particulars of variation of rights attached to shares (2 pages) |
20 February 2017 | Particulars of variation of rights attached to shares (2 pages) |
20 February 2017 | Change of share class name or designation (2 pages) |
20 February 2017 | Change of share class name or designation (2 pages) |
12 April 2016 | Termination of appointment of Sandra Guzman as a director on 12 April 2016 (1 page) |
12 April 2016 | Termination of appointment of Sandra Guzman as a director on 12 April 2016 (1 page) |
5 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
18 March 2016 | Registered office address changed from 71 Queen Victoria Street London EC4V 4BE United Kingdom to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 18 March 2016 (1 page) |
18 March 2016 | Registered office address changed from 71 Queen Victoria Street London EC4V 4BE United Kingdom to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 18 March 2016 (1 page) |
1 March 2016 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 1 March 2016 (1 page) |
1 March 2016 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 1 March 2016 (1 page) |
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
8 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
1 April 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
1 April 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
25 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Director's details changed for Timothy John Dibgy Dsheffield on 1 March 2014 (2 pages) |
25 March 2014 | Director's details changed for Timothy John Dibgy Dsheffield on 1 March 2014 (2 pages) |
25 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Director's details changed for Timothy John Dibgy Dsheffield on 1 March 2014 (2 pages) |
28 January 2014 | Purchase of own shares. (3 pages) |
28 January 2014 | Resolutions
|
28 January 2014 | Resolutions
|
28 January 2014 | Cancellation of shares. Statement of capital on 28 January 2014
|
28 January 2014 | Cancellation of shares. Statement of capital on 28 January 2014
|
28 January 2014 | Purchase of own shares. (3 pages) |
30 May 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (7 pages) |
30 May 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (7 pages) |
23 May 2013 | Resolutions
|
23 May 2013 | Resolutions
|
23 May 2013 | Resolutions
|
23 May 2013 | Resolutions
|
23 May 2013 | Resolutions
|
23 May 2013 | Change of share class name or designation (2 pages) |
23 May 2013 | Resolutions
|
23 May 2013 | Change of share class name or designation (2 pages) |
17 April 2013 | Purchase of own shares. (3 pages) |
17 April 2013 | Resolutions
|
17 April 2013 | Cancellation of shares. Statement of capital on 17 April 2013
|
17 April 2013 | Resolutions
|
17 April 2013 | Cancellation of shares. Statement of capital on 17 April 2013
|
17 April 2013 | Purchase of own shares. (3 pages) |
17 April 2013 | Resolutions
|
17 April 2013 | Resolutions
|
10 April 2013 | Termination of appointment of Mark Gilbert as a director (2 pages) |
10 April 2013 | Appointment of Michelle Alison Record as a director (3 pages) |
10 April 2013 | Appointment of Timothy John Dibgy Dsheffield as a director (3 pages) |
10 April 2013 | Termination of appointment of Mark Gilbert as a secretary (2 pages) |
10 April 2013 | Termination of appointment of Andrew Patrick as a director (2 pages) |
10 April 2013 | Appointment of Timothy John Dibgy Dsheffield as a director (3 pages) |
10 April 2013 | Termination of appointment of Andrew Patrick as a director (2 pages) |
10 April 2013 | Termination of appointment of Mark Gilbert as a director (2 pages) |
10 April 2013 | Termination of appointment of James Harris as a director (2 pages) |
10 April 2013 | Appointment of Michelle Alison Record as a director (3 pages) |
10 April 2013 | Termination of appointment of James Harris as a director (2 pages) |
10 April 2013 | Termination of appointment of Mark Gilbert as a secretary (2 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
31 May 2012 | Director's details changed for John Gardner on 1 January 2012 (2 pages) |
31 May 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (6 pages) |
31 May 2012 | Director's details changed for John Gardner on 1 January 2012 (2 pages) |
31 May 2012 | Secretary's details changed for Mark Stephen Gilbert on 1 January 2012 (1 page) |
31 May 2012 | Secretary's details changed for John Gardner on 1 January 2012 (1 page) |
31 May 2012 | Secretary's details changed for Mark Stephen Gilbert on 1 January 2012 (1 page) |
31 May 2012 | Secretary's details changed for Mark Stephen Gilbert on 1 January 2012 (1 page) |
31 May 2012 | Director's details changed for Mr Andrew James De Vine Patrick on 1 January 2012 (2 pages) |
31 May 2012 | Director's details changed for Mr Mark Stephen Gilbert on 1 January 2012 (2 pages) |
31 May 2012 | Director's details changed for Mr Andrew James De Vine Patrick on 1 January 2012 (2 pages) |
31 May 2012 | Director's details changed for Mr Andrew James De Vine Patrick on 1 January 2012 (2 pages) |
31 May 2012 | Director's details changed for John Gardner on 1 January 2012 (2 pages) |
31 May 2012 | Director's details changed for Mr Mark Stephen Gilbert on 1 January 2012 (2 pages) |
31 May 2012 | Secretary's details changed for John Gardner on 1 January 2012 (1 page) |
31 May 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (6 pages) |
31 May 2012 | Director's details changed for Mr Mark Stephen Gilbert on 1 January 2012 (2 pages) |
31 May 2012 | Secretary's details changed for John Gardner on 1 January 2012 (1 page) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
29 March 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
29 March 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
29 March 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
19 March 2012 | Appointment of James Maxwell Harris as a director (3 pages) |
19 March 2012 | Appointment of James Maxwell Harris as a director (3 pages) |
19 May 2011 | Appointment of Ms Sandra Guzman as a director (3 pages) |
19 May 2011 | Resolutions
|
19 May 2011 | Resolutions
|
19 May 2011 | Appointment of Ms Sandra Guzman as a director (3 pages) |
12 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (7 pages) |
12 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (7 pages) |
9 April 2011 | Director's details changed for Mr Mark Stephen Gilbert on 14 March 2010 (2 pages) |
9 April 2011 | Director's details changed for Mr Mark Stephen Gilbert on 14 March 2010 (2 pages) |
8 April 2011 | Director's details changed for Mark Stephen Gilbert on 14 March 2010 (2 pages) |
8 April 2011 | Secretary's details changed for Mark Stephen Gilbert on 14 March 2010 (2 pages) |
8 April 2011 | Secretary's details changed for Mark Stephen Gilbert on 14 March 2010 (2 pages) |
8 April 2011 | Director's details changed for John Gardner on 14 March 2010 (2 pages) |
8 April 2011 | Director's details changed for Mark Stephen Gilbert on 14 March 2010 (2 pages) |
8 April 2011 | Director's details changed for John Gardner on 14 March 2010 (2 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
15 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (7 pages) |
15 April 2010 | Director's details changed for Andrew James De Vine Patrick on 12 March 2010 (2 pages) |
15 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (7 pages) |
15 April 2010 | Director's details changed for Mark Stephen Gilbert on 12 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Andrew James De Vine Patrick on 12 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Mark Stephen Gilbert on 12 March 2010 (2 pages) |
12 January 2010 | Total exemption full accounts made up to 30 June 2009 (12 pages) |
12 January 2010 | Total exemption full accounts made up to 30 June 2009 (12 pages) |
27 March 2009 | Return made up to 12/03/09; full list of members (6 pages) |
27 March 2009 | Registered office changed on 27/03/2009 from 125 high street odiham hampshire RG29 1LA uk (1 page) |
27 March 2009 | Registered office changed on 27/03/2009 from 125 high street odiham hampshire RG29 1LA uk (1 page) |
27 March 2009 | Return made up to 12/03/09; full list of members (6 pages) |
30 September 2008 | Nc inc already adjusted 28/07/08 (1 page) |
30 September 2008 | Nc inc already adjusted 28/07/08 (1 page) |
29 September 2008 | Resolutions
|
29 September 2008 | Resolutions
|
23 September 2008 | Ad 28/07/08\gbp si [email protected]=524.32\gbp ic 2/526.32\ (2 pages) |
23 September 2008 | Ad 28/07/08\gbp si [email protected]=524.32\gbp ic 2/526.32\ (2 pages) |
11 September 2008 | Director appointed andrew james patrick (2 pages) |
11 September 2008 | Director appointed andrew james patrick (2 pages) |
19 June 2008 | Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page) |
19 June 2008 | Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page) |
19 May 2008 | Director and secretary appointed mark stepmen gilbert (2 pages) |
19 May 2008 | Director and secretary appointed john gardner (2 pages) |
19 May 2008 | Director and secretary appointed john gardner (2 pages) |
19 May 2008 | Director and secretary appointed mark stepmen gilbert (2 pages) |
20 March 2008 | Memorandum and Articles of Association (11 pages) |
20 March 2008 | Memorandum and Articles of Association (11 pages) |
20 March 2008 | Resolutions
|
20 March 2008 | Resolutions
|
15 March 2008 | Gbp nc 1000/200000\12/03/08 (2 pages) |
15 March 2008 | Gbp nc 1000/200000\12/03/08 (2 pages) |
14 March 2008 | Appointment terminated director douglas nominees LIMITED (1 page) |
14 March 2008 | Appointment terminated director douglas nominees LIMITED (1 page) |
13 March 2008 | Appointment terminated secretary m w douglas & company LIMITED (1 page) |
13 March 2008 | Appointment terminated secretary m w douglas & company LIMITED (1 page) |
12 March 2008 | Incorporation (14 pages) |
12 March 2008 | Incorporation (14 pages) |