Company NameNl Investments Limited
Company StatusDissolved
Company Number06535322
CategoryPrivate Limited Company
Incorporation Date14 March 2008(16 years ago)
Dissolution Date25 November 2014 (9 years, 4 months ago)
Previous NamesDmwsl 601 Limited and Northern Lights Investments Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Peter Stuart Read Taylor
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2008(5 months, 4 weeks after company formation)
Appointment Duration6 years, 2 months (closed 25 November 2014)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressQueensland House 393
Strand
London
WC2R 0LT
Secretary NamePeter Stuart Read Taylor
StatusClosed
Appointed03 February 2011(2 years, 10 months after company formation)
Appointment Duration3 years, 9 months (closed 25 November 2014)
RoleCompany Director
Correspondence AddressQueensland House 393
Strand
London
WC2R 0LT
Director Name25 Nominees Limited (Corporation)
StatusResigned
Appointed14 March 2008(same day as company formation)
Correspondence AddressRoyal London House
22-25 Finsbury Square
London
EC2A 1DX
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed14 March 2008(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland

Location

Registered AddressQueensland House 393
Strand
London
WC2R 0LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1 at £1Peter Stuart Read Taylor
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

25 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
30 July 2014Application to strike the company off the register (3 pages)
30 July 2014Application to strike the company off the register (3 pages)
5 April 2014Compulsory strike-off action has been discontinued (1 page)
5 April 2014Compulsory strike-off action has been discontinued (1 page)
4 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
(3 pages)
4 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
(3 pages)
4 April 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
4 April 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
26 March 2013Secretary's details changed for Peter Stuart Read Taylor on 1 March 2013 (1 page)
26 March 2013Secretary's details changed for Peter Stuart Read Taylor on 1 March 2013 (1 page)
26 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (3 pages)
26 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (3 pages)
26 March 2013Secretary's details changed for Peter Stuart Read Taylor on 1 March 2013 (1 page)
12 March 2013Registered office address changed from Level 13 the Broadgate Tower Primrose Street London EC2A 2EW on 12 March 2013 (1 page)
12 March 2013Registered office address changed from Level 13 the Broadgate Tower Primrose Street London EC2A 2EW on 12 March 2013 (1 page)
12 March 2013Registered office address changed from Queensland House 393 Strand London WC2R 0LT United Kingdom on 12 March 2013 (1 page)
12 March 2013Registered office address changed from Queensland House 393 Strand London WC2R 0LT United Kingdom on 12 March 2013 (1 page)
16 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
16 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
14 June 2012Annual return made up to 14 March 2012 with a full list of shareholders (3 pages)
14 June 2012Annual return made up to 14 March 2012 with a full list of shareholders (3 pages)
14 June 2012Director's details changed for Peter Stuart Read Taylor on 14 June 2012 (2 pages)
14 June 2012Director's details changed for Peter Stuart Read Taylor on 14 June 2012 (2 pages)
29 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
29 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
8 April 2011Termination of appointment of Dm Company Services Limited as a secretary (1 page)
8 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
8 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
8 April 2011Termination of appointment of Dm Company Services Limited as a secretary (1 page)
3 February 2011Appointment of Peter Stuart Read Taylor as a secretary (2 pages)
3 February 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
3 February 2011Appointment of Peter Stuart Read Taylor as a secretary (2 pages)
3 February 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
18 November 2010Registered office address changed from Royal London House 22-25 Finsbury Square London EC2A 1DX on 18 November 2010 (2 pages)
18 November 2010Registered office address changed from Royal London House 22-25 Finsbury Square London EC2A 1DX on 18 November 2010 (2 pages)
7 April 2010Secretary's details changed for Dm Company Services Limited on 1 April 2010 (2 pages)
7 April 2010Director's details changed for Peter Stuart Read Taylor on 1 April 2010 (2 pages)
7 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
7 April 2010Secretary's details changed for Dm Company Services Limited on 1 April 2010 (2 pages)
7 April 2010Director's details changed for Peter Stuart Read Taylor on 1 April 2010 (2 pages)
7 April 2010Director's details changed for Peter Stuart Read Taylor on 1 April 2010 (2 pages)
7 April 2010Secretary's details changed for Dm Company Services Limited on 1 April 2010 (2 pages)
7 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
11 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
11 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
8 April 2009Return made up to 14/03/09; full list of members (3 pages)
8 April 2009Return made up to 14/03/09; full list of members (3 pages)
20 January 2009Memorandum and Articles of Association (22 pages)
20 January 2009Memorandum and Articles of Association (22 pages)
19 January 2009Company name changed northern lights investments LIMITED\certificate issued on 19/01/09 (2 pages)
19 January 2009Company name changed northern lights investments LIMITED\certificate issued on 19/01/09 (2 pages)
23 September 2008Appointment terminated director 25 nominees LIMITED (1 page)
23 September 2008Appointment terminated director 25 nominees LIMITED (1 page)
23 September 2008Director appointed peter stuart read taylor (2 pages)
23 September 2008Director appointed peter stuart read taylor (2 pages)
12 September 2008Memorandum and Articles of Association (19 pages)
12 September 2008Memorandum and Articles of Association (19 pages)
10 September 2008Company name changed dmwsl 601 LIMITED\certificate issued on 10/09/08 (3 pages)
10 September 2008Company name changed dmwsl 601 LIMITED\certificate issued on 10/09/08 (3 pages)
14 March 2008Incorporation (34 pages)
14 March 2008Incorporation (34 pages)