Company NameNMF Solutions Limited
Company StatusDissolved
Company Number06564156
CategoryPrivate Limited Company
Incorporation Date14 April 2008(16 years ago)
Dissolution Date6 October 2020 (3 years, 6 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 NameMr Paul Hugh Barrett
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2008(same day as company formation)
RoleLegal Services
Country of ResidenceUnited Kingdom
Correspondence AddressAngels House 5 Abermarle Road
Beckenham
Kent
BR3 5HZ
Director NameMr Ian James Stewart
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2008(same day as company formation)
RoleLegal Services
Country of ResidenceEngland
Correspondence Address409-411 Croydon Road
Beckenham
Kent
BR3 3PP
Secretary NameMr Paul Hugh Barrett
StatusClosed
Appointed30 September 2009(1 year, 5 months after company formation)
Appointment Duration11 years (closed 06 October 2020)
RoleCompany Director
Correspondence Address409-411 Croydon Road
Beckenham
Kent
BR3 3PP
Director NameMr Keith Bryn Jones
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address15 Aldeburgh Place
Woodford Green
Essex
IG8 0PT
Secretary NameMr Keith Bryn Jones
NationalityBritish
StatusResigned
Appointed14 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Aldeburgh Place
Woodford Green
Essex
IG8 0PT

Contact

Websitecapital-assist.co.uk
Email address[email protected]
Telephone0845 6434273
Telephone regionUnknown

Location

Registered Address409-411 Croydon Road
Beckenham
Kent
BR3 3PP
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2014
Net Worth£122,350
Cash£133,309
Current Liabilities£31,369

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2020First Gazette notice for voluntary strike-off (1 page)
22 April 2020Application to strike the company off the register (1 page)
17 March 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
29 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
2 May 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
11 September 2018Change of details for Paul Barrett as a person with significant control on 11 September 2018 (2 pages)
11 September 2018Change of details for Ian Stewart as a person with significant control on 11 September 2018 (2 pages)
11 September 2018Director's details changed for Mr Ian James Stewart on 11 September 2018 (2 pages)
21 July 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
20 April 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
1 May 2017Confirmation statement made on 14 April 2017 with updates (6 pages)
1 May 2017Confirmation statement made on 14 April 2017 with updates (6 pages)
29 May 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
29 May 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
5 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 120
(4 pages)
5 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 120
(4 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
3 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-03
  • GBP 120
(4 pages)
3 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-03
  • GBP 120
(4 pages)
11 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
11 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
4 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-04
  • GBP 120
(4 pages)
4 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-04
  • GBP 120
(4 pages)
22 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
22 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
8 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
19 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (3 pages)
18 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (3 pages)
3 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 May 2011Director's details changed for Mr Paul Hugh Barrett on 1 April 2011 (2 pages)
31 May 2011Registered office address changed from Angels House 5 Abermarle Road Beckenham Kent BR3 5HZ on 31 May 2011 (1 page)
31 May 2011Secretary's details changed for Mr Paul Hugh Barrett on 1 April 2011 (1 page)
31 May 2011Director's details changed for Mr Ian James Stewart on 1 April 2011 (2 pages)
31 May 2011Director's details changed for Mr Paul Hugh Barrett on 1 April 2011 (2 pages)
31 May 2011Director's details changed for Mr Ian James Stewart on 1 April 2011 (2 pages)
31 May 2011Director's details changed for Mr Paul Hugh Barrett on 1 April 2011 (2 pages)
31 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (3 pages)
31 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (3 pages)
31 May 2011Registered office address changed from Angels House 5 Abermarle Road Beckenham Kent BR3 5HZ on 31 May 2011 (1 page)
31 May 2011Director's details changed for Mr Ian James Stewart on 1 April 2011 (2 pages)
31 May 2011Secretary's details changed for Mr Paul Hugh Barrett on 1 April 2011 (1 page)
31 May 2011Secretary's details changed for Mr Paul Hugh Barrett on 1 April 2011 (1 page)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 June 2010Director's details changed for Mr Ian James Stewart on 15 October 2009 (2 pages)
8 June 2010Director's details changed for Mr Paul Hugh Barrett on 1 October 2009 (2 pages)
8 June 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
8 June 2010Director's details changed for Mr Paul Hugh Barrett on 1 October 2009 (2 pages)
8 June 2010Director's details changed for Mr Ian James Stewart on 15 October 2009 (2 pages)
8 June 2010Director's details changed for Mr Paul Hugh Barrett on 1 October 2009 (2 pages)
7 June 2010Appointment of Mr Paul Hugh Barrett as a secretary (1 page)
7 June 2010Termination of appointment of Keith Jones as a secretary (1 page)
7 June 2010Termination of appointment of Keith Jones as a secretary (1 page)
7 June 2010Termination of appointment of Keith Jones as a director (1 page)
7 June 2010Appointment of Mr Paul Hugh Barrett as a secretary (1 page)
7 June 2010Termination of appointment of Keith Jones as a director (1 page)
2 June 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
2 June 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
18 May 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
18 May 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
20 April 2009Return made up to 14/04/09; full list of members (4 pages)
20 April 2009Director and secretary's change of particulars / keith jones / 01/04/2009 (1 page)
20 April 2009Director and secretary's change of particulars / keith jones / 01/04/2009 (1 page)
20 April 2009Return made up to 14/04/09; full list of members (4 pages)
14 April 2008Incorporation (18 pages)
14 April 2008Incorporation (18 pages)