Company NameNSH Ventures Ltd
Company StatusDissolved
Company Number07240422
CategoryPrivate Limited Company
Incorporation Date30 April 2010(13 years, 11 months ago)
Dissolution Date4 September 2012 (11 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Lyndon James Nicholson
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMowbray View Stables Kirkby Road
Grewelthorpe
Ripon
North Yorkshire
HG4 3BN
Director NameMr Dale Ross Smith
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Sutherland Beck
Didcot
Oxfordshire
OX11 7FF
Director NameMrs Sarah Elizabeth Warren
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10 14 Southgate Rd
London
N1 3LY

Location

Registered Address23-28 Penn Street
London
N1 5DL
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2011 (12 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

4 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2012First Gazette notice for voluntary strike-off (1 page)
22 May 2012First Gazette notice for voluntary strike-off (1 page)
15 May 2012Application to strike the company off the register (3 pages)
15 May 2012Application to strike the company off the register (3 pages)
26 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
26 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
25 May 2011Director's details changed for Mr Dale Ross Smith on 1 May 2010 (2 pages)
25 May 2011Annual return made up to 30 April 2011 with a full list of shareholders
Statement of capital on 2011-05-25
  • GBP 100
(4 pages)
25 May 2011Director's details changed for Mr Dale Ross Smith on 1 May 2010 (2 pages)
25 May 2011Director's details changed for Mr Dale Ross Smith on 1 May 2010 (2 pages)
25 May 2011Annual return made up to 30 April 2011 with a full list of shareholders
Statement of capital on 2011-05-25
  • GBP 100
(4 pages)
25 January 2011Current accounting period extended from 30 April 2011 to 31 May 2011 (1 page)
25 January 2011Current accounting period extended from 30 April 2011 to 31 May 2011 (1 page)
24 January 2011Director's details changed for Mr Lyndon James Nicholson on 15 December 2010 (2 pages)
24 January 2011Termination of appointment of Sarah Warren as a director (1 page)
24 January 2011Director's details changed for Mr Lyndon James Nicholson on 15 December 2010 (2 pages)
24 January 2011Termination of appointment of Sarah Warren as a director (1 page)
24 January 2011Registered office address changed from Unit 10 14 Southgate Rd London N1 3LY England on 24 January 2011 (1 page)
24 January 2011Registered office address changed from Unit 10 14 Southgate Rd London N1 3LY England on 24 January 2011 (1 page)
30 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
30 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)