Company NameNBR Finance Ltd
Company StatusDissolved
Company Number07443727
CategoryPrivate Limited Company
Incorporation Date18 November 2010(13 years, 5 months ago)
Dissolution Date16 July 2019 (4 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Christopher John Carter
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Bridge Street
Walton-On-Thames
Surrey
KT12 1AE
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered Address9 Bridge Street
Walton-On-Thames
Surrey
KT12 1AE
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton Central
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Chris Carter
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,055
Cash£3,404
Current Liabilities£20,704

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

16 July 2019Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2019First Gazette notice for compulsory strike-off (1 page)
9 January 2019Confirmation statement made on 18 November 2018 with no updates (3 pages)
21 August 2018Previous accounting period extended from 30 November 2017 to 31 May 2018 (1 page)
2 January 2018Confirmation statement made on 18 November 2017 with no updates (3 pages)
2 January 2018Change of details for Mr Christopher John Carter as a person with significant control on 2 January 2018 (2 pages)
2 January 2018Change of details for Mr Christopher John Carter as a person with significant control on 2 January 2018 (2 pages)
2 January 2018Confirmation statement made on 18 November 2017 with no updates (3 pages)
1 November 2017Compulsory strike-off action has been discontinued (1 page)
1 November 2017Compulsory strike-off action has been discontinued (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
30 October 2017Micro company accounts made up to 30 November 2016 (2 pages)
30 October 2017Micro company accounts made up to 30 November 2016 (2 pages)
21 February 2017Total exemption small company accounts made up to 30 November 2015 (3 pages)
21 February 2017Total exemption small company accounts made up to 30 November 2015 (3 pages)
22 November 2016Compulsory strike-off action has been discontinued (1 page)
22 November 2016Compulsory strike-off action has been discontinued (1 page)
21 November 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
2 June 2016Total exemption small company accounts made up to 30 November 2014 (3 pages)
2 June 2016Total exemption small company accounts made up to 30 November 2014 (3 pages)
23 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1
(3 pages)
23 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1
(3 pages)
24 February 2015Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(3 pages)
24 February 2015Registered office address changed from Elm Park House Elm Park Court Pinner Middlesex HA5 3NN to 9 Bridge Street Walton-on-Thames Surrey KT12 1AE on 24 February 2015 (1 page)
24 February 2015Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(3 pages)
24 February 2015Registered office address changed from Elm Park House Elm Park Court Pinner Middlesex HA5 3NN to 9 Bridge Street Walton-on-Thames Surrey KT12 1AE on 24 February 2015 (1 page)
14 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
14 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
20 December 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1
(3 pages)
20 December 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1
(3 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
6 December 2012Annual return made up to 18 November 2012 with a full list of shareholders (3 pages)
6 December 2012Annual return made up to 18 November 2012 with a full list of shareholders (3 pages)
13 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
13 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
30 January 2012Annual return made up to 18 November 2011 with a full list of shareholders (3 pages)
30 January 2012Annual return made up to 18 November 2011 with a full list of shareholders (3 pages)
22 December 2010Appointment of Mr Christopher John Carter as a director (2 pages)
22 December 2010Appointment of Mr Christopher John Carter as a director (2 pages)
22 November 2010Termination of appointment of Graham Cowan as a director (1 page)
22 November 2010Termination of appointment of Graham Cowan as a director (1 page)
18 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
18 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
18 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)