Company NameNRT (UK) Services Ltd
Company StatusDissolved
Company Number07501526
CategoryPrivate Limited Company
Incorporation Date21 January 2011(13 years, 3 months ago)
Dissolution Date13 July 2021 (2 years, 9 months ago)
Previous NameNRT Executive Chauffeur Service Limited

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Director

Director NameMr Joseph Okene
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Blackford Road
Watford
Herts
WD19 6YN

Location

Registered Address4 Quex Road
London
NW6 4PJ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£49,720
Net Worth£5,738
Cash£5,700
Current Liabilities£34,458

Accounts

Latest Accounts31 January 2020 (4 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

13 July 2021Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2021Voluntary strike-off action has been suspended (1 page)
27 April 2021First Gazette notice for voluntary strike-off (1 page)
20 April 2021Application to strike the company off the register (1 page)
7 October 2020Micro company accounts made up to 31 January 2020 (3 pages)
17 February 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
11 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
4 February 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
24 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
7 February 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
23 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
23 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
1 March 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
2 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
(3 pages)
2 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
(3 pages)
8 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
8 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
30 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1
(3 pages)
30 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1
(3 pages)
16 April 2014Total exemption full accounts made up to 31 January 2014 (6 pages)
16 April 2014Total exemption full accounts made up to 31 January 2014 (6 pages)
28 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
(3 pages)
28 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
(3 pages)
24 July 2013Company name changed nrt executive chauffeur service LIMITED\certificate issued on 24/07/13
  • RES15 ‐ Change company name resolution on 2013-07-04
(2 pages)
24 July 2013Company name changed nrt executive chauffeur service LIMITED\certificate issued on 24/07/13
  • RES15 ‐ Change company name resolution on 2013-07-04
(2 pages)
17 July 2013Change of name notice (2 pages)
17 July 2013Change of name notice (2 pages)
14 June 2013Total exemption full accounts made up to 31 January 2013 (6 pages)
14 June 2013Total exemption full accounts made up to 31 January 2013 (6 pages)
1 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (3 pages)
1 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (3 pages)
18 October 2012Total exemption full accounts made up to 31 January 2012 (7 pages)
18 October 2012Total exemption full accounts made up to 31 January 2012 (7 pages)
17 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (3 pages)
17 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (3 pages)
11 October 2011Registered office address changed from 24 Blackford Road Watford Herts WD19 6YN on 11 October 2011 (2 pages)
11 October 2011Registered office address changed from 24 Blackford Road Watford Herts WD19 6YN on 11 October 2011 (2 pages)
16 June 2011Registered office address changed from 14 Progress Business Centre Whittle Parkway Slough Berks SL1 6DQ United Kingdom on 16 June 2011 (2 pages)
16 June 2011Registered office address changed from 14 Progress Business Centre Whittle Parkway Slough Berks SL1 6DQ United Kingdom on 16 June 2011 (2 pages)
21 January 2011Incorporation (43 pages)
21 January 2011Incorporation (43 pages)