Company NameNPM Consulting Ltd
Company StatusDissolved
Company Number07647407
CategoryPrivate Limited Company
Incorporation Date25 May 2011(12 years, 11 months ago)
Dissolution Date26 January 2016 (8 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameMr Nigel Paul McHugh
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address108 Molesey Road
Hersham
Surrey
KT12 4RD

Location

Registered Address108 Molesey Road
Hersham
Surrey
KT12 4RD
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London

Shareholders

1 at £1Nigel Paul Mchugh
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£10,445
Current Liabilities£13,279

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2015First Gazette notice for voluntary strike-off (1 page)
10 November 2015First Gazette notice for voluntary strike-off (1 page)
30 October 2015Application to strike the company off the register (3 pages)
30 October 2015Application to strike the company off the register (3 pages)
24 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(3 pages)
24 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(3 pages)
4 December 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
4 December 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
29 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-29
  • GBP 1
(3 pages)
29 June 2014Director's details changed for Mr Nigel Paul Mchugh on 1 June 2014 (2 pages)
29 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-29
  • GBP 1
(3 pages)
29 June 2014Director's details changed for Mr Nigel Paul Mchugh on 1 June 2014 (2 pages)
29 June 2014Director's details changed for Mr Nigel Paul Mchugh on 1 June 2014 (2 pages)
11 March 2014Director's details changed for Mr Nigel Paul Mchugh on 8 March 2014 (2 pages)
11 March 2014Registered office address changed from 35 Green Lane Hersham Surrey KT12 5HD on 11 March 2014 (1 page)
11 March 2014Director's details changed for Mr Nigel Paul Mchugh on 8 March 2014 (2 pages)
11 March 2014Director's details changed for Mr Nigel Paul Mchugh on 8 March 2014 (2 pages)
11 March 2014Registered office address changed from 35 Green Lane Hersham Surrey KT12 5HD on 11 March 2014 (1 page)
11 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
11 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
9 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (3 pages)
9 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (3 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
16 August 2012Director's details changed for Mr Nigel Paul Mchugh on 26 July 2012 (3 pages)
16 August 2012Director's details changed for Mr Nigel Paul Mchugh on 26 July 2012 (3 pages)
16 August 2012Registered office address changed from 2 Felcott Road Walton-on-Thames Surrey KT12 5NS on 16 August 2012 (2 pages)
16 August 2012Registered office address changed from 2 Felcott Road Walton-on-Thames Surrey KT12 5NS on 16 August 2012 (2 pages)
1 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (3 pages)
1 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (3 pages)
28 July 2011Director's details changed (2 pages)
28 July 2011Director's details changed (2 pages)
27 July 2011Registered office address changed from 7 Florence Road Wimbledon London SW19 8TH United Kingdom on 27 July 2011 (2 pages)
27 July 2011Registered office address changed from 7 Florence Road Wimbledon London SW19 8TH United Kingdom on 27 July 2011 (2 pages)
25 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
25 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
25 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)