Company NameNM Fire Management Ltd
Company StatusDissolved
Company Number08232990
CategoryPrivate Limited Company
Incorporation Date28 September 2012(11 years, 6 months ago)
Dissolution Date21 November 2017 (6 years, 4 months ago)

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7525Fire service activities
SIC 84250Fire service activities

Directors

Director NameMrs Norma Anne Hofinger
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2012(1 week, 3 days after company formation)
Appointment Duration5 years, 1 month (closed 21 November 2017)
RoleFire Risk Assessor
Country of ResidenceUnited Kingdom
Correspondence Address1052 High Road
London
N20 0QP
Director NameMrs Norma Anne McClory
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2012(same day as company formation)
RoleFire Risk Assessor
Country of ResidenceUnited Kingdom
Correspondence Address25 Ridley Court
1 Cambridge Close
Barnet
Herts
EN4 8RA

Location

Registered Address1052 High Road
London
N20 0QP
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

21 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
8 December 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
22 August 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
22 August 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
4 August 2016Registered office address changed from Flat 1 73 Station Road Cuffley Potters Bar Hertfordshire EN6 4EU to 1052 High Road London N20 0QP on 4 August 2016 (1 page)
4 August 2016Registered office address changed from Flat 1 73 Station Road Cuffley Potters Bar Hertfordshire EN6 4EU to 1052 High Road London N20 0QP on 4 August 2016 (1 page)
25 November 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1
(3 pages)
25 November 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1
(3 pages)
10 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
10 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
1 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
(3 pages)
1 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
(3 pages)
8 July 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
8 July 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
1 February 2014Compulsory strike-off action has been discontinued (1 page)
1 February 2014Compulsory strike-off action has been discontinued (1 page)
30 January 2014Registered office address changed from 25 Ridley Court 1 Cambridge Close Barnet Herts EN4 8RA United Kingdom on 30 January 2014 (1 page)
30 January 2014Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1
(3 pages)
30 January 2014Registered office address changed from 25 Ridley Court 1 Cambridge Close Barnet Herts EN4 8RA United Kingdom on 30 January 2014 (1 page)
30 January 2014Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1
(3 pages)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
8 October 2012Termination of appointment of Norma Mcclory as a director (1 page)
8 October 2012Appointment of Mrs Norma Anne Hofinger as a director (2 pages)
8 October 2012Appointment of Mrs Norma Anne Hofinger as a director (2 pages)
8 October 2012Termination of appointment of Norma Mcclory as a director (1 page)
28 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
28 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)