Company NameNh Partners Ltd
Company StatusDissolved
Company Number08297556
CategoryPrivate Limited Company
Incorporation Date19 November 2012(11 years, 5 months ago)
Dissolution Date18 April 2023 (1 year ago)
Previous NamesNutzi & Henrich Limited and Nuetzi & Henrich Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Director

Director NameMr Stefan Henrich
Date of BirthMarch 1967 (Born 57 years ago)
NationalityGerman
StatusClosed
Appointed19 November 2012(same day as company formation)
RoleLawyer
Country of ResidenceUnited Arab Emirates
Correspondence AddressDt1 Ellington
Apartment 1309
Burj Khalifa Boulevard
Downtown Dubai
United Arab Emirates

Location

Registered Address92 Worton Way
Isleworth
TW7 4AU
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardHounslow Central
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100k at £1Patrick Nutzi
50.00%
Ordinary B
100k at £1Stefan Henrich
50.00%
Ordinary A

Financials

Year2014
Net Worth£141,521
Cash£98,219
Current Liabilities£190,712

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

18 April 2023Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2023First Gazette notice for voluntary strike-off (1 page)
20 January 2023Application to strike the company off the register (1 page)
15 September 2022Micro company accounts made up to 31 March 2022 (3 pages)
12 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
20 April 2022Change of details for Mr Stefan Henrich as a person with significant control on 15 April 2022 (2 pages)
20 April 2022Director's details changed for Mr Stefan Henrich on 15 April 2022 (2 pages)
14 September 2021Micro company accounts made up to 31 March 2021 (3 pages)
12 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
1 February 2021Registered office address changed from 42 Berkeley Square London W1J 5AW to 92 Worton Way Isleworth TW7 4AU on 1 February 2021 (1 page)
7 September 2020Director's details changed for Mr Stefan Henrich on 7 September 2020 (2 pages)
3 September 2020Change of details for Mr Stefan Henrich as a person with significant control on 29 August 2020 (2 pages)
2 September 2020Change of details for Mr Stefan Henrich as a person with significant control on 29 August 2020 (2 pages)
2 September 2020Director's details changed for Mr Stefan Henrich on 29 August 2020 (2 pages)
12 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
3 July 2020Micro company accounts made up to 31 March 2020 (3 pages)
29 September 2019Micro company accounts made up to 31 March 2019 (2 pages)
8 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
6 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
10 May 2018Micro company accounts made up to 31 March 2018 (2 pages)
21 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
7 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
7 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
6 July 2016Micro company accounts made up to 31 March 2016 (2 pages)
6 July 2016Micro company accounts made up to 31 March 2016 (2 pages)
30 September 2015Current accounting period extended from 30 November 2015 to 31 March 2016 (1 page)
30 September 2015Current accounting period extended from 30 November 2015 to 31 March 2016 (1 page)
18 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-18
  • GBP 200,000
(4 pages)
18 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-18
  • GBP 200,000
(4 pages)
10 July 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
10 July 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
15 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 200,000
(3 pages)
15 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 200,000
(3 pages)
6 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
6 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
13 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 200,000
(3 pages)
13 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 200,000
(3 pages)
2 July 2013Company name changed nuetzi & henrich LIMITED\certificate issued on 02/07/13
  • RES15 ‐ Change company name resolution on 2013-06-26
  • NM01 ‐ Change of name by resolution
(3 pages)
2 July 2013Company name changed nuetzi & henrich LIMITED\certificate issued on 02/07/13
  • RES15 ‐ Change company name resolution on 2013-06-26
  • NM01 ‐ Change of name by resolution
(3 pages)
23 November 2012Company name changed nutzi & henrich LIMITED\certificate issued on 23/11/12
  • RES15 ‐ Change company name resolution on 2012-11-23
  • NM01 ‐ Change of name by resolution
(3 pages)
23 November 2012Company name changed nutzi & henrich LIMITED\certificate issued on 23/11/12
  • RES15 ‐ Change company name resolution on 2012-11-23
  • NM01 ‐ Change of name by resolution
(3 pages)
19 November 2012Incorporation (20 pages)
19 November 2012Incorporation (20 pages)