Company NameBirmingham (NSD) Limited
Company StatusDissolved
Company Number08460895
CategoryPrivate Limited Company
Incorporation Date25 March 2013(11 years, 1 month ago)
Dissolution Date1 October 2015 (8 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stephen Charles Thomas
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmw Seebeck House, 1 Seebeck Place
Knowlhill
Milton Keynes
Buckinghamshire
MK5 8FR
Director NameMr Andrew Geoffrey Marks
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Emw Seebeck House
1 Seebeck Place, Knowlhill
Milton Keynes
Buckinghamshire
MK5 8FR
Director NameMr Ian Leslie Zant-Boer
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2013(4 months, 3 weeks after company formation)
Appointment Duration4 days (resigned 20 August 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressEmw Seebeck House, 1 Seebeck Place
Knowlhill
Milton Keynes
Buckinghamshire
MK5 8FR
Secretary NameEMW Secretaries Limited (Corporation)
StatusResigned
Appointed25 March 2013(same day as company formation)
Correspondence AddressSeebeck House 1 Seebeck Place
Knowlhill
Milton Keynes
Buckinghamshire
MK5 8FR

Location

Registered Address110 Cannon Street
London
EC4N 6EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1No Saints Group LTD
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

1 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2015Final Gazette dissolved following liquidation (1 page)
14 July 2015Administrator's progress report to 19 June 2015 (16 pages)
1 July 2015Notice of move from Administration to Dissolution on 23 June 2015 (68 pages)
12 February 2015Administrator's progress report to 6 January 2015 (76 pages)
12 February 2015Administrator's progress report to 6 January 2015 (76 pages)
13 January 2015Statement of affairs with form 2.14B (5 pages)
25 November 2014Termination of appointment of Emw Secretaries Limited as a secretary on 24 November 2014 (1 page)
16 September 2014Notice of deemed approval of proposals (3 pages)
4 September 2014Statement of administrator's proposal (91 pages)
24 July 2014Registered office address changed from Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR to 110 Cannon Street London EC4N 6EU on 24 July 2014 (2 pages)
22 July 2014Appointment of an administrator (1 page)
27 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
(4 pages)
24 September 2013Termination of appointment of Ian Zant-Boer as a director (1 page)
29 August 2013Registration of charge 084608950001 (25 pages)
24 August 2013Registration of charge 084608950002 (33 pages)
22 August 2013Appointment of Ian Zant-Boer as a director (2 pages)
30 July 2013Termination of appointment of Andrew Marks as a director (1 page)
25 March 2013Incorporation (25 pages)