Company NameNMR Holdings Limited
Company StatusDissolved
Company Number10661455
CategoryPrivate Limited Company
Incorporation Date9 March 2017(7 years, 1 month ago)
Dissolution Date13 September 2022 (1 year, 7 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Alexander Roland Henry Page
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2017(4 months, 3 weeks after company formation)
Appointment Duration5 years, 1 month (closed 13 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Derwent House 69-73 Theobalds Road
London
WC1X 8TA
Director NameMr Warren Michael Peel
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2017(4 months, 3 weeks after company formation)
Appointment Duration5 years, 1 month (closed 13 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Derwent House 69-73 Theobalds Road
London
WC1X 8TA
Director NameMr Angel Benguigui Diaz
Date of BirthApril 1960 (Born 64 years ago)
NationalitySpanish
StatusClosed
Appointed20 July 2021(4 years, 4 months after company formation)
Appointment Duration1 year, 1 month (closed 13 September 2022)
RoleExecutive Director
Country of ResidenceSpain
Correspondence Address40 Quai De Dion
Bouton
Puteaux
92800
Director NameMs Frances Ruth Hope Weston
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2021(4 years, 4 months after company formation)
Appointment Duration1 year, 1 month (closed 13 September 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Priestley Wharf
20 Holt Street
Birmingham
B7 4BN
Director NameMr Ben Wylie
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2021(4 years, 4 months after company formation)
Appointment Duration1 year, 1 month (closed 13 September 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressUnit 1 Priestley Wharf
20 Holt Street
Birmingham
B7 4BN
Director NameMr Jason Thomson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Cornfield Terrace
Eastbourne
BN21 4NN

Location

Registered AddressNew Derwent House
69-73 Theobalds Road
London
WC1X 8TA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

13 September 2022Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2022First Gazette notice for voluntary strike-off (1 page)
17 June 2022Application to strike the company off the register (3 pages)
4 March 2022Confirmation statement made on 4 March 2022 with no updates (3 pages)
3 March 2022Confirmation statement made on 3 March 2022 with no updates (3 pages)
26 January 2022Micro company accounts made up to 31 December 2021 (3 pages)
29 July 2021Appointment of Mr Angel Benguigui Diaz as a director on 20 July 2021 (2 pages)
29 July 2021Appointment of Mr Ben Wylie as a director on 20 July 2021 (2 pages)
29 July 2021Appointment of Ms Frances Ruth Hope Weston as a director on 20 July 2021 (2 pages)
3 March 2021Confirmation statement made on 3 March 2021 with no updates (3 pages)
2 February 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
19 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
17 February 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
13 November 2019Registered office address changed from Titchfield House, 2nd Floor 69/85 Tabernacle Street London EC2A 4BD England to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 13 November 2019 (1 page)
16 April 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
21 March 2019Registered office address changed from 69-85 Haines Watts (City) Llp Titchfield House Tabernacle Street London EC2A 4BD England to Titchfield House, 2nd Floor 69/85 Tabernacle Street London EC2A 4BD on 21 March 2019 (1 page)
20 March 2019Registered office address changed from Titchfield House, 2nd Floor 69/85 Tabernacle Street London EC2A 4BD England to 69-85 Haines Watts (City) Llp Titchfield House Tabernacle Street London EC2A 4BD on 20 March 2019 (1 page)
19 March 2019Registered office address changed from Titchfield House, 2nd Floor 69/85 Tabernacle Street London EC2A 4BD England to Titchfield House, 2nd Floor 69/85 Tabernacle Street London EC2A 4BD on 19 March 2019 (1 page)
18 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
18 March 2019Registered office address changed from 3 Coldbath Square London EC1R 5HL England to Titchfield House, 2nd Floor 69/85 Tabernacle Street London EC2A 4BD on 18 March 2019 (1 page)
31 August 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
22 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
20 November 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
20 November 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
29 August 2017Termination of appointment of Jason Thomson as a director on 1 August 2017 (1 page)
29 August 2017Appointment of Mr Warren Michael Peel as a director on 1 August 2017 (2 pages)
29 August 2017Registered office address changed from 5 Cornfield Terrace Eastbourne BN21 4NN United Kingdom to 3 Coldbath Square London EC1R 5HL on 29 August 2017 (1 page)
29 August 2017Appointment of Mr Alexander Roland Henry Page as a director on 1 August 2017 (2 pages)
29 August 2017Appointment of Mr Alexander Roland Henry Page as a director on 1 August 2017 (2 pages)
29 August 2017Registered office address changed from 5 Cornfield Terrace Eastbourne BN21 4NN United Kingdom to 3 Coldbath Square London EC1R 5HL on 29 August 2017 (1 page)
29 August 2017Appointment of Mr Warren Michael Peel as a director on 1 August 2017 (2 pages)
29 August 2017Termination of appointment of Jason Thomson as a director on 1 August 2017 (1 page)
9 March 2017Incorporation
Statement of capital on 2017-03-09
  • GBP 100
(30 pages)
9 March 2017Incorporation
Statement of capital on 2017-03-09
  • GBP 100
(30 pages)