NATIONAL WEALTH MANAGEMENT EUROPE SERVICES LIMITED
Status | DISSOLVED |
Company No. | 02949792 |
Category | Private Limited Company |
Incorporated | 18 Jul 1994 |
Age | 29 years, 10 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 27 Aug 2015 |
Years | 8 years, 9 months, 5 days |
SUMMARY
NATIONAL WEALTH MANAGEMENT EUROPE SERVICES LIMITED is an dissolved private limited company with number 02949792. It was incorporated 29 years, 10 months, 14 days ago, on 18 July 1994 and it was dissolved 8 years, 9 months, 5 days ago, on 27 August 2015. The company address is KPMG LLP KPMG LLP, London, E14 5GL.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 27 May 2015
Action Date: 13 May 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2015-05-13
Documents
Liquidation voluntary members return of final meeting
Date: 27 May 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Change registered office address company with date old address new address
Date: 08 Apr 2015
Action Date: 08 Apr 2015
Category: Address
Type: AD01
New address: 15 Canada Square Canary Wharf London E14 5GL
Change date: 2015-04-08
Old address: 8 Salisbury Square London EC4Y 8BB United Kingdom
Documents
Change registered office address company with date old address
Date: 02 Jul 2014
Action Date: 02 Jul 2014
Category: Address
Type: AD01
Old address: 88 Wood Street London EC2V 7QQ
Change date: 2014-07-02
Documents
Liquidation voluntary appointment of liquidator
Date: 01 Jul 2014
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 01 Jul 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 01 Jul 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2014
Action Date: 31 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-31
Documents
Accounts with accounts type full
Date: 21 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Termination director company with name
Date: 01 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Reid
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2013
Action Date: 31 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-31
Documents
Termination director company with name
Date: 25 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Jackson
Documents
Appoint person director company with name
Date: 06 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steven Barry Fletcher
Documents
Accounts with accounts type full
Date: 28 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2012
Action Date: 31 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-31
Documents
Termination director company with name
Date: 27 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Scott Butterworth
Documents
Change person director company with change date
Date: 18 Jan 2012
Action Date: 01 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-09-01
Officer name: Mr Scott Marc Butterworth
Documents
Change person director company with change date
Date: 15 Nov 2011
Action Date: 15 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-11-15
Officer name: Mr Stephen John Kent Reid
Documents
Change person director company with change date
Date: 15 Nov 2011
Action Date: 15 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Scott Marc Butterworth
Change date: 2011-11-15
Documents
Change person director company with change date
Date: 15 Nov 2011
Action Date: 15 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-11-15
Officer name: Mr Ian Spencer Jackson
Documents
Change person director company with change date
Date: 15 Nov 2011
Action Date: 15 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Lesley Beattie
Change date: 2011-11-15
Documents
Change person secretary company with change date
Date: 15 Nov 2011
Action Date: 15 Nov 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ms Bernadette Lewis
Change date: 2011-11-15
Documents
Change sail address company with old address
Date: 15 Nov 2011
Category: Address
Type: AD02
Old address: C/O Uk Group Secretariat 33 Gracechurch Street London EC3V 0BT England
Documents
Change person director company with change date
Date: 08 Jul 2011
Action Date: 08 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Scott Marc Butterworth
Change date: 2011-07-08
Documents
Accounts with accounts type full
Date: 05 Jul 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Appoint person director company with name
Date: 01 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Scott Butterworth
Documents
Appoint person director company with name
Date: 01 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Spencer Jackson
Documents
Termination director company with name
Date: 01 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dean Cutbill
Documents
Appoint person director company with name
Date: 01 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen John Kent Reid
Documents
Termination director company with name
Date: 01 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven Orme
Documents
Appoint person director company with name
Date: 30 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Lesley Beattie
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2011
Action Date: 31 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-31
Documents
Change person director company with change date
Date: 18 Oct 2010
Action Date: 15 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Dean Charles Cutbill
Change date: 2010-10-15
Documents
Move registers to sail company
Date: 15 Oct 2010
Category: Address
Type: AD03
Documents
Change person secretary company with change date
Date: 15 Oct 2010
Action Date: 15 Oct 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-10-15
Officer name: Miss Bernadette Lewis
Documents
Accounts with accounts type full
Date: 20 May 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2010
Action Date: 31 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-31
Documents
Change person director company with change date
Date: 05 Feb 2010
Action Date: 04 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-04
Officer name: Mr Dean Charles Cutbill
Documents
Appoint person director company with name
Date: 03 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steven Derek Stanley Orme
Documents
Termination director company with name
Date: 02 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Keith Carnegie
Documents
Legacy
Date: 08 Sep 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / dean cutbill / 01/09/2009
Documents
Legacy
Date: 27 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/09; full list of members
Documents
Legacy
Date: 27 Feb 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 27 Feb 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type full
Date: 10 Dec 2008
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 09 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary barbara mcall
Documents
Legacy
Date: 09 May 2008
Category: Officers
Type: 288a
Description: Secretary appointed miss bernadette lewis
Documents
Legacy
Date: 28 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/08; full list of members
Documents
Accounts with accounts type full
Date: 27 Dec 2007
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 29 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/07/07; full list of members
Documents
Legacy
Date: 28 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Dec 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 18 Dec 2006
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 04 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 18/07/06; full list of members
Documents
Legacy
Date: 04 Oct 2006
Category: Capital
Type: 123
Description: Nc inc already adjusted 22/06/95
Documents
Legacy
Date: 02 Aug 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 13 Dec 2005
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 08 Nov 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 18/07/05; full list of members
Documents
Accounts with accounts type full
Date: 15 Feb 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Certificate change of name company
Date: 08 Feb 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed national australia life services LIMITED\certificate issued on 08/02/05
Documents
Miscellaneous
Date: 08 Feb 2005
Category: Miscellaneous
Type: MISC
Description: Auditors resignation
Documents
Legacy
Date: 16 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/07/04; full list of members
Documents
Legacy
Date: 29 Jun 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Jun 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Jun 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Jun 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Dec 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Dec 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 22 Dec 2003
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 01 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 18/07/03; full list of members
Documents
Legacy
Date: 31 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 15 Jan 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 13 Dec 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Dec 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 18/07/02; full list of members
Documents
Legacy
Date: 11 Apr 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Apr 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Mar 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Mar 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 14 Nov 2001
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 15 Aug 2001
Category: Annual-return
Type: 363a
Description: Return made up to 18/07/01; full list of members
Documents
Legacy
Date: 09 Aug 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 03 Aug 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 May 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 03 May 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 13 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Apr 2001
Category: Address
Type: 287
Description: Registered office changed on 11/04/01 from: 6-8 tokenhouse yard london EC2R 7AJ
Documents
Legacy
Date: 06 Mar 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 08 Jan 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 18/07/00; full list of members
Documents
Legacy
Date: 11 Apr 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Mar 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 31 Mar 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Mar 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
COLEWOOD AUTOMOTIVE SOLUTIONS LIMITED
COLEWOOD HOUSE 1 KINGFISHER COURT,STOCKTON-ON-TEES,TS18 3EX
Number: | 11826655 |
Status: | ACTIVE |
Category: | Private Limited Company |
232A NORTHOLT ROAD,HARROW,HA2 8DU
Number: | 10247304 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAHONY SCAFFOLDING SERVICES LIMITED
WEY COURT WEST,FARNHAM,GU9 7PT
Number: | 10385553 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 12 SHERWOOD HOUSE,BROMSGROVE,B60 3DR
Number: | 07557076 |
Status: | ACTIVE |
Category: | Private Limited Company |
PHOENIX AFRICA DEVELOPMENT COMPANY LTD
THE PLAIN,MARDEN,TN12 9LS
Number: | 07067597 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
118 SHEIL ROAD,LIVERPOOL,L6 7UA
Number: | 09674237 |
Status: | ACTIVE |
Category: | Private Limited Company |