NAPF TRUSTEE LTD
Status | DISSOLVED |
Company No. | 05197633 |
Category | |
Incorporated | 04 Aug 2004 |
Age | 19 years, 9 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 29 Mar 2022 |
Years | 2 years, 2 months, 3 days |
SUMMARY
NAPF TRUSTEE LTD is an dissolved with number 05197633. It was incorporated 19 years, 9 months, 28 days ago, on 04 August 2004 and it was dissolved 2 years, 2 months, 3 days ago, on 29 March 2022. The company address is 24 Chiswell Street, London, EC1Y 4TY, England.
Company Fillings
Gazette dissolved voluntary
Date: 29 Mar 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 04 Jan 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 15 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Termination director company with name termination date
Date: 31 Aug 2021
Action Date: 31 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bestrustees
Termination date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 09 Aug 2021
Action Date: 04 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-04
Documents
Termination secretary company with name termination date
Date: 13 Jul 2021
Action Date: 08 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-07-08
Officer name: Mark Cooke
Documents
Appoint person secretary company with name date
Date: 13 Jul 2021
Action Date: 08 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2021-07-08
Officer name: Miss Ceri Howells
Documents
Accounts with accounts type dormant
Date: 08 Feb 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 13 Aug 2020
Action Date: 04 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-04
Documents
Accounts with accounts type dormant
Date: 05 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 05 Aug 2019
Action Date: 04 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-04
Documents
Appoint person secretary company with name date
Date: 03 Oct 2018
Action Date: 01 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Mark Cooke
Appointment date: 2018-10-01
Documents
Termination secretary company with name termination date
Date: 03 Oct 2018
Action Date: 01 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-10-01
Officer name: Edward Stephen John Bogira
Documents
Change registered office address company with date old address new address
Date: 03 Oct 2018
Action Date: 03 Oct 2018
Category: Address
Type: AD01
New address: 24 Chiswell Street London EC1Y 4TY
Change date: 2018-10-03
Old address: Cheapside House 138 Cheapside London EC2V 6AE
Documents
Accounts with accounts type dormant
Date: 12 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 12 Sep 2018
Action Date: 04 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-04
Documents
Termination director company with name termination date
Date: 01 May 2018
Action Date: 20 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-04-20
Officer name: Graham John Edward Vidler
Documents
Accounts with accounts type dormant
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 17 Aug 2017
Action Date: 04 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-04
Documents
Appoint person secretary company with name date
Date: 17 Aug 2017
Action Date: 17 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-08-17
Officer name: Mr Edward Stephen John Bogira
Documents
Termination secretary company with name termination date
Date: 17 Aug 2017
Action Date: 16 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Laura Aldyth Webb
Termination date: 2017-08-16
Documents
Legacy
Date: 16 Aug 2017
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified the TM01 was removed from the public register on 19/12/2018 as it was factually inaccurate or is derived from something factually inaccurate
Documents
Change to a person with significant control
Date: 16 Aug 2017
Action Date: 20 Mar 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: The National Association of Pension Funds Ltd
Change date: 2017-03-20
Documents
Accounts with accounts type dormant
Date: 07 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 09 Aug 2016
Action Date: 04 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-04
Documents
Accounts with accounts type dormant
Date: 17 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date no member list
Date: 10 Aug 2015
Action Date: 04 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-04
Documents
Appoint person director company with name date
Date: 05 Nov 2014
Action Date: 28 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Graham John Edward Vidler
Appointment date: 2014-10-28
Documents
Termination director company with name termination date
Date: 12 Sep 2014
Action Date: 05 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Walter Kober
Termination date: 2014-09-05
Documents
Accounts with accounts type dormant
Date: 10 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date no member list
Date: 05 Aug 2014
Action Date: 04 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-04
Documents
Appoint person director company with name
Date: 11 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Helen Forrest
Documents
Appoint person director company with name
Date: 10 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Walter Kober
Documents
Termination director company with name
Date: 10 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Melanie Duffield
Documents
Termination director company with name
Date: 23 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Darren Philp
Documents
Accounts with accounts type dormant
Date: 30 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date no member list
Date: 16 Sep 2013
Action Date: 04 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-04
Documents
Appoint corporate director company with name
Date: 01 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Bestrustees
Documents
Appoint person director company with name
Date: 21 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Keith Hollender
Documents
Termination director company with name
Date: 21 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Coombe
Documents
Termination director company with name
Date: 21 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Thompson
Documents
Accounts with accounts type dormant
Date: 05 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date no member list
Date: 06 Aug 2012
Action Date: 04 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-04
Documents
Appoint person director company with name
Date: 29 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Melanie Jane Duffield
Documents
Appoint person director company with name
Date: 29 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Frances Mary Corbett
Documents
Termination director company with name
Date: 29 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Katherine Hadley
Documents
Appoint person secretary company with name
Date: 29 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Laura Aldyth Webb
Documents
Termination secretary company with name
Date: 21 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Gould
Documents
Termination director company with name
Date: 09 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Mccourt
Documents
Termination director company
Date: 05 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Annual return company with made up date no member list
Date: 05 Aug 2011
Action Date: 04 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-04
Documents
Termination director company with name
Date: 05 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Keith Hollender
Documents
Accounts with accounts type dormant
Date: 12 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Appoint person director company with name
Date: 25 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Darren Allen Philp
Documents
Annual return company with made up date no member list
Date: 10 Aug 2010
Action Date: 04 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-04
Documents
Change person director company with change date
Date: 10 Aug 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Katherine Sarah Hadley
Change date: 2010-01-01
Documents
Appoint person director company with name
Date: 23 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Keith Hollender
Documents
Termination director company with name
Date: 23 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nigel Peaple
Documents
Accounts with accounts type dormant
Date: 25 May 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Appoint person director company with name
Date: 09 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David Mccourt
Documents
Legacy
Date: 15 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 15/09/2009 from nioc house 4 victoria street london SW1H 0NX
Documents
Legacy
Date: 04 Aug 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 04/08/09
Documents
Legacy
Date: 14 Jul 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / katherine farmer / 19/01/2008
Documents
Accounts with accounts type dormant
Date: 04 May 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 23 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director alan chart
Documents
Accounts with accounts type dormant
Date: 12 Mar 2009
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 04 Aug 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 04/08/08
Documents
Legacy
Date: 04 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary nigel peaple
Documents
Legacy
Date: 29 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with made up date
Date: 18 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 04 Oct 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 01 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Aug 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 04/08/07
Documents
Legacy
Date: 15 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Aug 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 04/08/06
Documents
Legacy
Date: 04 Aug 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type dormant
Date: 19 Apr 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Resolution
Date: 03 Feb 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 Feb 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 Feb 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 Feb 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 04 Aug 2005
Category: Annual-return
Type: 363a
Description: Annual return made up to 04/08/05
Documents
Legacy
Date: 24 May 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/05 to 31/12/05
Documents
Legacy
Date: 21 Feb 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Feb 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Resolution
Date: 07 Feb 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Feb 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Feb 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 28 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Aug 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
F49 1 DOCK ROAD,LONDON,E16 1AH
Number: | 07897883 |
Status: | ACTIVE |
Category: | Private Limited Company |
INITIAL FOUNDER PARTNER GP1 LIMITED
MAXIM 7, MAXIM OFFICE PARK PARKLANDS AVENUE,HOLYTOWN,ML1 4WQ
Number: | SC434049 |
Status: | ACTIVE |
Category: | Private Limited Company |
JAH INDEPENDENT CONSULTANTS LIMITED
GARDENERS COTTAGE 6 NORTHOVER ROAD,LYMINGTON,SO41 8GW
Number: | 10545379 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUMMIT HOUSE,LONDON,NW3 6BP
Number: | 08616424 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 BRAMBLEDOWN ROAD,SOUTH CROYDON,CR2 0BN
Number: | 08487632 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 CHURCHILL PLACE,LONDON,E14 5HJ
Number: | 06754225 |
Status: | ACTIVE |
Category: | Private Limited Company |