NEPHI MANAGEMENT LIMITED

5 South Parade 5 South Parade, Oxford, OX2 7JL
StatusDISSOLVED
Company No.07358975
CategoryPrivate Limited Company
Incorporated27 Aug 2010
Age13 years, 9 months, 20 days
JurisdictionEngland Wales
Dissolution07 Apr 2015
Years9 years, 2 months, 9 days

SUMMARY

NEPHI MANAGEMENT LIMITED is an dissolved private limited company with number 07358975. It was incorporated 13 years, 9 months, 20 days ago, on 27 August 2010 and it was dissolved 9 years, 2 months, 9 days ago, on 07 April 2015. The company address is 5 South Parade 5 South Parade, Oxford, OX2 7JL.



Company Fillings

Gazette dissolved compulsory

Date: 07 Apr 2015

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 23 Dec 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with made up date

Date: 16 Sep 2013

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2013

Action Date: 27 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-27

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2013

Action Date: 01 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Philip Neville Brook

Change date: 2013-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2013

Action Date: 27 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Neville Brook

Termination date: 2010-08-27

Documents

View document PDF

Accounts with made up date

Date: 21 Nov 2012

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2012

Action Date: 27 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-27

Documents

View document PDF

Accounts with made up date

Date: 12 Oct 2011

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2011

Action Date: 27 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-27

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2011

Action Date: 27 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2010-08-27

Officer name: Philip Neville Brook

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2011

Action Date: 27 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Philip Neville Brook

Change date: 2011-08-27

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Nov 2010

Action Date: 09 Nov 2010

Category: Address

Type: AD01

Old address: 6th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom

Change date: 2010-11-09

Documents

View document PDF

Appoint person director company with name

Date: 22 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Philip Neville Brook

Documents

View document PDF

Appoint person director company with name

Date: 20 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Philip Neville Brook

Documents

View document PDF

Appoint person director company with name

Date: 19 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Philip Neville Brook

Documents

View document PDF

Termination director company with name

Date: 10 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cornhill Directors Limited

Documents

View document PDF

Termination director company with name

Date: 10 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philippa Muwanga

Documents

View document PDF

Incorporation company

Date: 27 Aug 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHILDCARE IN DIPTON LIMITED

COLLIERLEY PRIMARY SCHOOL FRONT STREET,STANLEY,DH9 9DJ

Number:07218473
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ENRICH MACHINE LEARNING LTD

ADMIRALS OFFICES,CHATHAM,ME4 4TZ

Number:11054599
Status:ACTIVE
Category:Private Limited Company

EPIC SAFES AND SECURITY UK LIMITED

UNIT D10 COURT 2000 INDUSTRIAL ESTATE,TELFORD,TF7 4JB

Number:05990911
Status:ACTIVE
Category:Private Limited Company

LMSF LIMITED

25 DEVIZES ROAD,SWINDON,SN4 0SA

Number:10462603
Status:ACTIVE
Category:Private Limited Company

LTK PROPERTY SERVICES LIMITED

24 QUARTZ CLOSE,WOKINGHAM,RG41 3TS

Number:08770035
Status:ACTIVE
Category:Private Limited Company

SILVER LINING VENTURES LIMITED

EBENEZER HOUSE,BOURNEMOUTH,BH2 5QJ

Number:11569257
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source