Company NameNhl&M Ltd
Company StatusDissolved
Company Number05720754
CategoryPrivate Limited Company
Incorporation Date24 February 2006(18 years, 2 months ago)
Dissolution Date4 June 2013 (10 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Jeremy Sui Wah Wong
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2010(3 years, 10 months after company formation)
Appointment Duration3 years, 5 months (closed 04 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address939 Spring Bank West
Hull
East Yorkshire
HU5 5BE
Director NameJacqueline Walker
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2006(same day as company formation)
RoleAdministration Manager
Correspondence Address4 Front Row
Bewholme
Driffield
East Riding Of Yorkshire
YO25 8DU
Secretary NameGraham Walker
NationalityBritish
StatusResigned
Appointed24 February 2006(same day as company formation)
RoleAccountant
Correspondence Address4 Beverley Road
Beeford
Driffield
East Yorkshire
YO25 8AA
Secretary NameK W Accountants Llp (Corporation)
StatusResigned
Appointed04 January 2010(3 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 February 2012)
Correspondence Address71 Newbegin
Hornsea
East Yorkshire
HU18 1PA

Location

Registered Address939 Spring Bank West
Hull
East Yorkshire
HU5 5BE
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardBoothferry
Built Up AreaKingston upon Hull

Shareholders

501 at £1Jeremy Wong
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,891
Cash£9,535
Current Liabilities£17,027

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

4 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2013Voluntary strike-off action has been suspended (1 page)
4 April 2013Voluntary strike-off action has been suspended (1 page)
19 February 2013First Gazette notice for voluntary strike-off (1 page)
19 February 2013First Gazette notice for voluntary strike-off (1 page)
7 February 2013Application to strike the company off the register (3 pages)
7 February 2013Application to strike the company off the register (3 pages)
7 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
7 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 March 2012Annual return made up to 24 February 2012 with a full list of shareholders
Statement of capital on 2012-03-20
  • GBP 501
(3 pages)
20 March 2012Annual return made up to 24 February 2012 with a full list of shareholders
Statement of capital on 2012-03-20
  • GBP 501
(3 pages)
20 March 2012Registered office address changed from Suite C Annie Reed Court Annie Reed Road Beverley North Humberside HU17 0LF England on 20 March 2012 (1 page)
20 March 2012Registered office address changed from Suite C Annie Reed Court Annie Reed Road Beverley North Humberside HU17 0LF England on 20 March 2012 (1 page)
20 March 2012Termination of appointment of K W Accountants Llp as a secretary on 21 February 2012 (1 page)
20 March 2012Termination of appointment of K W Accountants Llp as a secretary (1 page)
16 February 2012Registered office address changed from 71 Newbegin Hornsea North Humberside HU18 1PA England on 16 February 2012 (1 page)
16 February 2012Registered office address changed from 71 Newbegin Hornsea North Humberside HU18 1PA England on 16 February 2012 (1 page)
24 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
24 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
1 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (3 pages)
1 March 2011Secretary's details changed for K W Accountants Llp on 24 February 2011 (2 pages)
1 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (3 pages)
1 March 2011Secretary's details changed for K W Accountants Llp on 24 February 2011 (2 pages)
13 April 2010Registered office address changed from 128a Newbegin Hornsea East Riding of Yorkshire HU18 1PB on 13 April 2010 (1 page)
13 April 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
13 April 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
13 April 2010Registered office address changed from 128a Newbegin Hornsea East Riding of Yorkshire HU18 1PB on 13 April 2010 (1 page)
10 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
10 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 March 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page)
2 March 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page)
11 January 2010Termination of appointment of Jacqueline Walker as a director (1 page)
11 January 2010Termination of appointment of Jacqueline Walker as a director (1 page)
11 January 2010Appointment of K W Accountants Llp as a secretary (2 pages)
11 January 2010Termination of appointment of Graham Walker as a secretary (1 page)
11 January 2010Appointment of Mr Jeremy Sui Wah Wong as a director (2 pages)
11 January 2010Termination of appointment of Graham Walker as a secretary (1 page)
11 January 2010Appointment of Mr Jeremy Sui Wah Wong as a director (2 pages)
11 January 2010Appointment of K W Accountants Llp as a secretary (2 pages)
1 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 February 2009Return made up to 24/02/09; full list of members (3 pages)
24 February 2009Return made up to 24/02/09; full list of members (3 pages)
30 September 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
30 September 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
5 March 2008Return made up to 24/02/08; full list of members (3 pages)
5 March 2008Return made up to 24/02/08; full list of members (3 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
27 March 2007Secretary's particulars changed (1 page)
27 March 2007Secretary's particulars changed (1 page)
27 March 2007Return made up to 24/02/07; full list of members (2 pages)
27 March 2007Return made up to 24/02/07; full list of members (2 pages)
16 March 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
16 March 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
24 February 2006Incorporation (17 pages)
24 February 2006Incorporation (17 pages)