Company NameNSM Solutions Limited
Company StatusDissolved
Company Number08075822
CategoryPrivate Limited Company
Incorporation Date21 May 2012(11 years, 10 months ago)
Dissolution Date14 June 2016 (7 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Stuart Branton
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingston House Saxon Way, Priory Park
Hessle
North Humberside
HU13 9PB
Director NameMr Mark Christopher Cooke
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingston House Saxon Way, Priory Park
Hessle
North Humberside
HU13 9PB
Secretary NameMr Stuart Branton
StatusClosed
Appointed21 May 2012(same day as company formation)
RoleCompany Director
Correspondence AddressKingston House Saxon Way, Priory Park
Hessle
North Humberside
HU13 9PB

Contact

Websitensm-solutions.co.uk
Telephone0121 3300878
Telephone regionBirmingham

Location

Registered AddressKingston House Saxon Way
Priory Park
Hessle
North Humberside
HU13 9PB
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle
Built Up AreaKingston upon Hull

Shareholders

50 at £1Mark Cooke
50.00%
Ordinary
50 at £1Stuart Branton
50.00%
Ordinary

Financials

Year2014
Net Worth£1,811
Current Liabilities£7,913

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

14 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2016First Gazette notice for voluntary strike-off (1 page)
29 March 2016First Gazette notice for voluntary strike-off (1 page)
22 March 2016Application to strike the company off the register (3 pages)
22 March 2016Application to strike the company off the register (3 pages)
8 March 2016Micro company accounts made up to 30 June 2015 (7 pages)
8 March 2016Micro company accounts made up to 30 June 2015 (7 pages)
13 October 2015Registered office address changed from 15 Coopers Meadow Long Riston Hull East Yorkshire HU11 5JZ to Kingston House Saxon Way Priory Park Hessle North Humberside HU13 9PB on 13 October 2015 (1 page)
13 October 2015Registered office address changed from 15 Coopers Meadow Long Riston Hull East Yorkshire HU11 5JZ to Kingston House Saxon Way Priory Park Hessle North Humberside HU13 9PB on 13 October 2015 (1 page)
18 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(6 pages)
18 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(6 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
18 June 2014Register(s) moved to registered inspection location (1 page)
18 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(6 pages)
18 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(6 pages)
18 June 2014Register inspection address has been changed (1 page)
18 June 2014Register(s) moved to registered inspection location (1 page)
18 June 2014Register inspection address has been changed (1 page)
21 February 2014Total exemption full accounts made up to 30 June 2013 (9 pages)
21 February 2014Total exemption full accounts made up to 30 June 2013 (9 pages)
26 November 2013Previous accounting period extended from 31 May 2013 to 30 June 2013 (2 pages)
26 November 2013Previous accounting period extended from 31 May 2013 to 30 June 2013 (2 pages)
28 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (5 pages)
28 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (5 pages)
21 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
21 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)