Background WavePink WaveYellow Wave

NNI HOLDINGS LIMITED (04706616)

NNI HOLDINGS LIMITED (04706616) is a dissolved UK company. incorporated on 21 March 2003. with registered office in Northampton. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. NNI HOLDINGS LIMITED has been registered for 23 years. Current directors include FARRELL, Dawn, MEHRA, Shalin.

Company Number
04706616
Status
dissolved
Type
ltd
Incorporated
21 March 2003
Age
23 years
Address
15 Basset Court Loake Close, Northampton, NN4 5EZ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FARRELL, Dawn, MEHRA, Shalin
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NNI HOLDINGS LIMITED

NNI HOLDINGS LIMITED is an dissolved company incorporated on 21 March 2003 with the registered office located in Northampton. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. NNI HOLDINGS LIMITED was registered 23 years ago.(SIC: 68209)

Status

dissolved

Active since 23 years ago

Company No

04706616

LTD Company

Age

23 Years

Incorporated 21 March 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2019 (7 years ago)
Submitted on 11 December 2019 (6 years ago)
Type: Audited Abridged

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 29 March 2019 (7 years ago)

Next Due

Due by N/A

Previous Company Names

NNI SPECIALIST DENTAL LABORATORIES LIMITED
From: 19 June 2003To: 31 March 2004
NNI SPECIAL DENTAL LABORATORIES LIMITED
From: 3 June 2003To: 19 June 2003
JUST MAYBE LIMITED
From: 21 March 2003To: 3 June 2003
Contact
Address

15 Basset Court Loake Close Grange Park Northampton, NN4 5EZ,

Previous Addresses

15 Loake Close Grange Park Northampton NN4 5EZ England
From: 14 October 2016To: 2 November 2016
Crown House Wassage Way Hampton Lovett Droitwich Worcestershire Wr9 Onx
From: 21 March 2003To: 14 October 2016
Timeline

12 key events • 2003 - 2018

Funding Officers Ownership
Company Founded
Mar 03
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Secured
Sept 17
Director Joined
Sept 17
Director Left
Oct 17
Loan Cleared
Jul 18
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

FARRELL, Dawn

Active
Loake Close, NorthamptonNN4 5EZ
Born February 1970
Director
Appointed 13 Sept 2017

MEHRA, Shalin

Active
Loake Close, NorthamptonNN4 5EZ
Born July 1961
Director
Appointed 10 Oct 2016

POWELL, Neil Philip

Resigned
Oakwell Cottage, Lower BroadheathWR2 6RP
Secretary
Appointed 21 Mar 2003
Resigned 10 Oct 2016

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 21 Mar 2003
Resigned 21 Mar 2003

BERROW, Ian

Resigned
The Cedars, KidderminsterDY11 6BP
Born January 1972
Director
Appointed 03 Apr 2003
Resigned 10 Oct 2016

POWELL, Neil Philip

Resigned
Oakwell Cottage, Lower BroadheathWR2 6RP
Born September 1969
Director
Appointed 03 Apr 2003
Resigned 10 Oct 2016

POWELL, Nicola Joanne

Resigned
Oakwell Cottage Sling Lane, Lower BroadheathWR2 6RP
Born September 1971
Director
Appointed 21 Mar 2003
Resigned 10 Oct 2016

ROSS, Lewis Ian

Resigned
Loake Close, NorthamptonNN4 5EZ
Born October 1950
Director
Appointed 10 Oct 2016
Resigned 10 Oct 2017

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 21 Mar 2003
Resigned 21 Mar 2003

Persons with significant control

1

Loake Close, NorthamptonNN4 5EZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Oct 2016
Fundings
Financials
Latest Activities

Filing History

70

Gazette Dissolved Voluntary
22 September 2020
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
28 January 2020
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
16 January 2020
DS01DS01
Accounts With Accounts Type Audited Abridged
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
17 December 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 July 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
7 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2017
MR01Registration of a Charge
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Resolution
10 November 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
3 November 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
2 November 2016
AD01Change of Registered Office Address
Statement Of Companys Objects
26 October 2016
CC04CC04
Appoint Person Director Company With Name Date
14 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 October 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 October 2016
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
14 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 October 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
21 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2012
AR01AR01
Legacy
11 November 2011
MG01MG01
Legacy
26 September 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
12 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 June 2009
AAAnnual Accounts
Legacy
7 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 June 2008
AAAnnual Accounts
Legacy
10 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 July 2007
AAAnnual Accounts
Legacy
31 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 July 2006
AAAnnual Accounts
Legacy
29 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 July 2005
AAAnnual Accounts
Legacy
21 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 June 2004
AAAnnual Accounts
Legacy
26 May 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
31 March 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 January 2004
225Change of Accounting Reference Date
Legacy
23 December 2003
287Change of Registered Office
Certificate Change Of Name Company
19 June 2003
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
3 June 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 April 2003
88(2)R88(2)R
Legacy
29 April 2003
288aAppointment of Director or Secretary
Legacy
29 April 2003
288aAppointment of Director or Secretary
Legacy
9 April 2003
288bResignation of Director or Secretary
Legacy
9 April 2003
288bResignation of Director or Secretary
Legacy
9 April 2003
288aAppointment of Director or Secretary
Legacy
9 April 2003
288aAppointment of Director or Secretary
Incorporation Company
21 March 2003
NEWINCIncorporation