Background WavePink WaveYellow Wave

NM GROUP LTD (10352943)

NM GROUP LTD (10352943) is a liquidation UK company. incorporated on 31 August 2016. with registered office in Northampton. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. NM GROUP LTD has been registered for 9 years. Current directors include MIAH, Nurul.

Company Number
10352943
Status
liquidation
Type
ltd
Incorporated
31 August 2016
Age
9 years
Address
Griffins Suite 011, Unit 2, Northampton, NN1 5JF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MIAH, Nurul
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NM GROUP LTD

NM GROUP LTD is an liquidation company incorporated on 31 August 2016 with the registered office located in Northampton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. NM GROUP LTD was registered 9 years ago.(SIC: 64209)

Status

liquidation

Active since 9 years ago

Company No

10352943

LTD Company

Age

9 Years

Incorporated 31 August 2016

Size

N/A

Accounts

ARD: 27/8

Overdue

5 years overdue

Last Filed

Made up to 27 August 2018 (7 years ago)
Submitted on 27 January 2020 (6 years ago)
Period: 1 September 2017 - 27 August 2018(13 months)
Type: Micro Entity

Next Due

Due by 27 May 2020
Period: 28 August 2018 - 27 August 2019

Confirmation Statement

Overdue

4 years overdue

Last Filed

Made up to 30 August 2020 (5 years ago)
Submitted on 28 September 2020 (5 years ago)

Next Due

Due by 13 September 2021
For period ending 30 August 2021
Contact
Address

Griffins Suite 011, Unit 2 94a Wycliffe Road Northampton, NN1 5JF,

Previous Addresses

Griffins, Tavistock House North Tavistock Square London WC1H 9HR
From: 28 September 2023To: 20 August 2025
Griffins Tavistock House South Tavistock Square London WC1H 9LG
From: 21 October 2020To: 28 September 2023
57 Lansdowne House Berkeley Square London W1J 6ER England
From: 27 February 2020To: 21 October 2020
Basement, Skyline House Swingate Stevenage Herts SG1 1AP England
From: 16 January 2019To: 27 February 2020
93-95 Gloucester Place London W1U 6JQ England
From: 31 August 2016To: 16 January 2019
Timeline

1 key events • 2016 - 2016

Funding Officers Ownership
Company Founded
Aug 16
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

MIAH, Nurul

Active
Suite 011, Unit 2, NorthamptonNN1 5JF
Born January 1985
Director
Appointed 31 Aug 2016

Persons with significant control

1

Mr Nurul Miah

Active
Suite 011, Unit 2, NorthamptonNN1 5JF
Born January 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Aug 2016
Fundings
Financials
Latest Activities

Filing History

31

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
25 November 2025
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
20 August 2025
AD01Change of Registered Office Address
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
22 November 2024
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
27 November 2023
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
28 September 2023
AD01Change of Registered Office Address
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
30 November 2022
LIQ03LIQ03
Liquidation In Administration Statement Of Affairs With Form Attached
2 November 2021
AM02AM02
Liquidation Voluntary Appointment Of Liquidator
6 October 2021
600600
Liquidation In Administration Move To Creditors Voluntary Liquidation
24 September 2021
AM22AM22
Liquidation In Administration Progress Report
7 May 2021
AM10AM10
Liquidation In Administration Result Creditors Meeting
4 January 2021
AM07AM07
Liquidation Administration Notice Deemed Approval Of Proposals
4 January 2021
AM06AM06
Liquidation In Administration Proposals
3 December 2020
AM03AM03
Liquidation In Administration Proposals
3 December 2020
AM03AM03
Liquidation In Administration Appointment Of Administrator
30 October 2020
AM01AM01
Change Registered Office Address Company With Date Old Address New Address
21 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 February 2020
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
28 January 2020
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
27 January 2020
AAAnnual Accounts
Gazette Notice Compulsory
7 January 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
13 September 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
7 August 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
15 May 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
16 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 August 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
30 May 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Incorporation Company
31 August 2016
NEWINCIncorporation