Dissolved
Dissolved 2016-01-27
Company Information for NSG INVESTMENTS LIMITED
110 CANNON STREET, LONDON, EC4N,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2016-01-27 |
Company Name | ||||
---|---|---|---|---|
NSG INVESTMENTS LIMITED | ||||
Legal Registered Office | ||||
110 CANNON STREET LONDON | ||||
Previous Names | ||||
|
Company Number | 08539049 | |
---|---|---|
Date formed | 2013-05-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | ||
Date Dissolved | 2016-01-27 | |
Type of accounts | NO ACCOUNTS FILED |
Last Datalog update: | 2016-04-29 08:09:09 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
NSG INVESTMENTS LLC | 13111 N CENTRAL EXPY SUITE 450 DALLAS Texas 75243 | Forfeited | Company formed on the 2016-11-18 |
![]() |
NSG INVESTMENTS, LLC | 514 OLMSTEAD PARK DR SUGAR LAND TX 77479 | Active | Company formed on the 2016-12-23 |
![]() |
NSG INVESTMENTS INC | Delaware | Unknown | |
![]() |
NSG INVESTMENTS LLC | New Jersey | Unknown | |
NSG INVESTMENTS LTD | 62 CARLISLE AVENUE LONDON W3 7NL | Active | Company formed on the 2020-10-12 |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN CHARLES THOMAS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EMW SECRETARIES LIMITED |
Company Secretary | ||
ANDREW GEOFFREY MARKS |
Director | ||
EMW DIRECTORS LIMITED |
Director | ||
IAN LESLIE ZANT-BOER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TMH (XL) LIMITED | Director | 2014-07-02 | CURRENT | 2013-03-14 | Dissolved 2016-09-14 | |
CL (CHELTENHAM) LIMITED | Director | 2014-07-02 | CURRENT | 2014-06-16 | Dissolved 2016-09-29 | |
EXEAT T LIMITED | Director | 2014-07-02 | CURRENT | 2014-06-26 | Dissolved 2016-12-27 | |
CL (MILTON KEYNES) LIMITED | Director | 2014-07-02 | CURRENT | 2014-06-16 | Dissolved 2017-03-06 | |
CL (BIRMINGHAM) LIMITED | Director | 2014-07-02 | CURRENT | 2014-06-16 | Dissolved 2017-03-06 | |
NSG (MAIDSTONE) LIMITED | Director | 2014-01-21 | CURRENT | 2014-01-21 | Dissolved 2016-01-27 | |
NSG (NORWICH) LIMITED | Director | 2014-01-21 | CURRENT | 2014-01-21 | Dissolved 2016-01-26 | |
SEEBECK 108 LIMITED | Director | 2014-01-16 | CURRENT | 2014-01-16 | Dissolved 2015-04-07 | |
SEEBECK 106 LIMITED | Director | 2013-06-14 | CURRENT | 2013-06-14 | Dissolved 2016-01-26 | |
SEEBECK 99 LIMITED | Director | 2013-06-01 | CURRENT | 2013-05-03 | Dissolved 2016-01-27 | |
SUTTON (TMH) LIMITED | Director | 2013-06-01 | CURRENT | 2013-05-03 | Dissolved 2015-10-01 | |
SILBURY 405 LIMITED | Director | 2013-05-08 | CURRENT | 2013-02-22 | Dissolved 2016-01-26 | |
SILBURY 404 LIMITED | Director | 2013-05-08 | CURRENT | 2013-02-19 | Dissolved 2015-10-01 | |
PROVENANCE SOUTHAMPTON LIMITED | Director | 2013-04-08 | CURRENT | 2012-04-18 | Dissolved 2016-02-10 | |
REL SOUTHAMPTON LTD | Director | 2013-04-08 | CURRENT | 2012-04-19 | Dissolved 2016-02-10 | |
BIRMINGHAM (NSD) LIMITED | Director | 2013-03-25 | CURRENT | 2013-03-25 | Dissolved 2015-10-01 | |
SWANSEA (NSD) LIMITED | Director | 2012-10-02 | CURRENT | 2012-10-02 | Dissolved 2015-03-17 | |
MAIDSTONE (NSD) LIMITED | Director | 2012-09-03 | CURRENT | 2012-09-03 | Dissolved 2014-12-23 | |
NORWICH (NSD) LIMITED | Director | 2012-09-03 | CURRENT | 2012-09-03 | Dissolved 2016-02-10 | |
MK(WW) LIMITED | Director | 2012-07-24 | CURRENT | 2012-07-24 | Dissolved 2014-12-23 | |
SEEBECK 73 LIMITED | Director | 2012-02-28 | CURRENT | 2012-02-28 | Dissolved 2013-10-15 | |
JAM HOUSE GROUP LIMITED | Director | 2012-02-28 | CURRENT | 2012-02-28 | Dissolved 2015-10-02 | |
NS DANCING GROUP LIMITED | Director | 2012-02-28 | CURRENT | 2012-02-28 | Dissolved 2015-10-01 | |
NO SAINTS GROUP LIMITED | Director | 2012-02-28 | CURRENT | 2012-02-28 | Dissolved 2016-09-14 | |
MANSFIELD (NSD) LIMITED | Director | 2011-11-11 | CURRENT | 2011-11-11 | Dissolved 2014-12-23 | |
CHELTENHAM (NSD) LIMITED | Director | 2011-11-11 | CURRENT | 2011-11-11 | Dissolved 2015-10-01 | |
SUTTON (NSD) LIMITED | Director | 2011-11-11 | CURRENT | 2011-11-11 | Dissolved 2016-02-20 | |
GUILDFORD (NSD) LIMITED | Director | 2011-11-11 | CURRENT | 2011-11-11 | Dissolved 2016-02-10 | |
HIGH WYCOMBE (NSD) LIMITED | Director | 2011-11-10 | CURRENT | 2011-11-10 | Dissolved 2016-02-10 | |
IT'S MY PY LIMITED | Director | 2011-08-11 | CURRENT | 2011-08-11 | Dissolved 2015-03-10 | |
WE ARE: DANCE LIMITED | Director | 2011-04-27 | CURRENT | 2011-04-27 | Dissolved 2016-02-10 | |
ST INC. LIMITED | Director | 2011-01-06 | CURRENT | 2011-01-06 | Dissolved 2015-04-19 | |
WE ARE: DANCING LIMITED | Director | 2010-12-24 | CURRENT | 2010-09-23 | Dissolved 2015-03-17 | |
MILTON KEYNES (NSC) LIMITED | Director | 2010-12-24 | CURRENT | 2010-06-09 | Dissolved 2016-01-27 | |
NS CABARET LIMITED | Director | 2010-12-24 | CURRENT | 2010-09-23 | Dissolved 2016-01-26 | |
EDINBURGH (JH) LIMITED | Director | 2010-12-24 | CURRENT | 2009-11-24 | Dissolved 2015-10-01 | |
BIRMINGHAM (JH) LIMITED | Director | 2010-12-21 | CURRENT | 2010-09-23 | Dissolved 2016-09-14 | |
BANBURY (NSD) LIMITED | Director | 2010-09-23 | CURRENT | 2010-07-21 | Dissolved 2015-01-13 | |
BASINGSTOKE (NSD) LIMITED | Director | 2010-09-23 | CURRENT | 2010-05-26 | Dissolved 2016-02-12 | |
LAKESIDE EIS 2 LIMITED | Director | 2010-08-01 | CURRENT | 2009-04-01 | Dissolved 2016-02-10 | |
LEGION FM LIMITED | Director | 2010-06-30 | CURRENT | 1998-08-03 | Dissolved 2015-12-18 | |
NICE TO SEE YOU LIMITED | Director | 2004-01-16 | CURRENT | 2004-01-16 | Dissolved 2015-03-10 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 03/02/2015 FROM 2ND FLOOR 110 CANNON STREET LONDON EC4N 6EU | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 12/01/2015 FROM SEEBECK HOUSE 1 SEEBECK PLACE KNOWLHILL MILTON KEYNES BUCKINGHAMSHIRE MK5 8FR | |
TM02 | APPOINTMENT TERMINATED, SECRETARY EMW SECRETARIES LIMITED | |
LATEST SOC | 22/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/05/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MARKS | |
AP01 | DIRECTOR APPOINTED MR STEPHEN CHARLES THOMAS | |
RES15 | CHANGE OF NAME 02/01/2014 | |
CERTNM | COMPANY NAME CHANGED TOMMAHAWK LIMITED CERTIFICATE ISSUED ON 23/01/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
RES15 | CHANGE OF NAME 24/07/2013 | |
CERTNM | COMPANY NAME CHANGED SEEBECK 102 LIMITED CERTIFICATE ISSUED ON 26/07/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN ZANT-BOER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EMW DIRECTORS LIMITED | |
AP01 | DIRECTOR APPOINTED MR ANDREW GEOFFREY MARKS | |
SH01 | 24/07/13 STATEMENT OF CAPITAL GBP 100 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2015-01-29 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 56301 - Licensed clubs
The top companies supplying to UK government with the same SIC code (56301 - Licensed clubs) as NSG INVESTMENTS LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | NSG INVESTMENTS LIMITED | Event Date | 2015-01-26 |
Notice is hereby given, pursuant to Rule 4.73 of the Insolvency Rules 1986 (as amended), that the creditors of the above named Companies, which are being voluntarily wound up, are required on or before 20 February 2015, to send their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to Nigel John Hamilton-Smith at 110 Cannon Street, London EC4N 6EU and, if so required by notice in writing from the Joint Liquidators of the Companies or by the Solicitors of the Joint Liquidators, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any dividend paid before such debts/claims are proved. Date of Appointment: 20 January 2015 Office Holder details: Nigel John Hamilton-Smith and Philip Lewis Armstrong (IP Nos. 002093 and 9397) of FRP Advisory LLP, 110 Cannon Street, London EC4N 6EU For further details contact: The Joint Liquidators, Tel: 0203 005 4000 Alternative contact: Chris Pearce, Email: chris.pearce@frpadvisory.com | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | NSG INVESTMENTS LIMITED | Event Date | 2015-01-20 |
At a General meeting of the above named Companies, duly convened, and held at 110 Cannon Street, London, EC4N 6EU on 20 January 2015 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution: That the Companies be wound up voluntarily and that Nigel John Hamilton-Smith and Philip Lewis Armstrong , both of FRP Advisory LLP , 110 Cannon Street, London, EC4N 6EU , (IP Nos. 002093 and 9397) be and are hereby appointed Joint Liquidators for the purposes of such windings up. For further details contact: The Joint Liquidators, Tel: 0203 005 4000 Alternative contact: Chris Pearce, Email: chris.pearce@frpadvisory.com Stephen Thomas , Chairman : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |