Company NameNMG Project Management Limited
Company StatusDissolved
Company Number08370777
CategoryPrivate Limited Company
Incorporation Date22 January 2013(11 years, 3 months ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Director

Director NameMr Nicholas Marshall Goodey
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2013(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address1349/1353 London Road
Leigh-On Sea
Essex
SS9 2AB

Location

Registered Address1349/1353 London Road
Leigh-On Sea
Essex
SS9 2AB
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardBelfairs
Built Up AreaSouthend-on-Sea
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2020First Gazette notice for voluntary strike-off (1 page)
11 March 2020Application to strike the company off the register (3 pages)
6 February 2020Confirmation statement made on 22 January 2020 with updates (4 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
7 February 2019Current accounting period extended from 31 January 2019 to 31 March 2019 (1 page)
22 January 2019Confirmation statement made on 22 January 2019 with updates (4 pages)
5 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
31 January 2018Confirmation statement made on 22 January 2018 with updates (4 pages)
16 January 2018Director's details changed for Mr Nicholas Marshall Goodey on 16 January 2018 (2 pages)
21 July 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
21 July 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
26 January 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
26 January 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
5 July 2016Total exemption full accounts made up to 31 January 2016 (8 pages)
5 July 2016Total exemption full accounts made up to 31 January 2016 (8 pages)
8 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(3 pages)
8 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(3 pages)
23 September 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
23 September 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
24 July 2015Registered office address changed from 1 Church Hill Leigh-on Sea Essex SS9 2DE to 1349/1353 London Road Leigh-on Sea Essex SS9 2AB on 24 July 2015 (1 page)
24 July 2015Registered office address changed from 1 Church Hill Leigh-on Sea Essex SS9 2DE to 1349/1353 London Road Leigh-on Sea Essex SS9 2AB on 24 July 2015 (1 page)
23 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(3 pages)
23 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(3 pages)
12 September 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
12 September 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
22 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(3 pages)
22 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(3 pages)
22 January 2013Incorporation (20 pages)
22 January 2013Incorporation (20 pages)