Company NameNHPS Consulting Ltd
Company StatusDissolved
Company NumberSC434223
CategoryPrivate Limited Company
Incorporation Date8 October 2012(11 years, 6 months ago)
Dissolution Date9 February 2016 (8 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Director

Director NameMr Nicholas Sherry
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2012(same day as company formation)
RoleConsultancy
Country of ResidenceScotland
Correspondence Address11 Penryn Gardens
Mount Vernon
Glasgow
G32 9NY
Scotland

Location

Registered Address8 Douglas Street
Hamilton
Lanarkshire
ML3 0BP
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Nicholas Sherry
100.00%
Ordinary

Financials

Year2014
Net Worth-£905
Cash£5,634
Current Liabilities£8,818

Accounts

Latest Accounts31 October 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

9 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
6 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(3 pages)
6 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(3 pages)
6 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(3 pages)
3 November 2014Director's details changed for Mr Nicholas Sherry on 3 November 2014 (2 pages)
3 November 2014Director's details changed for Mr Nicholas Sherry on 3 November 2014 (2 pages)
3 November 2014Director's details changed for Mr Nicholas Sherry on 3 November 2014 (2 pages)
25 June 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
25 June 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
24 March 2014Director's details changed for Mr Nicholas Sherry on 15 January 2014 (2 pages)
24 March 2014Director's details changed for Mr Nicholas Sherry on 15 January 2014 (2 pages)
30 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(3 pages)
30 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(3 pages)
30 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(3 pages)
30 May 2013Statement of capital following an allotment of shares on 30 May 2013
  • GBP 100
(3 pages)
30 May 2013Statement of capital following an allotment of shares on 30 May 2013
  • GBP 100
(3 pages)
3 December 2012Registered office address changed from 11 Penryn Gardens Glasgow G32 9NY Scotland on 3 December 2012 (2 pages)
3 December 2012Registered office address changed from 11 Penryn Gardens Glasgow G32 9NY Scotland on 3 December 2012 (2 pages)
3 December 2012Registered office address changed from 11 Penryn Gardens Glasgow G32 9NY Scotland on 3 December 2012 (2 pages)
8 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)