Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Nhgfi Limited
Nhgfi Limited is a dissolved company incorporated on 4 January 2005 with the registered office located in London, Greater London. Nhgfi Limited was registered 20 years ago.
Watch Company
Status
Dissolved
Dissolved on
22 July 2014
(11 years ago)
Was
9 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
05322924
Private limited company
Age
20 years
Incorporated
4 January 2005
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Nhgfi Limited
Contact
Address
23 Berkeley Square
London
W1J 6HE
United Kingdom
Same address for the past
13 years
Companies in W1J 6HE
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
-
Mr Jeffrey Scott Garner
Director • Investor • American • Lives in United States • Born in Aug 1956
Mr James Alexander Nimmo
Director • Investor • British • Lives in UK • Born in Apr 1956
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Arkios Limited
Mr James Alexander Nimmo is a mutual person.
Active
Arkios CT Limited
Mr James Alexander Nimmo is a mutual person.
Active
New Hill Management Limited
Mr James Alexander Nimmo is a mutual person.
Active
Statera Virtual Canteen Limited
Mr James Alexander Nimmo is a mutual person.
Active
FFF Franchises Limited
Mr James Alexander Nimmo is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2006–2012)
Period Ended
31 Mar 2012
For period
31 Mar
⟶
31 Mar 2012
Traded for
12 months
Cash in Bank
Unreported
Decreased by £1K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Decreased by £2.07M (-100%)
Total Liabilities
£0
Decreased by £9.07M (-100%)
Net Assets
£0
Increased by £7M (-100%)
Debt Ratio (%)
Unreported
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
11 Years Ago on 22 Jul 2014
Compulsory Gazette Notice
11 Years Ago on 8 Apr 2014
Full Accounts Submitted
12 Years Ago on 18 Jan 2013
Confirmation Submitted
12 Years Ago on 8 Jan 2013
Registered Address Changed
13 Years Ago on 10 Apr 2012
Confirmation Submitted
13 Years Ago on 10 Jan 2012
Peter Dicarlo Resigned
13 Years Ago on 9 Jan 2012
Full Accounts Submitted
13 Years Ago on 13 Dec 2011
Christina Mccomb Resigned
14 Years Ago on 8 Jun 2011
Craig Anderson Resigned
14 Years Ago on 8 Jun 2011
Get Alerts
Get Credit Report
Discover Nhgfi Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 22 Jul 2014
First Gazette notice for compulsory strike-off
Submitted on 8 Apr 2014
Total exemption full accounts made up to 31 March 2012
Submitted on 18 Jan 2013
Annual return made up to 4 January 2013 with full list of shareholders
Submitted on 8 Jan 2013
Registered office address changed from New Hill 11-14 Grafton Street London W1S 4EW on 10 April 2012
Submitted on 10 Apr 2012
Annual return made up to 4 January 2012 with full list of shareholders
Submitted on 10 Jan 2012
Termination of appointment of Peter Dicarlo as a director
Submitted on 9 Jan 2012
Full accounts made up to 31 March 2011
Submitted on 13 Dec 2011
Certificate of change of name
Submitted on 13 Jun 2011
Change of name notice
Submitted on 13 Jun 2011
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs