Company NameNFC Helps Me Limited
Company StatusDissolved
Company Number10246822
CategoryPrivate Limited Company
Incorporation Date22 June 2016(7 years, 10 months ago)
Dissolution Date9 January 2024 (3 months, 1 week ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Thomas Michael Patrick Casson
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2016(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address3 Kingfisher Court
Bowesfield Park
Stockton-On-Tees
TS18 3EX
Director NameMiss Taryl Elise Law
Date of BirthDecember 1983 (Born 40 years ago)
NationalityCanadian
StatusClosed
Appointed22 June 2016(same day as company formation)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence Address3 Kingfisher Court
Bowesfield Park
Stockton-On-Tees
TS18 3EX
Director NameMiss Alexandra Naomi Eavis
Date of BirthAugust 1978 (Born 45 years ago)
NationalityEnglish
StatusClosed
Appointed10 January 2017(6 months, 3 weeks after company formation)
Appointment Duration7 years (closed 09 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Westbridge Road
London
SW11 3PW
Director NameMs Judith Kleine Holthaus
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2018(2 years after company formation)
Appointment Duration5 years, 6 months (closed 09 January 2024)
RoleSenior Manager - Pwc
Country of ResidenceEngland
Correspondence AddressKemp House 160 City Road
London
EC1V 2NX

Location

Registered Address3 Kingfisher Court
Bowesfield Park
Stockton-On-Tees
TS18 3EX
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

12 April 2023Compulsory strike-off action has been suspended (1 page)
7 March 2023First Gazette notice for compulsory strike-off (1 page)
19 August 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
16 August 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
14 May 2021Director's details changed for Miss Alexandra Naomi Eavis on 1 May 2021 (2 pages)
31 July 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
23 July 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
24 July 2019Current accounting period extended from 30 June 2019 to 31 December 2019 (1 page)
28 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
22 February 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
11 December 2018Notification of Swiss Cottage School Charity as a person with significant control on 22 June 2016 (2 pages)
24 July 2018Statement of capital following an allotment of shares on 25 May 2018
  • GBP 117.1
(3 pages)
13 July 2018Appointment of Ms Judith Kleine Holthaus as a director on 4 July 2018
  • ANNOTATION Other The address of any individual marked # was replaced with a service address or partially redacted on 16/06/2020 under section 1088 of the Companies Act 2006
(2 pages)
29 June 2018Confirmation statement made on 21 June 2018 with updates (5 pages)
19 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
12 February 2018Statement of capital following an allotment of shares on 22 December 2017
  • GBP 115
(3 pages)
10 October 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(24 pages)
10 October 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(24 pages)
25 September 2017Registered office address changed from 14-22 Elder Street London E1 6BT England to 3 Kingfisher Court Bowesfield Park Stockton-on-Tees TS18 3EX on 25 September 2017 (1 page)
25 September 2017Registered office address changed from 14-22 Elder Street London E1 6BT England to 3 Kingfisher Court Bowesfield Park Stockton-on-Tees TS18 3EX on 25 September 2017 (1 page)
28 June 2017Statement of capital following an allotment of shares on 28 June 2017
  • GBP 106.4
(3 pages)
28 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
28 June 2017Statement of capital following an allotment of shares on 28 June 2017
  • GBP 106.4
(3 pages)
28 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
18 May 2017Registered office address changed from Swiss Cottage School Development & Research Centre Avenue Road London NW8 6HX United Kingdom to 14-22 Elder Street London E1 6BT on 18 May 2017 (1 page)
18 May 2017Registered office address changed from Swiss Cottage School Development & Research Centre Avenue Road London NW8 6HX United Kingdom to 14-22 Elder Street London E1 6BT on 18 May 2017 (1 page)
10 January 2017Appointment of Miss Alexandra Naomi Eavis as a director on 10 January 2017 (2 pages)
10 January 2017Appointment of Miss Alexandra Naomi Eavis as a director on 10 January 2017 (2 pages)
22 June 2016Incorporation
Statement of capital on 2016-06-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
22 June 2016Incorporation
Statement of capital on 2016-06-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)