Nh Partners Ltd

General information

Name:

Nh Partners Limited

Office Address:

92 Worton Way TW7 4AU Isleworth

Number: 08297556

Incorporation date: 2012-11-19

Dissolution date: 2023-04-18

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as 08297556 twelve years ago, Nh Partners Ltd had been a private limited company until 2023/04/18 - the date it was formally closed. The company's official office address was 92 Worton Way, Isleworth. This company has a history in business name changing. Up till now the firm had two different names. Before 2013 the firm was prospering as Nuetzi & Henrich and up to that point the company name was Nutzi & Henrich.

Stefan H. was this specific enterprise's managing director, assigned to lead the company twelve years ago.

Executives who had control over the firm were as follows: Patrick N. owned 1/2 or less of company shares. Stefan H. owned 1/2 or less of company shares.

  • Previous company's names
  • Nh Partners Ltd 2013-07-02
  • Nuetzi & Henrich Limited 2012-11-23
  • Nutzi & Henrich Limited 2012-11-19

Financial data based on annual reports

Company staff

Stefan H.

Role: Director

Appointed: 19 November 2012

Latest update: 16 October 2023

People with significant control

Patrick N.
Notified on 1 July 2016
Nature of control:
1/2 or less of shares
Stefan H.
Notified on 30 June 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 14 July 2023
Confirmation statement last made up date 30 June 2022
Annual Accounts 31 July 2014
Start Date For Period Covered By Report 2012-11-19
End Date For Period Covered By Report 2013-11-30
Date Approval Accounts 31 July 2014
Annual Accounts 15 May 2015
Start Date For Period Covered By Report 2013-12-01
End Date For Period Covered By Report 2014-11-30
Date Approval Accounts 15 May 2015
Annual Accounts 15 June 2016
Start Date For Period Covered By Report 2014-12-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 15 June 2016
Annual Accounts 6 May 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 6 May 2017
Annual Accounts 6 May 2018
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Date Approval Accounts 6 May 2018
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 18th, April 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 69109 : Activities of patent and copyright agents; other legal activities not elsewhere classified
10
Company Age

Closest Companies - by postcode