Nfs Hotel Technology Limited

DataGardener
nfs hotel technology limited
dissolved
Unknown

Nfs Hotel Technology Limited

04621896Private Limited With Share Capital

20-22 Wenlock Road, London, N17GU
Incorporated

19/12/2002

Company Age

23 years

Directors

4

Employees

SIC Code

62090

Risk

not scored

Company Overview

Registration, classification & business activity

Nfs Hotel Technology Limited (04621896) is a private limited with share capital incorporated on 19/12/2002 (23 years old) and registered in london, N17GU. The company operates under SIC code 62090 - other information technology service activities.

Some of the most successful restaurant operations in the uk rely on hospitality technology by nfs to streamline their operations, control costs and boost customer experience, engagement and loyalty.nfs technology are leading hospitality software and service providers, working hand in hand with resta...

Private Limited With Share Capital
SIC: 62090
Unknown
Incorporated 19/12/2002
N17GU

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

1

Shareholders

1

CCJs

Board of Directors

4

Charges

6

Registered

1

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

100
Gazette Dissolved Compulsory
Category:Gazette
Date:25-02-2025
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:14-01-2025
Gazette Notice Compulsory
Category:Gazette
Date:10-12-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:28-05-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-02-2024
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:05-02-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-02-2024
Accounts With Accounts Type Dormant
Category:Accounts
Date:03-07-2023
Accounts With Accounts Type Dormant
Category:Accounts
Date:23-06-2023
Change Person Director Company With Change Date
Category:Officers
Date:21-03-2023
Change Person Director Company With Change Date
Category:Officers
Date:21-03-2023
Change Person Director Company With Change Date
Category:Officers
Date:21-03-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:05-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-03-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:23-12-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-12-2022
Gazette Notice Compulsory
Category:Gazette
Date:29-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-02-2022
Accounts With Accounts Type Small
Category:Accounts
Date:07-01-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-03-2021
Accounts With Accounts Type Small
Category:Accounts
Date:11-02-2021
Memorandum Articles
Category:Incorporation
Date:26-01-2021
Resolution
Category:Resolution
Date:26-01-2021
Memorandum Articles
Category:Incorporation
Date:04-01-2021
Memorandum Articles
Category:Incorporation
Date:29-12-2020
Resolution
Category:Resolution
Date:29-12-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-11-2020
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:19-06-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-03-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-07-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-07-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-07-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:02-07-2019
Change Person Director Company With Change Date
Category:Officers
Date:02-07-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:02-07-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:02-07-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:02-07-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:02-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-06-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-02-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-10-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:25-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-03-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:29-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-09-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-06-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-05-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-05-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-04-2016
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:12-04-2016
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:12-04-2016
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:12-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-01-2016
Certificate Change Of Name Company
Category:Change Of Name
Date:06-11-2015
Change Of Name Notice
Category:Change Of Name
Date:28-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-12-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-12-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-02-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:09-02-2011
Change Person Director Company With Change Date
Category:Officers
Date:09-02-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:24-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-03-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-10-2009
Legacy
Category:Annual Return
Date:24-01-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-07-2008
Legacy
Category:Annual Return
Date:07-03-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-11-2007
Legacy
Category:Annual Return
Date:28-03-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-11-2006
Legacy
Category:Annual Return
Date:05-01-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-10-2005
Certificate Change Of Name Company
Category:Change Of Name
Date:08-09-2005
Legacy
Category:Mortgage
Date:11-08-2005
Legacy
Category:Capital
Date:09-04-2005
Resolution
Category:Resolution
Date:29-03-2005
Legacy
Category:Capital
Date:24-03-2005
Resolution
Category:Resolution
Date:24-03-2005
Legacy
Category:Annual Return
Date:24-12-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-10-2004
Legacy
Category:Annual Return
Date:11-03-2004
Legacy
Category:Officers
Date:12-02-2004
Legacy
Category:Officers
Date:30-01-2004
Legacy
Category:Mortgage
Date:27-11-2003
Legacy
Category:Mortgage
Date:30-09-2003
Legacy
Category:Address
Date:11-05-2003
Legacy
Category:Officers
Date:02-05-2003
Legacy
Category:Officers
Date:02-05-2003
Legacy
Category:Officers
Date:20-01-2003

Risk Assessment

not scored

International Score

Accounts

Typedormant
Due Date30/09/2024
Filing Date22/06/2023
Latest Accounts31/12/2022

Trading Addresses

20-22 Wenlock Road, London, N17GURegistered
Unit 10, Church Barns, Ware Road, Ware, Hertfordshire, SG128RL

Contact