NAKO UK LTD

Metropolitan House Metropolitan House, Potters Bar, EN6 1AG, Hertfordshire, England
StatusDISSOLVED
Company No.06013896
CategoryPrivate Limited Company
Incorporated29 Nov 2006
Age17 years, 7 months, 6 days
JurisdictionEngland Wales
Dissolution05 Jun 2015
Years9 years, 1 month

SUMMARY

NAKO UK LTD is an dissolved private limited company with number 06013896. It was incorporated 17 years, 7 months, 6 days ago, on 29 November 2006 and it was dissolved 9 years, 1 month ago, on 05 June 2015. The company address is Metropolitan House Metropolitan House, Potters Bar, EN6 1AG, Hertfordshire, England.



Company Fillings

Gazette dissolved liquidation

Date: 05 Jun 2015

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory completion

Date: 05 Mar 2015

Category: Insolvency

Sub Category: Compulsory

Type: L64.07

Documents

View document PDF

Liquidation compulsory winding up order

Date: 20 Dec 2013

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2013

Action Date: 30 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-30

Officer name: Adrian Paul Cosway

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Jul 2013

Action Date: 12 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-12

Old address: 19 Patricia Court Upper Wickham Lane Bexley Kent DA16 3EP

Documents

View document PDF

Termination director company with name termination date

Date: 16 Apr 2013

Action Date: 26 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Diva Antonio Nzau

Termination date: 2013-03-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2012

Action Date: 29 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2012

Action Date: 29 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2012

Action Date: 29 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-29

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2012

Action Date: 07 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-07

Officer name: Diva Antonio Nzau

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2012

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Nov 2012

Action Date: 16 Nov 2012

Category: Address

Type: AD01

Change date: 2012-11-16

Old address: , Unit 10 1 High Street, Grosvenor House, Edgware, Middlesex, HA8 7TA

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 28 Jul 2011

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 12 Jul 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name

Date: 25 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Adrian Paul Cosway

Documents

View document PDF

Accounts amended with made up date

Date: 21 Sep 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AAMD

Made up date: 2009-11-30

Documents

View document PDF

Certificate change of name company

Date: 17 Sep 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sbs rental and leasing LTD\certificate issued on 17/09/10

Documents

View document PDF

Resolution

Date: 09 Sep 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts amended with made up date

Date: 09 Sep 2010

Action Date: 30 Nov 2007

Category: Accounts

Type: AAMD

Made up date: 2007-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Sep 2010

Action Date: 09 Sep 2010

Category: Address

Type: AD01

Change date: 2010-09-09

Old address: , Unit 10 Grosvenor House, 1 High Street, Edgware, Middlesex, HA8 7TA

Documents

View document PDF

Accounts amended with made up date

Date: 08 Sep 2010

Action Date: 30 Nov 2008

Category: Accounts

Type: AAMD

Made up date: 2008-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Sep 2010

Action Date: 08 Sep 2010

Category: Address

Type: AD01

Change date: 2010-09-08

Old address: , 42 Memorial Heights Monarch Way, Ilford, London, Essex, IG2 7HR

Documents

View document PDF

Resolution

Date: 01 Sep 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 01 Sep 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination director company with name

Date: 01 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Mead

Documents

View document PDF

Appoint person director company with name

Date: 23 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jose Gomes De Abreu

Documents

View document PDF

Appoint person director company with name

Date: 23 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Keith Mead

Documents

View document PDF

Appoint person director company with name

Date: 21 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Pius Johnson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2010

Action Date: 29 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jun 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jun 2010

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jun 2010

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminate, director salvage john logged form

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminate, director marques david logged form

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed diva antonio nzau

Documents

View document PDF

Legacy

Date: 04 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/11/08; full list of members

Documents

View document PDF

Legacy

Date: 03 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director david marques

Documents

View document PDF

Legacy

Date: 03 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director john salvage

Documents

View document PDF

Legacy

Date: 05 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 05/01/2009 from, unit 10 grosvenor house 1 high street, edgware, middlesex, HA8 7TA

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/11/07; full list of members

Documents

View document PDF

Legacy

Date: 03 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed david marques

Documents

View document PDF

Legacy

Date: 29 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director ussif ahmed

Documents

View document PDF

Legacy

Date: 29 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary ijaz qazi

Documents

View document PDF

Legacy

Date: 29 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed john salvage

Documents

View document PDF

Legacy

Date: 29 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director jimmy jones

Documents

View document PDF

Legacy

Date: 29 May 2008

Category: Officers

Type: 288a

Description: Director appointed ussif salifu ahmed

Documents

View document PDF

Legacy

Date: 29 May 2008

Category: Address

Type: 287

Description: Registered office changed on 29/05/2008 from, 263 west hendon, broadway, london, NW9 7DJ

Documents

View document PDF

Certificate change of name company

Date: 21 May 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sbs.com LTD\certificate issued on 22/05/08

Documents

View document PDF

Legacy

Date: 16 Jan 2008

Category: Address

Type: 287

Description: Registered office changed on 16/01/08 from: 25 annesley avenue, colindale, london barnet, NW9 5ED

Documents

View document PDF

Legacy

Date: 16 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 29 Nov 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AN AEROSPACE LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10801806
Status:ACTIVE
Category:Private Limited Company

GCSH LTD

20 NURSERY COURT,KIBWORTH HARCOURT,LE8 0EX

Number:10481006
Status:ACTIVE
Category:Private Limited Company

MILLICENT PHARMA (NI) LIMITED

OLD BELFAST ROAD,LARNE,BT40 2SH

Number:NI653555
Status:ACTIVE
Category:Private Limited Company

PAYGATE WOOD LIMITED

2 HEMPSTEAD GARDENS,UCKFIELD,TN22 1ED

Number:09434244
Status:ACTIVE
Category:Private Limited Company

SPIRIT OF PLYMOUTH (RADIO) LIMITED

CORNERSTONE HOUSE,PLYMOUTH,PL3 4PY

Number:05933899
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

TECH & MERCHANTS LTD

70 PRINCEDALE ROAD,LONDON,W11 4NL

Number:10019614
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source