NKD INTERNATIONAL LIMITED

50 Seymour Street, London, W1H 7JG, England
StatusDISSOLVED
Company No.10506452
CategoryPrivate Limited Company
Incorporated01 Dec 2016
Age7 years, 7 months, 5 days
JurisdictionEngland Wales
Dissolution28 Jun 2022
Years2 years, 8 days

SUMMARY

NKD INTERNATIONAL LIMITED is an dissolved private limited company with number 10506452. It was incorporated 7 years, 7 months, 5 days ago, on 01 December 2016 and it was dissolved 2 years, 8 days ago, on 28 June 2022. The company address is 50 Seymour Street, London, W1H 7JG, England.



Company Fillings

Gazette dissolved voluntary

Date: 28 Jun 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Apr 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Apr 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2021

Action Date: 30 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2021

Action Date: 12 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Oliver Farha

Termination date: 2021-03-12

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2021

Action Date: 12 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Grant Clouston

Appointment date: 2021-03-12

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2021

Action Date: 30 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2020

Action Date: 12 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Rizk

Termination date: 2020-05-12

Documents

View document PDF

Resolution

Date: 15 Apr 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2020

Action Date: 06 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr George Oliver Farha

Appointment date: 2020-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2020

Action Date: 15 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward Rizk

Appointment date: 2020-01-15

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2020

Action Date: 15 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Oliver Farha

Termination date: 2020-01-15

Documents

View document PDF

Resolution

Date: 31 Jan 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2019

Action Date: 30 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2019

Action Date: 07 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-07

Old address: 96 Kensington High Street London W8 4SG United Kingdom

New address: 50 Seymour Street London W1H 7JG

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Stuart Drysdale

Termination date: 2019-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2019

Action Date: 13 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Grant Clouston

Termination date: 2019-09-13

Documents

View document PDF

Confirmation statement with updates

Date: 03 Dec 2018

Action Date: 30 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2018

Action Date: 14 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Drysdale

Appointment date: 2017-11-14

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Grant Clouston

Appointment date: 2018-11-01

Documents

View document PDF

Change to a person with significant control

Date: 13 Nov 2018

Action Date: 13 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-13

Psc name: Mr George Oliver Farha

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2018

Action Date: 13 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-13

Officer name: Mr George Oliver Farha

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 31 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2017-12-31

New date: 2018-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Aug 2018

Action Date: 29 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Prosec Company Secretarial Services Ltd

Termination date: 2018-08-29

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 07 Aug 2018

Action Date: 16 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Prosec Company Secretarial Services Ltd

Appointment date: 2018-01-16

Documents

View document PDF

Change person director company

Date: 13 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2017

Action Date: 12 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-12

Officer name: Mr George Oliver Farha

Documents

View document PDF

Confirmation statement with updates

Date: 11 Dec 2017

Action Date: 30 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2017

Action Date: 03 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Beaumont

Termination date: 2017-11-03

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2017

Action Date: 18 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-18

Officer name: Mr Peter Beaumont

Documents

View document PDF

Resolution

Date: 10 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 10 Jan 2017

Action Date: 06 Jan 2017

Category: Capital

Type: SH01

Date: 2017-01-06

Capital : 100.00 GBP

Documents

View document PDF

Capital name of class of shares

Date: 10 Jan 2017

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 29 Dec 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2016

Action Date: 13 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Beaumont

Appointment date: 2016-12-13

Documents

View document PDF

Incorporation company

Date: 01 Dec 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAND POST LIMITED

1 ROYAL TERRACE,ESSEX,SS1 1EA

Number:04607362
Status:ACTIVE
Category:Private Limited Company

GOOD WINE TOURS LIMITED

18 HAZEL GARDENS,EDGWARE,HA8 8PB

Number:09414276
Status:ACTIVE
Category:Private Limited Company

JOCA LIMITED

SUITE A 10TH FLR MAPLE HOUSE,POTTERS BAR,EN6 5BS

Number:05126551
Status:ACTIVE
Category:Private Limited Company

LESARF LIMITED

116 FOURTH AVENUE,WATFORD,WD25 9QG

Number:06933018
Status:ACTIVE
Category:Private Limited Company

MONTREAUX MAIDENHEAD PHASE 2 LTD

MONTREAUX HOUSE,STAINES-UPON-THAMES,TW18 3JQ

Number:11574675
Status:ACTIVE
Category:Private Limited Company

ORBIT INSTALLATIONS LIMITED

1 TAPE STREET,STOKE-ON-TRENT,ST10 1BB

Number:11161260
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