Company NameN.X.K. Limited
Company StatusDissolved
Company Number04217030
CategoryPrivate Limited Company
Incorporation Date15 May 2001(22 years, 10 months ago)
Dissolution Date27 August 2008 (15 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Robert Julian Bier
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2002(11 months after company formation)
Appointment Duration6 years, 4 months (closed 27 August 2008)
RoleCompany Director
Correspondence Address4 Meadway
London
NW11 7JX
Secretary NameMr Spencer Harry Saffer
NationalityBritish
StatusClosed
Appointed11 April 2002(11 months after company formation)
Appointment Duration6 years, 4 months (closed 27 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address158 Tippendell Lane
Park St.
St. Albans
Hertfordshire
AL2 2HJ
Director NameMr Spencer Harry Saffer
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2002(1 year, 3 months after company formation)
Appointment Duration6 years (closed 27 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address158 Tippendell Lane
Park St.
St. Albans
Hertfordshire
AL2 2HJ
Director NameMr Graeme David Sands
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2002(1 year, 3 months after company formation)
Appointment Duration6 years (closed 27 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurbank
Barnet Lane
Elstree
Hertfordshire
WD6 3RH
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed15 May 2001(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed15 May 2001(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered AddressHatherley House
15-17 Wood Street
Barnet
Hertfordshire
EN5 4AT
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardUnderhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

27 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2008First Gazette notice for voluntary strike-off (1 page)
15 April 2008Application for striking-off (2 pages)
24 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
20 July 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
5 July 2007Return made up to 15/05/07; full list of members (3 pages)
4 May 2007Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
25 July 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
9 June 2006Return made up to 15/05/06; full list of members (3 pages)
2 August 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
22 July 2005Return made up to 15/05/05; full list of members (7 pages)
28 June 2004Return made up to 15/05/04; full list of members (7 pages)
21 June 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
23 May 2003Return made up to 15/05/03; full list of members (7 pages)
5 April 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
6 March 2003Ad 31/01/03-31/01/03 £ si 3@1=3 £ ic 1/4 (2 pages)
15 February 2003Particulars of mortgage/charge (11 pages)
29 August 2002New director appointed (2 pages)
29 August 2002New director appointed (2 pages)
5 June 2002Return made up to 15/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 May 2002New director appointed (2 pages)
24 April 2002New secretary appointed (1 page)
16 April 2002Accounting reference date extended from 31/05/02 to 30/09/02 (1 page)
19 September 2001Secretary resigned (1 page)
19 September 2001Director resigned (1 page)
7 August 2001Registered office changed on 07/08/01 from: room 5 7 leonard street london EC2A 4AQ (1 page)
15 May 2001Incorporation (14 pages)