Company NameNyac(NE) Limited
Company StatusDissolved
Company Number06581831
CategoryPrivate Limited Company
Incorporation Date1 May 2008(16 years ago)
Dissolution Date7 March 2017 (7 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr Philip John Parker
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2008(same day as company formation)
RoleProducer
Country of ResidenceEngland
Correspondence Address88 Gladesmore Road
London
N15 6TD
Secretary NameMs Hilary Lynda Beecroft
NationalityBritish
StatusClosed
Appointed01 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 Gladesmore Road
London
N15 6TD

Contact

Websitenyac.co.uk
Email address[email protected]
Telephone020 88022395
Telephone regionLondon

Location

Registered Address88 Gladesmore Road
London
N15 6TD
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSeven Sisters
Built Up AreaGreater London

Shareholders

1 at £1Philip John Parker
100.00%
Ordinary

Financials

Year2014
Net Worth£5
Cash£4

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

7 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2016First Gazette notice for voluntary strike-off (1 page)
20 December 2016First Gazette notice for voluntary strike-off (1 page)
9 December 2016Application to strike the company off the register (5 pages)
9 December 2016Application to strike the company off the register (5 pages)
6 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1
(4 pages)
6 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1
(4 pages)
7 January 2016Micro company accounts made up to 31 May 2015 (3 pages)
7 January 2016Micro company accounts made up to 31 May 2015 (3 pages)
31 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-31
  • GBP 1
(4 pages)
31 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-31
  • GBP 1
(4 pages)
31 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-31
  • GBP 1
(4 pages)
17 February 2015Micro company accounts made up to 31 May 2014 (2 pages)
17 February 2015Micro company accounts made up to 31 May 2014 (2 pages)
6 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(4 pages)
6 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(4 pages)
6 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(4 pages)
1 August 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
1 August 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
16 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
16 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
16 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
24 March 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
24 March 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
7 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
7 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
7 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
18 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
18 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
2 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
2 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
2 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
19 April 2011Registered office address changed from 6-8 Ravensworth Terrace Newcastle upon Tyne NE4 6AU United Kingdom on 19 April 2011 (1 page)
19 April 2011Registered office address changed from 6-8 Ravensworth Terrace Newcastle upon Tyne NE4 6AU United Kingdom on 19 April 2011 (1 page)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
23 July 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
23 July 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
23 July 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
29 January 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
29 January 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
24 June 2009Return made up to 01/05/09; full list of members (3 pages)
24 June 2009Return made up to 01/05/09; full list of members (3 pages)
1 May 2008Incorporation (15 pages)
1 May 2008Incorporation (15 pages)