Company NameNokdo Ltd
Company StatusDissolved
Company Number07380816
CategoryPrivate Limited Company
Incorporation Date20 September 2010(13 years, 7 months ago)
Dissolution Date16 October 2018 (5 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameMr Jean-Marie Ferdegue
Date of BirthApril 1980 (Born 44 years ago)
NationalityFrench
StatusClosed
Appointed20 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Tell Grove
London
SE22 8RH

Contact

Websitenokdo.com

Location

Registered Address29 Tell Grove
London
SE22 8RH
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardEast Dulwich
Built Up AreaGreater London

Financials

Year2013
Net Worth£290
Cash£46
Current Liabilities£16

Accounts

Latest Accounts30 September 2017 (6 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

16 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2018First Gazette notice for voluntary strike-off (1 page)
20 July 2018Application to strike the company off the register (1 page)
17 July 2018Micro company accounts made up to 30 September 2017 (2 pages)
14 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
25 July 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
25 July 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
15 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
16 August 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
16 August 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
1 November 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-11-01
  • GBP 1
(3 pages)
1 November 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-11-01
  • GBP 1
(3 pages)
29 December 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 1
(3 pages)
29 December 2014Registered office address changed from C/O Socially Bright Ltd 53 Cavendish Road London SW12 0BL to 29 Tell Grove London SE22 8RH on 29 December 2014 (1 page)
29 December 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 1
(3 pages)
29 December 2014Accounts for a dormant company made up to 30 September 2014 (2 pages)
29 December 2014Registered office address changed from C/O Socially Bright Ltd 53 Cavendish Road London SW12 0BL to 29 Tell Grove London SE22 8RH on 29 December 2014 (1 page)
29 December 2014Accounts for a dormant company made up to 30 September 2014 (2 pages)
17 March 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
17 March 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
11 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1
(3 pages)
11 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1
(3 pages)
8 October 2013Compulsory strike-off action has been discontinued (1 page)
8 October 2013Compulsory strike-off action has been discontinued (1 page)
7 October 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
7 October 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
25 June 2013Registered office address changed from 99 Hatherley Court Hatherley Grove London W2 5RF United Kingdom on 25 June 2013 (1 page)
25 June 2013Registered office address changed from 99 Hatherley Court Hatherley Grove London W2 5RF United Kingdom on 25 June 2013 (1 page)
4 December 2012Annual return made up to 20 September 2012 with a full list of shareholders (3 pages)
4 December 2012Annual return made up to 20 September 2012 with a full list of shareholders (3 pages)
20 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
20 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
28 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (3 pages)
28 October 2011Registered office address changed from 26 Cleveland Gardens London W2 6DE England on 28 October 2011 (1 page)
28 October 2011Director's details changed for Mr Jean-Marie Ferdegue on 17 July 2011 (2 pages)
28 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (3 pages)
28 October 2011Registered office address changed from 26 Cleveland Gardens London W2 6DE England on 28 October 2011 (1 page)
28 October 2011Registered office address changed from 99 Hatherley Court Hatherley Grove London W2 5RF United Kingdom on 28 October 2011 (1 page)
28 October 2011Director's details changed for Mr Jean-Marie Ferdegue on 17 July 2011 (2 pages)
28 October 2011Registered office address changed from 99 Hatherley Court Hatherley Grove London W2 5RF United Kingdom on 28 October 2011 (1 page)
20 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)