Company NameNKPD Services Limited
Company StatusDissolved
Company Number07636485
CategoryPrivate Limited Company
Incorporation Date17 May 2011(12 years, 10 months ago)
Dissolution Date18 April 2023 (11 months, 2 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Erlend Valdemar Norby
Date of BirthApril 1975 (Born 49 years ago)
NationalityNorwegian
StatusClosed
Appointed27 March 2020(8 years, 10 months after company formation)
Appointment Duration3 years (closed 18 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmba House 3rd Floor, Nuffield Suite
15 College Road
Harrow
HA1 1BA
Director NameMrs Ela Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2011(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameMr Nicholas Dibley
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKalamu House 11 Coldbath Square
London
EC1R 5HL

Location

Registered AddressKalamu House
11 Coldbath Square
London
EC1R 5HL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Erlend Norby
50.00%
Ordinary
50 at £1Nicholas Kingsley Palliser Dibley
50.00%
Ordinary

Financials

Year2014
Net Worth£86,515
Cash£108,463
Current Liabilities£49,808

Accounts

Latest Accounts30 November 2022 (1 year, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

3 June 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
16 March 2020Total exemption full accounts made up to 31 May 2019 (12 pages)
24 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
23 May 2019Director's details changed for Mr Nicholas Kingsley Palliser Dibley on 22 May 2019 (2 pages)
17 December 2018Total exemption full accounts made up to 31 May 2018 (11 pages)
20 September 2018Registered office address changed from Klsa Llp Chartered Accountants, 28-30 st. John's Square London EC1M 4DN England to Kalamu House 11 Coldbath Square London EC1R 5HL on 20 September 2018 (1 page)
23 May 2018Registered office address changed from Klaco House 28-30 st. John's Square London EC1M 4DN to Klsa Llp Chartered Accountants, 28-30 st. John's Square London EC1M 4DN on 23 May 2018 (1 page)
23 May 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
23 January 2018Total exemption full accounts made up to 31 May 2017 (11 pages)
23 June 2017Confirmation statement made on 17 May 2017 with updates (6 pages)
23 June 2017Confirmation statement made on 17 May 2017 with updates (6 pages)
11 January 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
11 January 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
24 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(3 pages)
24 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(3 pages)
10 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
10 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
30 November 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(3 pages)
30 November 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(3 pages)
25 November 2015Statement of capital following an allotment of shares on 13 September 2011
  • GBP 100
(3 pages)
25 November 2015Statement of capital following an allotment of shares on 13 September 2011
  • GBP 100
(3 pages)
19 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(3 pages)
19 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(3 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
23 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(3 pages)
23 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(3 pages)
4 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
4 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
23 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (3 pages)
23 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (3 pages)
18 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
18 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
29 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (3 pages)
29 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (3 pages)
2 August 2011Appointment of Mr Nicholas Kingsley Palliser Dibley as a director (2 pages)
2 August 2011Appointment of Mr Nicholas Kingsley Palliser Dibley as a director (2 pages)
17 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 May 2011Termination of appointment of Ela Shah as a director (1 page)
17 May 2011Termination of appointment of Ela Shah as a director (1 page)
17 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)