Company NameNu Distribution Ltd
DirectorsNilesh Prabhakar Badkar and Gerald Stelmore Sampson
Company StatusActive - Proposal to Strike off
Company Number08079807
CategoryPrivate Limited Company
Incorporation Date23 May 2012(11 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6412Courier other than national post
SIC 53202Unlicensed carriers

Directors

Director NameMr Nilesh Prabhakar Badkar
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2012(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressLynx House Ferndown
Northwood
Middlesex
HA6 1PQ
Director NameMr Gerald Stelmore Sampson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(3 years, 4 months after company formation)
Appointment Duration8 years, 7 months
RoleVan Driver
Country of ResidenceEngland
Correspondence AddressLynx House Ferndown
Northwood
Middlesex
HA6 1PQ
Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44a The Green
Warlingham
Surrey
CR6 9NA
Director NameMrs Dana Badkar
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2012(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressLynx House Ferndown
Northwood Hills
Middlesex
HA6 1PQ
Director NameNikunj Bhasker Patel
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2015(2 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 August 2017)
RoleLight Haulage
Country of ResidenceUnited Kingdom
Correspondence AddressLynx House Ferndown
Northwood Hills
Middlesex
HA6 1PQ
Director NameEdwin Rodrigues
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2015(3 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 June 2020)
RoleLight Haulage
Country of ResidenceUnited Kingdom
Correspondence AddressLynx House Ferndown
Northwood Hills
Middlesex
HA6 1PQ
Director NameMr Edson Bitencourt Da Silva
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityItalian
StatusResigned
Appointed01 September 2015(3 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 June 2020)
RoleVan Driver
Country of ResidenceEngland
Correspondence AddressLynx House Ferndown
Northwood
Middlesex
HA6 1PQ
Director NameMr Rajesh Kumar Sharma
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2015(3 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 June 2020)
RoleVan Driver
Country of ResidenceEngland
Correspondence AddressLynx House Ferndown
Northwood
Middlesex
HA6 1PQ
Director NameDr Ravi Kumar Bose
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2015(3 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 June 2020)
RoleVan Driver
Country of ResidenceUnited Kingdom
Correspondence AddressLynx House Ferndown
Northwood
Middlesex
HA6 1PQ

Location

Registered AddressLynx House
Ferndown
Northwood Hills
Middlesex
HA6 1PQ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood Hills
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Net Worth-£93,036
Cash£4,025
Current Liabilities£112,223

Accounts

Latest Accounts31 May 2020 (3 years, 11 months ago)
Next Accounts Due27 February 2022 (overdue)
Accounts CategoryMicro
Accounts Year End27 May

Returns

Latest Return23 May 2021 (2 years, 11 months ago)
Next Return Due6 June 2022 (overdue)

Filing History

20 October 2020Director's details changed for Mrs Uzma Badkar on 22 October 2018 (2 pages)
28 September 2020Micro company accounts made up to 27 May 2019 (3 pages)
28 September 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
28 August 2019Compulsory strike-off action has been discontinued (1 page)
27 August 2019Micro company accounts made up to 27 May 2018 (2 pages)
27 August 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
30 July 2019First Gazette notice for compulsory strike-off (1 page)
28 February 2019Previous accounting period shortened from 28 May 2018 to 27 May 2018 (1 page)
29 May 2018Micro company accounts made up to 28 May 2017 (2 pages)
29 May 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
28 February 2018Previous accounting period shortened from 29 May 2017 to 28 May 2017 (1 page)
22 August 2017Termination of appointment of Nikunj Bhasker Patel as a director on 10 August 2017 (1 page)
22 August 2017Termination of appointment of Nikunj Bhasker Patel as a director on 10 August 2017 (1 page)
16 June 2017Confirmation statement made on 23 May 2017 with updates (4 pages)
16 June 2017Confirmation statement made on 23 May 2017 with updates (4 pages)
30 May 2017Total exemption small company accounts made up to 29 May 2016 (3 pages)
30 May 2017Total exemption small company accounts made up to 29 May 2016 (3 pages)
1 March 2017Previous accounting period shortened from 31 May 2016 to 29 May 2016 (1 page)
1 March 2017Previous accounting period shortened from 31 May 2016 to 29 May 2016 (1 page)
28 February 2017Previous accounting period extended from 30 May 2016 to 31 May 2016 (1 page)
28 February 2017Previous accounting period extended from 30 May 2016 to 31 May 2016 (1 page)
28 July 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 4
(8 pages)
28 July 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 4
(8 pages)
31 May 2016Total exemption small company accounts made up to 30 May 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 30 May 2015 (3 pages)
25 February 2016Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page)
25 February 2016Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page)
20 November 2015Appointment of Mr Edson Bitencourt Da Silva as a director on 1 September 2015 (2 pages)
20 November 2015Appointment of Mr Gerald Stelmore Sampson as a director on 1 October 2015 (2 pages)
20 November 2015Appointment of Mr Gerald Stelmore Sampson as a director on 1 October 2015 (2 pages)
20 November 2015Appointment of Mr Edson Bitencourt Da Silva as a director on 1 September 2015 (2 pages)
20 November 2015Appointment of Mr Rajesh Kumar Sharma as a director on 12 October 2015 (2 pages)
20 November 2015Appointment of Mr Ravi Bose as a director on 9 November 2015 (2 pages)
20 November 2015Appointment of Mr Ravi Bose as a director on 9 November 2015 (2 pages)
20 November 2015Appointment of Mr Ravi Bose as a director on 9 November 2015 (2 pages)
20 November 2015Appointment of Mr Gerald Stelmore Sampson as a director on 1 October 2015 (2 pages)
20 November 2015Appointment of Mr Edson Bitencourt Da Silva as a director on 1 September 2015 (2 pages)
20 November 2015Appointment of Mr Rajesh Kumar Sharma as a director on 12 October 2015 (2 pages)
17 September 2015Appointment of Edwin Rodrigues as a director on 27 July 2015 (3 pages)
17 September 2015Appointment of Edwin Rodrigues as a director on 27 July 2015 (3 pages)
27 July 2015Director's details changed for Mrs Uzma Badkar on 27 July 2015 (2 pages)
27 July 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 4
(5 pages)
27 July 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 4
(5 pages)
27 July 2015Director's details changed for Mrs Uzma Badkar on 27 July 2015 (2 pages)
4 June 2015Appointment of Nikunj Bhasker Patel as a director on 15 May 2015 (3 pages)
4 June 2015Appointment of Nikunj Bhasker Patel as a director on 15 May 2015 (3 pages)
31 March 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
10 July 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 4
(4 pages)
10 July 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 4
(4 pages)
21 May 2014Director's details changed for Nilesh Badkar on 12 May 2014 (3 pages)
21 May 2014Director's details changed for Nilesh Badkar on 12 May 2014 (3 pages)
21 March 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
21 March 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
4 July 2013Annual return made up to 23 May 2013 with a full list of shareholders (5 pages)
4 July 2013Annual return made up to 23 May 2013 with a full list of shareholders (5 pages)
23 May 2012Appointment of Nilesh Badkar as a director (2 pages)
23 May 2012Appointment of Mrs Uzma Badkar as a director (2 pages)
23 May 2012Appointment of Nilesh Badkar as a director (2 pages)
23 May 2012Termination of appointment of Laurence Adams as a director (1 page)
23 May 2012Termination of appointment of Laurence Adams as a director (1 page)
23 May 2012Incorporation (44 pages)
23 May 2012Incorporation (44 pages)
23 May 2012Appointment of Mrs Uzma Badkar as a director (2 pages)