Company NameNk Nut Ltd
Company StatusDissolved
Company Number08408914
CategoryPrivate Limited Company
Incorporation Date19 February 2013(11 years, 2 months ago)
Dissolution Date12 July 2016 (7 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Andzej Urbanovic
Date of BirthApril 1980 (Born 44 years ago)
NationalityLithuanian
StatusClosed
Appointed01 November 2014(1 year, 8 months after company formation)
Appointment Duration1 year, 8 months (closed 12 July 2016)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address2 Portal Way
Office 503
London
W3 6RT
Director NameMr Alan Baban
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2013(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address6 Park View
London
W3 0PT
Director NameMr Mitko Stoyanov
Date of BirthMay 1983 (Born 41 years ago)
NationalityBulgarian
StatusResigned
Appointed15 April 2014(1 year, 1 month after company formation)
Appointment Duration5 months (resigned 17 September 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Windmill Road
Brentford
Middlesex
TW8 0PW
Director NameMr Joel Alexandre Da Silva Pina
Date of BirthNovember 1989 (Born 34 years ago)
NationalityPortuguese
StatusResigned
Appointed17 September 2014(1 year, 6 months after company formation)
Appointment Duration2 weeks (resigned 01 October 2014)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address11 Crawford Place
Flat 1
London
W1H 4LE

Location

Registered Address2 Portal Way
Office 503
London
W3 6RT
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Andjez Urbanovic
100.00%
Ordinary

Financials

Year2014
Net Worth£26,673
Cash£4,923

Accounts

Latest Accounts28 February 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Charges

6 April 2015Delivered on: 10 April 2015
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding

Filing History

12 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2016First Gazette notice for compulsory strike-off (1 page)
26 April 2016First Gazette notice for compulsory strike-off (1 page)
18 May 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
18 May 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
10 April 2015Registration of charge 084089140001, created on 6 April 2015 (24 pages)
10 April 2015Registration of charge 084089140001, created on 6 April 2015 (24 pages)
10 April 2015Registration of charge 084089140001, created on 6 April 2015 (24 pages)
29 November 2014Appointment of Mr Andjez Urbanovic as a director on 1 November 2014 (2 pages)
29 November 2014Termination of appointment of Joel Alexandre Da Silva Pina as a director on 1 October 2014 (1 page)
29 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-29
  • GBP 1
(3 pages)
29 November 2014Termination of appointment of Joel Alexandre Da Silva Pina as a director on 1 October 2014 (1 page)
29 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
29 November 2014Director's details changed for Mr Andjez Urbanovic on 1 November 2014 (2 pages)
29 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-29
  • GBP 1
(3 pages)
29 November 2014Termination of appointment of Joel Alexandre Da Silva Pina as a director on 1 October 2014 (1 page)
29 November 2014Director's details changed for Mr Andjez Urbanovic on 1 November 2014 (2 pages)
29 November 2014Appointment of Mr Andjez Urbanovic as a director on 1 November 2014 (2 pages)
29 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
29 November 2014Registered office address changed from 11 Crawford Place Flat 1 London W1H 4LE to C/O Nk Nut Ltd 2 Portal Way Office 503 London W3 6RT on 29 November 2014 (1 page)
29 November 2014Appointment of Mr Andjez Urbanovic as a director on 1 November 2014 (2 pages)
29 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-29
  • GBP 1
(3 pages)
29 November 2014Registered office address changed from 11 Crawford Place Flat 1 London W1H 4LE to C/O Nk Nut Ltd 2 Portal Way Office 503 London W3 6RT on 29 November 2014 (1 page)
29 November 2014Director's details changed for Mr Andjez Urbanovic on 1 November 2014 (2 pages)
24 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1
(3 pages)
24 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1
(3 pages)
24 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1
(3 pages)
17 September 2014Registered office address changed from 12 Windmill Road Brentford Middlesex TW8 0PW England to 11 Crawford Place Flat 1 London W1H 4LE on 17 September 2014 (1 page)
17 September 2014Appointment of Mr Joel Alexandre Da Silva Pina as a director on 17 September 2014 (2 pages)
17 September 2014Appointment of Mr Joel Alexandre Da Silva Pina as a director on 17 September 2014 (2 pages)
17 September 2014Termination of appointment of Mitko Stoyanov as a director on 17 September 2014 (1 page)
17 September 2014Termination of appointment of Mitko Stoyanov as a director on 17 September 2014 (1 page)
17 September 2014Registered office address changed from 12 Windmill Road Brentford Middlesex TW8 0PW England to 11 Crawford Place Flat 1 London W1H 4LE on 17 September 2014 (1 page)
28 May 2014Appointment of Mr. Mitko Stoyanov as a director (2 pages)
28 May 2014Termination of appointment of Alan Baban as a director (1 page)
28 May 2014Registered office address changed from 12 Chapel Road Ilford Essex IG1 2AG England on 28 May 2014 (1 page)
28 May 2014Termination of appointment of Alan Baban as a director (1 page)
28 May 2014Appointment of Mr. Mitko Stoyanov as a director (2 pages)
28 May 2014Registered office address changed from 12 Chapel Road Ilford Essex IG1 2AG England on 28 May 2014 (1 page)
12 May 2014Registered office address changed from 145-157 St John Street London EC1V 4PW on 12 May 2014 (1 page)
12 May 2014Registered office address changed from 145-157 St John Street London EC1V 4PW on 12 May 2014 (1 page)
1 May 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(3 pages)
1 May 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(3 pages)
19 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)