London
W1S 4HQ
Secretary Name | Mr Khaled Naguib Zaky Sedrak |
---|---|
Status | Closed |
Appointed | 28 February 2018(3 years, 8 months after company formation) |
Appointment Duration | 3 years (closed 23 March 2021) |
Role | Company Director |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Director Name | Amir Farouk Reyad Abdalla |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | Egyptian |
Status | Closed |
Appointed | 19 March 2019(4 years, 8 months after company formation) |
Appointment Duration | 2 years (closed 23 March 2021) |
Role | Finance Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Mayfair Tower, Apartment 1512 Abraj Street Business Bay Dubai United Arab Emirates |
Director Name | Ali A A Alzaben |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | Kuwaiti |
Status | Closed |
Appointed | 19 March 2019(4 years, 8 months after company formation) |
Appointment Duration | 2 years (closed 23 March 2021) |
Role | Company Director |
Country of Residence | Kuwait |
Correspondence Address | House No 43, Block 4 Abu Musa Al Ashari Street Rawda Kuwait |
Director Name | Adrianus Petrus Wilhelmus Melkert |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 19 March 2019(4 years, 8 months after company formation) |
Appointment Duration | 2 years (closed 23 March 2021) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 2135 Sk Harriet Freezerstraat 8 Hoofddorp Netherlands |
Secretary Name | Citco Management (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2014(same day as company formation) |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Website | www.nxtvnforum.com |
---|
Registered Address | 7 Albemarle Street London W1S 4HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
23 March 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
28 June 2019 | Confirmation statement made on 24 June 2019 with updates (4 pages) |
28 March 2019 | Appointment of Ali a a Alzaben as a director on 19 March 2019 (2 pages) |
27 March 2019 | Appointment of Adrianus Petrus Wilhelmus Melkert as a director on 19 March 2019 (2 pages) |
27 March 2019 | Appointment of Amir Farouk Reyad Abdalla as a director on 19 March 2019 (2 pages) |
21 March 2019 | Statement of capital following an allotment of shares on 19 March 2019
|
5 October 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
2 July 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
8 March 2018 | Appointment of Mr Khaled Naguib Zaky Sedrak as a secretary on 28 February 2018 (2 pages) |
8 March 2018 | Termination of appointment of Citco Management (Uk) Limited as a secretary on 28 February 2018 (1 page) |
7 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
7 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
7 July 2017 | Notification of Khaled Naguib Zaky Sedrak as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Khaled Naguib Zaky Sedrak as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
7 July 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
7 July 2017 | Notification of Khaled Naguib Zaky Sedrak as a person with significant control on 7 July 2017 (2 pages) |
25 November 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
25 November 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
2 September 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-09-02
|
2 September 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-09-02
|
17 November 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
17 November 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
30 September 2015 | Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page) |
30 September 2015 | Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page) |
11 September 2015 | Correction of a Director's date of birth incorrectly stated on incorporation / khaled naguib zaky sedrak (2 pages) |
11 September 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Correction of a Director's date of birth incorrectly stated on incorporation / khaled naguib zaky sedrak (2 pages) |
24 June 2014 | Incorporation Statement of capital on 2014-06-24
Statement of capital on 2014-06-24
|
24 June 2014 | Incorporation Statement of capital on 2014-06-24
Statement of capital on 2014-06-24
|
24 June 2014 | Incorporation Statement of capital on 2014-06-24
Statement of capital on 2014-06-24
|