Company NameNawuk12 Limited
Company StatusDissolved
Company Number09581820
CategoryPrivate Limited Company
Incorporation Date8 May 2015(9 years ago)
Dissolution Date28 September 2021 (2 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDavid Chia-Sui Cheng
Date of BirthNovember 1942 (Born 81 years ago)
NationalityAmerican
StatusClosed
Appointed29 April 2020(4 years, 11 months after company formation)
Appointment Duration1 year, 5 months (closed 28 September 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe Barn 16 Nascot Place
Watford
WD17 4QT
Director NameJoey Rossano Fabrigar Davila
Date of BirthAugust 1984 (Born 39 years ago)
NationalityPhilippino
StatusResigned
Appointed08 May 2015(same day as company formation)
RoleCompany Director
Country of ResidencePhilippines
Correspondence Address22 Great Park
Kings Langley
WD4 8EL
Director NameJonathan Uday Singh Layal
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2016(1 year, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Old Dean
Bovingdon
Hemel Hempstead
HP3 0EU
Director NameTracey Lesley Brick
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2018(2 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Barn 16 Nascot Place
Watford
WD17 4QT

Location

Registered AddressThe Barn
16 Nascot Place
Watford
WD17 4QT
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardNascot
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2020 (3 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

26 October 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
29 April 2020Termination of appointment of Tracey Lesley Brick as a director on 29 April 2020 (1 page)
29 April 2020Cessation of Tracey Lesley Brick as a person with significant control on 29 April 2020 (1 page)
29 April 2020Notification of David Chia-Sui Cheng as a person with significant control on 29 April 2020 (2 pages)
29 April 2020Registered office address changed from 1a Old Dean Bovingdon Hemel Hempstead HP3 0EU England to The Barn 16 Nascot Place Watford WD17 4QT on 29 April 2020 (1 page)
29 April 2020Confirmation statement made on 29 April 2020 with updates (4 pages)
29 April 2020Appointment of David Chia-Sui Cheng as a director on 29 April 2020 (2 pages)
3 March 2020Register(s) moved to registered inspection location The Barn, 16 Nascot Place Watford WD17 4QT (1 page)
7 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
8 November 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
4 October 2018Confirmation statement made on 4 October 2018 with updates (4 pages)
4 October 2018Statement of capital following an allotment of shares on 4 October 2018
  • GBP 1,000
(3 pages)
2 August 2018Previous accounting period shortened from 31 May 2018 to 31 December 2017 (1 page)
29 March 2018Termination of appointment of Jonathan Uday Singh Layal as a director on 29 March 2018 (1 page)
29 March 2018Confirmation statement made on 29 March 2018 with updates (4 pages)
29 March 2018Registered office address changed from 22 Great Park Kings Langley WD4 8EL England to 1a Old Dean Bovingdon Hemel Hempstead HP3 0EU on 29 March 2018 (1 page)
29 March 2018Notification of Tracey Lesley Brick as a person with significant control on 29 March 2018 (2 pages)
29 March 2018Appointment of Tracey Lesley Brick as a director on 29 March 2018 (2 pages)
29 March 2018Cessation of Joey Rossano Fabrigar Davila as a person with significant control on 29 March 2018 (1 page)
28 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
25 September 2017Register inspection address has been changed to The Barn, 16 Nascot Place Watford WD17 4QT (1 page)
25 September 2017Register inspection address has been changed to The Barn, 16 Nascot Place Watford WD17 4QT (1 page)
2 June 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
2 December 2016Appointment of Jonathan Uday Singh Layal as a director on 2 December 2016 (2 pages)
2 December 2016Termination of appointment of Joey Rossano Fabrigar Davila as a director on 2 December 2016 (1 page)
2 December 2016Termination of appointment of Joey Rossano Fabrigar Davila as a director on 2 December 2016 (1 page)
2 December 2016Appointment of Jonathan Uday Singh Layal as a director on 2 December 2016 (2 pages)
2 December 2016Registered office address changed from 318a St. Albans Road Watford WD24 6PQ United Kingdom to 22 Great Park Kings Langley WD4 8EL on 2 December 2016 (1 page)
2 December 2016Registered office address changed from 318a St. Albans Road Watford WD24 6PQ United Kingdom to 22 Great Park Kings Langley WD4 8EL on 2 December 2016 (1 page)
1 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
(3 pages)
1 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
(3 pages)
1 June 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
1 June 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
8 May 2015Incorporation
Statement of capital on 2015-05-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 May 2015Incorporation
Statement of capital on 2015-05-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)