Company NameNytox Limited
Company StatusDissolved
Company Number08667480
CategoryPrivate Limited Company
Incorporation Date29 August 2013(10 years, 8 months ago)
Dissolution Date31 January 2017 (7 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Director

Director NameMs Maxine Waugh
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2013(same day as company formation)
RoleAesthetics
Country of ResidenceUnited Kingdom
Correspondence AddressParagon House 2b South Stage
Michigan Avenue
Salford Quays
M50 2GY

Location

Registered AddressParagon House 2b South Stage
Michigan Avenue
Salford Quays
M50 2GY
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Shareholders

1 at £1Maxine Waugh
100.00%
Ordinary

Financials

Year2014
Net Worth£2,465
Cash£30,451
Current Liabilities£27,986

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

31 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2016First Gazette notice for compulsory strike-off (1 page)
15 November 2016First Gazette notice for compulsory strike-off (1 page)
15 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
15 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
23 March 2016Registered office address changed from 4 Carr Road Irlam M44 6GA to Paragon House 2B South Stage Michigan Avenue Salford Quays M50 2GY on 23 March 2016 (1 page)
23 March 2016Registered office address changed from 4 Carr Road Irlam M44 6GA to Paragon House 2B South Stage Michigan Avenue Salford Quays M50 2GY on 23 March 2016 (1 page)
24 February 2016Compulsory strike-off action has been discontinued (1 page)
24 February 2016Compulsory strike-off action has been discontinued (1 page)
23 February 2016Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(3 pages)
23 February 2016Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(3 pages)
5 February 2016Compulsory strike-off action has been suspended (1 page)
5 February 2016Compulsory strike-off action has been suspended (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
12 August 2015Registered office address changed from 4 the Berra's Holly Hurst Worsley Manchester M28 2WG to 4 Carr Road Irlam M44 6GA on 12 August 2015 (2 pages)
12 August 2015Registered office address changed from 4 the Berra's Holly Hurst Worsley Manchester M28 2WG to 4 Carr Road Irlam M44 6GA on 12 August 2015 (2 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
25 February 2015Registered office address changed from 95 Davyhulme Road Davyhulme Manchester Lancs M41 7BU to 4 the Berra's Holly Hurst Worsley Manchester M28 2WG on 25 February 2015 (2 pages)
25 February 2015Registered office address changed from 95 Davyhulme Road Davyhulme Manchester Lancs M41 7BU to 4 the Berra's Holly Hurst Worsley Manchester M28 2WG on 25 February 2015 (2 pages)
8 September 2014Director's details changed for Miss Maxine Waugh on 1 August 2014 (2 pages)
8 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
(3 pages)
8 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
(3 pages)
8 September 2014Director's details changed for Miss Maxine Waugh on 1 August 2014 (2 pages)
8 September 2014Director's details changed for Miss Maxine Waugh on 1 August 2014 (2 pages)
14 August 2014Previous accounting period shortened from 31 August 2014 to 31 July 2014 (3 pages)
14 August 2014Previous accounting period shortened from 31 August 2014 to 31 July 2014 (3 pages)
22 April 2014Registered office address changed from 11 Grange Road Eccles Manchester Lancs M30 8JW United Kingdom on 22 April 2014 (2 pages)
22 April 2014Registered office address changed from 11 Grange Road Eccles Manchester Lancs M30 8JW United Kingdom on 22 April 2014 (2 pages)
29 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
29 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)