Company NameNBTY Intl. Limited
Company StatusDissolved
Company Number08898153
CategoryPrivate Limited Company
Incorporation Date17 February 2014(10 years, 2 months ago)
Dissolution Date15 August 2017 (6 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameHarvey Kamil
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityAmerican
StatusClosed
Appointed17 February 2014(same day as company formation)
RoleChairman, Nbty, Inc.
Country of ResidenceUnited States
Correspondence AddressC/O Nbty International Limited 50 Broadway
London
SW1H 0RG
Director NameStephen Conboy
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityAmerican
StatusClosed
Appointed20 June 2016(2 years, 4 months after company formation)
Appointment Duration1 year, 1 month (closed 15 August 2017)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressC/O Nbty International Limited 50 Broadway
London
SW1H 0RG
Director NameMr Stephen Kelsey Ford
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2016(2 years, 4 months after company formation)
Appointment Duration1 year, 1 month (closed 15 August 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Nbty International Limited 50 Broadway
London
SW1H 0RG
Director NameDaniel David Marsh
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2016(2 years, 4 months after company formation)
Appointment Duration1 year, 1 month (closed 15 August 2017)
RoleInternational Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Nbty International Limited 50 Broadway
London
SW1H 0RG
Director NameKevin Andrew Warren
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2016(2 years, 4 months after company formation)
Appointment Duration1 year, 1 month (closed 15 August 2017)
RolePresident International
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Nbty International Limited 50 Broadway
London
SW1H 0RG
Secretary NameEversecretary Limited (Corporation)
StatusClosed
Appointed20 June 2016(2 years, 4 months after company formation)
Appointment Duration1 year, 1 month (closed 15 August 2017)
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES
Director NameChristopher Scott Brennan
Date of BirthAugust 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed17 February 2014(same day as company formation)
RoleGeneral Cousel, Nbty, Inc.
Country of ResidenceUnited States
Correspondence Address2100 Smithtown Avenue
Ronkonkoma
New York
11779
Director NameMr Dipak Golechha
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2016(2 years, 2 months after company formation)
Appointment Duration2 months (resigned 20 June 2016)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressC/O Eversecretary Limited Eversheds House
70 Great Bridgewater Street
Manchester
M1 5ES

Location

Registered AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Nbty, Inc
100.00%
Ordinary

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

15 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2017First Gazette notice for voluntary strike-off (1 page)
30 May 2017First Gazette notice for voluntary strike-off (1 page)
18 May 2017Application to strike the company off the register (3 pages)
18 May 2017Application to strike the company off the register (3 pages)
16 March 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
8 November 2016Termination of appointment of Dipak Golechha as a director on 20 June 2016 (1 page)
8 November 2016Appointment of Mr Dipak Golechha as a director on 21 April 2016 (2 pages)
8 November 2016Appointment of Mr Dipak Golechha as a director on 21 April 2016 (2 pages)
8 November 2016Termination of appointment of Dipak Golechha as a director on 20 June 2016 (1 page)
8 August 2016Director's details changed for Harvey Kamil on 5 August 2016 (2 pages)
8 August 2016Director's details changed for Harvey Kamil on 5 August 2016 (2 pages)
5 August 2016Appointment of Mr Stephen Kelsey Ford as a director on 20 June 2016 (2 pages)
5 August 2016Appointment of Eversecretary Limited as a secretary on 20 June 2016 (2 pages)
5 August 2016Appointment of Eversecretary Limited as a secretary on 20 June 2016 (2 pages)
5 August 2016Appointment of Stephen Conboy as a director on 20 June 2016 (2 pages)
5 August 2016Appointment of Daniel David Marsh as a director on 20 June 2016 (2 pages)
5 August 2016Registered office address changed from 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 5 August 2016 (1 page)
5 August 2016Appointment of Stephen Conboy as a director on 20 June 2016 (2 pages)
5 August 2016Appointment of Mr Stephen Kelsey Ford as a director on 20 June 2016 (2 pages)
5 August 2016Appointment of Daniel David Marsh as a director on 20 June 2016 (2 pages)
5 August 2016Registered office address changed from 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 5 August 2016 (1 page)
5 August 2016Appointment of Kevin Andrew Warren as a director on 20 June 2016 (2 pages)
5 August 2016Appointment of Kevin Andrew Warren as a director on 20 June 2016 (2 pages)
4 July 2016Full accounts made up to 30 September 2015 (13 pages)
4 July 2016Full accounts made up to 30 September 2015 (13 pages)
3 May 2016Termination of appointment of Christopher Scott Brennan as a director on 16 February 2016 (1 page)
3 May 2016Termination of appointment of Christopher Scott Brennan as a director on 16 February 2016 (1 page)
15 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1,000
(4 pages)
15 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1,000
(4 pages)
17 November 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
17 November 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
16 November 2015Current accounting period shortened from 28 February 2015 to 30 September 2014 (1 page)
16 November 2015Current accounting period shortened from 28 February 2015 to 30 September 2014 (1 page)
18 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1,000
(4 pages)
18 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1,000
(4 pages)
28 January 2015Registered office address changed from 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW United Kingdom to 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 28 January 2015 (2 pages)
28 January 2015Registered office address changed from 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW United Kingdom to 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 28 January 2015 (2 pages)
17 February 2014Incorporation
Statement of capital on 2014-02-17
  • GBP 1,000
(44 pages)
17 February 2014Incorporation
Statement of capital on 2014-02-17
  • GBP 1,000
(44 pages)