London
SW1H 0RG
Director Name | Stephen Conboy |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | American |
Status | Closed |
Appointed | 20 June 2016(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 15 August 2017) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | C/O Nbty International Limited 50 Broadway London SW1H 0RG |
Director Name | Mr Stephen Kelsey Ford |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 2016(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 15 August 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Nbty International Limited 50 Broadway London SW1H 0RG |
Director Name | Daniel David Marsh |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 2016(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 15 August 2017) |
Role | International Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | C/O Nbty International Limited 50 Broadway London SW1H 0RG |
Director Name | Kevin Andrew Warren |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 2016(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 15 August 2017) |
Role | President International |
Country of Residence | United Kingdom |
Correspondence Address | C/O Nbty International Limited 50 Broadway London SW1H 0RG |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 June 2016(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 15 August 2017) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Director Name | Christopher Scott Brennan |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 February 2014(same day as company formation) |
Role | General Cousel, Nbty, Inc. |
Country of Residence | United States |
Correspondence Address | 2100 Smithtown Avenue Ronkonkoma New York 11779 |
Director Name | Mr Dipak Golechha |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2016(2 years, 2 months after company formation) |
Appointment Duration | 2 months (resigned 20 June 2016) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | C/O Eversecretary Limited Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Registered Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Nbty, Inc 100.00% Ordinary |
---|
Latest Accounts | 30 September 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
15 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
30 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 May 2017 | Application to strike the company off the register (3 pages) |
18 May 2017 | Application to strike the company off the register (3 pages) |
16 March 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
8 November 2016 | Termination of appointment of Dipak Golechha as a director on 20 June 2016 (1 page) |
8 November 2016 | Appointment of Mr Dipak Golechha as a director on 21 April 2016 (2 pages) |
8 November 2016 | Appointment of Mr Dipak Golechha as a director on 21 April 2016 (2 pages) |
8 November 2016 | Termination of appointment of Dipak Golechha as a director on 20 June 2016 (1 page) |
8 August 2016 | Director's details changed for Harvey Kamil on 5 August 2016 (2 pages) |
8 August 2016 | Director's details changed for Harvey Kamil on 5 August 2016 (2 pages) |
5 August 2016 | Appointment of Mr Stephen Kelsey Ford as a director on 20 June 2016 (2 pages) |
5 August 2016 | Appointment of Eversecretary Limited as a secretary on 20 June 2016 (2 pages) |
5 August 2016 | Appointment of Eversecretary Limited as a secretary on 20 June 2016 (2 pages) |
5 August 2016 | Appointment of Stephen Conboy as a director on 20 June 2016 (2 pages) |
5 August 2016 | Appointment of Daniel David Marsh as a director on 20 June 2016 (2 pages) |
5 August 2016 | Registered 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 2016 | Appointment of Stephen Conboy as a director on 20 June 2016 (2 pages) |
5 August 2016 | Appointment of Mr Stephen Kelsey Ford as a director on 20 June 2016 (2 pages) |
5 August 2016 | Appointment of Daniel David Marsh as a director on 20 June 2016 (2 pages) |
5 August 2016 | Registered 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 2016 | Appointment of Kevin Andrew Warren as a director on 20 June 2016 (2 pages) |
5 August 2016 | Appointment of Kevin Andrew Warren as a director on 20 June 2016 (2 pages) |
4 July 2016 | Full accounts made up to 30 September 2015 (13 pages) |
4 July 2016 | Full accounts made up to 30 September 2015 (13 pages) |
3 May 2016 | Termination of appointment of Christopher Scott Brennan as a director on 16 February 2016 (1 page) |
3 May 2016 | Termination of appointment of Christopher Scott Brennan as a director on 16 February 2016 (1 page) |
15 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
17 November 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
17 November 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
16 November 2015 | Current accounting period shortened from 28 February 2015 to 30 September 2014 (1 page) |
16 November 2015 | Current accounting period shortened from 28 February 2015 to 30 September 2014 (1 page) |
18 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
28 January 2015 | Registered 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 2015 | Registered 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 2014 | Incorporation Statement of capital on 2014-02-17
|
17 February 2014 | Incorporation Statement of capital on 2014-02-17
|