London
SW1H 0RG
Director Name | Daniel David Marsh |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 March 2016(same day as company formation) |
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 | 04 March 2016(same day as company formation) |
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 | 04 March 2016(same day as company formation) |
Correspondence Address | 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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
5 May 2016 | Delivered on: 6 May 2016 Persons entitled: Bank of America, N.A. Classification: A registered charge Particulars: Intellectual property:. See clause 3.6 of the charge, which creates a fixed charge over all intellectual property rights (as defined in the charge). Outstanding |
---|
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) |
17 March 2017 | Confirmation statement made on 3 March 2017 with updates (8 pages) |
17 March 2017 | Confirmation statement made on 3 March 2017 with updates (8 pages) |
8 August 2016 | Director's details changed for Daniel David Marsh on 5 August 2016 (2 pages) |
8 August 2016 | Director's details changed for Kevin Andrew Warren on 5 August 2016 (2 pages) |
8 August 2016 | Director's details changed for Mr Stephen Kelsey Ford on 5 August 2016 (2 pages) |
8 August 2016 | Director's details changed for Daniel David Marsh on 5 August 2016 (2 pages) |
8 August 2016 | Director's details changed for Mr Stephen Kelsey Ford on 5 August 2016 (2 pages) |
8 August 2016 | Director's details changed for Kevin Andrew Warren on 5 August 2016 (2 pages) |
16 May 2016 | Resolutions
|
16 May 2016 | Resolutions
|
6 May 2016 | Registration of charge 100441820001, created on 5 May 2016 (52 pages) |
6 May 2016 | Registration of charge 100441820001, created on 5 May 2016 (52 pages) |
4 March 2016 | Incorporation Statement of capital on 2016-03-04
|
4 March 2016 | Incorporation Statement of capital on 2016-03-04
|