Company NameNBTY International (Apac) Limited
Company StatusDissolved
Company Number10044182
CategoryPrivate Limited Company
Incorporation Date4 March 2016(8 years, 1 month ago)
Dissolution Date15 August 2017 (6 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stephen Kelsey Ford
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2016(same day as company formation)
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
Appointed04 March 2016(same day as company formation)
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
Appointed04 March 2016(same day as company formation)
RolePresident International
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Nbty International Limited 50 Broadway
London
SW1H 0RG
Secretary NameEversecretary Limited (Corporation)
StatusClosed
Appointed04 March 2016(same day as company formation)
Correspondence AddressEversheds 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

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Charges

5 May 2016Delivered 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

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)
17 March 2017Confirmation statement made on 3 March 2017 with updates (8 pages)
17 March 2017Confirmation statement made on 3 March 2017 with updates (8 pages)
8 August 2016Director's details changed for Daniel David Marsh on 5 August 2016 (2 pages)
8 August 2016Director's details changed for Kevin Andrew Warren on 5 August 2016 (2 pages)
8 August 2016Director's details changed for Mr Stephen Kelsey Ford on 5 August 2016 (2 pages)
8 August 2016Director's details changed for Daniel David Marsh on 5 August 2016 (2 pages)
8 August 2016Director's details changed for Mr Stephen Kelsey Ford on 5 August 2016 (2 pages)
8 August 2016Director's details changed for Kevin Andrew Warren on 5 August 2016 (2 pages)
16 May 2016Resolutions
  • RES13 ‐ Re-company business 05/05/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
16 May 2016Resolutions
  • RES13 ‐ Re-company business 05/05/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
6 May 2016Registration of charge 100441820001, created on 5 May 2016 (52 pages)
6 May 2016Registration of charge 100441820001, created on 5 May 2016 (52 pages)
4 March 2016Incorporation
Statement of capital on 2016-03-04
  • GBP 100
(32 pages)
4 March 2016Incorporation
Statement of capital on 2016-03-04
  • GBP 100
(32 pages)