N K EQUITY LOANS LIMITED
Overview
| Company Name | N K EQUITY LOANS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02998508 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of N K EQUITY LOANS LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is N K EQUITY LOANS LIMITED located?
| Registered Office Address | First Floor Healthaid House Marlborough Hill HA1 1UD Harrow Middlesex England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for N K EQUITY LOANS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2021 |
What are the latest filings for N K EQUITY LOANS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Micro company accounts made up to Sep 30, 2021 | 5 pages | AA | ||||||||||
Previous accounting period extended from Mar 31, 2021 to Sep 30, 2021 | 1 pages | AA01 | ||||||||||
Micro company accounts made up to Mar 31, 2020 | 5 pages | AA | ||||||||||
Confirmation statement made on Dec 06, 2020 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Dec 06, 2019 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2019 | 5 pages | AA | ||||||||||
Confirmation statement made on Dec 06, 2018 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Dec 06, 2017 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Dec 06, 2016 with updates | 6 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2016 | 5 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Dec 06, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Micro company accounts made up to Mar 31, 2015 | 5 pages | AA | ||||||||||
Secretary's details changed for Dr Geraint Hughes on May 02, 2015 | 1 pages | CH03 | ||||||||||
Director's details changed for Dr Geraint Hughes on May 02, 2015 | 2 pages | CH01 | ||||||||||
Registered office address changed from 510 Centennial Park Centennial Avenue Elstree Hertfordshire WD6 3FG to First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on May 13, 2015 | 1 pages | AD01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Dec 06, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 7 pages | AA | ||||||||||
Who are the officers of N K EQUITY LOANS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HUGHES, Geraint, Dr | Secretary | 4 The Mere LE8 9FS Great Glen Mere House Leicestershire England | British | 58265600002 | ||||||
| HUGHES, Bhavna | Director | 20 Ringers Spinney Oadby LE2 2HA Leicester Leicestershire | United Kingdom | British | 106315680001 | |||||
| HUGHES, Geraint, Dr | Director | 4 The Mere LE8 9FS Great Glen Mere House Leicestershire England | United Kingdom | British | 58265600003 | |||||
| WHITAKER, Anne Michelle | Nominee Secretary | 3 Tennyson Avenue Sutton Coldfield West Midlands England | British | 900005230001 | ||||||
| GREENBRIAR SECRETARIAL LTD | Secretary | PO BOX 65 Grand Turk Turks & Caicos British West Indies | 73904900003 | |||||||
| WHITAKER, Anne Michelle | Nominee Director | 3 Tennyson Avenue Sutton Coldfield West Midlands England | British | 900005230001 | ||||||
| WHITAKER, Robert Alston | Nominee Director | 3 Tennyson Avenue Sutton Coldfield West Midlands England | British | 900005220001 | ||||||
| N K FINANCE LIMITED | Director | Penthouse Suite Arawak House PO BOX 166 Grand Turks Turks And Caicos Islands British West Indies | 41480620001 |
Who are the persons with significant control of N K EQUITY LOANS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Bhavna Hughes | Apr 06, 2016 | LE2 2MA Oadby 20 Ringers Spinney Leicestershire United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Dr Geraint Hughes | Apr 06, 2016 | 4 The Mere LE8 9FS Great Glen Mere House Leicestershire England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0