NDY (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameNDY (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03711471
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NDY (UK) LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is NDY (UK) LIMITED located?

    Registered Office Address
    180 Old Street
    EC1V 9RQ London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for NDY (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2017

    What are the latest filings for NDY (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Satisfaction of charge 037114710005 in full

    1 pagesMR04

    Confirmation statement made on Feb 05, 2018 with updates

    6 pagesCS01

    Group of companies' accounts made up to Jun 30, 2017

    34 pagesAA

    Notification of Ndy (Uk) Services Limited as a person with significant control on Jan 30, 2018

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Feb 01, 2018

    2 pagesPSC09

    Termination of appointment of Kristian Mertens as a secretary on Sep 18, 2017

    1 pagesTM02

    Registration of charge 037114710005, created on May 09, 2017

    58 pagesMR01

    Resolutions

    Resolutions
    9 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mr Kristian Mertens as a secretary on Mar 16, 2017

    2 pagesAP03

    Termination of appointment of Carolyn Isom as a secretary on Mar 03, 2017

    1 pagesTM02

    Confirmation statement made on Feb 05, 2017 with updates

    5 pagesCS01

    Group of companies' accounts made up to Jun 30, 2016

    33 pagesAA

    Satisfaction of charge 3 in full

    2 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Cancellation of shares. Statement of capital on Oct 21, 2016

    • Capital: GBP 300
    6 pagesSH06

    Purchase of own shares.

    3 pagesSH03

    Annual return made up to Feb 05, 2016 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 23, 2016

    Statement of capital on Feb 23, 2016

    • Capital: GBP 900
    SH01

    Group of companies' accounts made up to Jun 30, 2015

    28 pagesAA

    Appointment of Mr Stuart Fowler as a director on May 20, 2015

    2 pagesAP01

    Termination of appointment of Ian Edward Hopkins as a director on May 20, 2015

    1 pagesTM01

    Who are the officers of NDY (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FOWLER, Stuart
    Old Street
    EC1V 9RQ London
    180
    Director
    Old Street
    EC1V 9RQ London
    180
    AustraliaAustralian198980500001
    WILLIAMSON, Allen John
    Whittington Chase
    Kingsmead
    MK4 4HL Milton Keynes
    51
    United Kingdom
    Director
    Whittington Chase
    Kingsmead
    MK4 4HL Milton Keynes
    51
    United Kingdom
    EnglandBritish170457120001
    BRZESKI, Stanislaw Stephen
    15 Watling Street
    AL1 2PY St. Albans
    Hertfordshire
    Secretary
    15 Watling Street
    AL1 2PY St. Albans
    Hertfordshire
    British55387680002
    ISOM, Carolyn
    Old Street
    EC1V 9RQ London
    180
    United Kingdom
    Secretary
    Old Street
    EC1V 9RQ London
    180
    United Kingdom
    160040690002
    KNIGHT, Gary Charles
    14 Prospect Quay
    98 Point Pleasant
    SW18 1PR Wandsworth
    London
    Secretary
    14 Prospect Quay
    98 Point Pleasant
    SW18 1PR Wandsworth
    London
    Australian67535080003
    KNIGHT, Gary Charles
    5a Barnard Road
    Clapham
    SW11 1QT London
    Secretary
    5a Barnard Road
    Clapham
    SW11 1QT London
    Australian67535080002
    MERTENS, Kristian
    Old Street
    EC1V 9RQ London
    180
    Secretary
    Old Street
    EC1V 9RQ London
    180
    230743550001
    PETERS, Simon
    41 Sole Farm Road
    Bookham
    KT23 3DW Leatherhead
    Surrey
    Secretary
    41 Sole Farm Road
    Bookham
    KT23 3DW Leatherhead
    Surrey
    British67193440003
    TICKLE, Graham Charles
    8 Cranbrook Avenue
    Roseville
    New South Wales 2069
    Australia
    Secretary
    8 Cranbrook Avenue
    Roseville
    New South Wales 2069
    Australia
    Australian92209170001
    EPS SECRETARIES LIMITED
    Theobalds Road
    WC1X 8RW London
    Lacon House
    United Kingdom
    Secretary
    Theobalds Road
    WC1X 8RW London
    Lacon House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2231995
    67339580001
    MAGNOLIA SECRETARIES LIMITED
    4th Floor 3 Tenterden Street
    Hanover Square
    W1S 1TD London
    Secretary
    4th Floor 3 Tenterden Street
    Hanover Square
    W1S 1TD London
    72395600002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BRZESKI, Stanislaw Stephen
    c/o Ndy
    Old Street
    EC1V 9RQ London
    180
    United Kingdom
    Director
    c/o Ndy
    Old Street
    EC1V 9RQ London
    180
    United Kingdom
    United KingdomBritish55387680002
    DAULTREY, Steven Richard
    Glendale
    London Road
    RH17 6HT Balcombe
    West Sussex
    Director
    Glendale
    London Road
    RH17 6HT Balcombe
    West Sussex
    EnglandBritish154305630001
    HOPKINS, Ian Edward
    c/o Ndy
    Old Street
    EC1V 9RQ London
    180
    United Kingdom
    Director
    c/o Ndy
    Old Street
    EC1V 9RQ London
    180
    United Kingdom
    AustraliaAustralian152721810001
    HOPKINS, Ian Edward
    25 Alma Road
    Camberwell
    Victoria Vic 3124
    Australia
    Director
    25 Alma Road
    Camberwell
    Victoria Vic 3124
    Australia
    AustraliaAustralian152721810001
    LUKIC, Tony
    c/o Ndy
    Old Street
    EC1V 9RQ London
    180
    United Kingdom
    Director
    c/o Ndy
    Old Street
    EC1V 9RQ London
    180
    United Kingdom
    AustraliaAustralian63015820003
    O'BRIEN, Dennis John
    c/o Ndy
    Old Street
    EC1V 9RQ London
    180
    United Kingdom
    Director
    c/o Ndy
    Old Street
    EC1V 9RQ London
    180
    United Kingdom
    AustraliaAustralian103058350001
    TICKLE, Graham Charles
    8 Cranbrook Avenue
    Roseville
    New South Wales 2069
    Australia
    Director
    8 Cranbrook Avenue
    Roseville
    New South Wales 2069
    Australia
    Australian92209170001
    TICKLE, Graham Charles
    8 Cranbrook Avenue
    Roseville
    New South Wales 2069
    Australia
    Director
    8 Cranbrook Avenue
    Roseville
    New South Wales 2069
    Australia
    Australian92209170001
    WILLIAMS, Campbell James
    c/o Ndy
    Old Street
    EC1V 9RQ London
    180
    United Kingdom
    Director
    c/o Ndy
    Old Street
    EC1V 9RQ London
    180
    United Kingdom
    UkAustralian128174660002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of NDY (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ndy (Uk) Services Limited
    Old Street
    EC1V 9RQ London
    180
    United Kingdom
    Jan 30, 2018
    Old Street
    EC1V 9RQ London
    180
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEnglish Law
    Place RegisteredCompanies House - England And Wales
    Registration Number05835611
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for NDY (UK) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 05, 2017Jan 30, 2018The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does NDY (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On May 09, 2017
    Delivered On May 15, 2017
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Australia and New Zealand Banking Group Limited
    Transactions
    • May 15, 2017Registration of a charge (MR01)
    • Mar 26, 2018Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Nov 13, 2001
    Delivered On Nov 27, 2001
    Satisfied
    Amount secured
    £75,000 interest and other money due or to become due from the company to the chargee
    Short particulars
    The leasehold property known as the third floor classic house 174-180 (even) old street finsbury london EC1.
    Persons Entitled
    • Iml London Limited
    Transactions
    • Nov 27, 2001Registration of a charge (395)
    • Dec 05, 2016Satisfaction of a charge (MR04)
    Deposit agreement to secure own liabilities
    Created On Jun 09, 2000
    Delivered On Jun 17, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank at its branch in the name of lloyds bank PLC denominated in sterling designated 7446859 and numbered and any account(s) for the time being replacing the same and all interest owing in respect thereof. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jun 17, 2000Registration of a charge (395)
    • Dec 05, 2016Satisfaction of a charge (MR04)
    Rent security deposit deed
    Created On Apr 05, 2000
    Delivered On Apr 06, 2000
    Satisfied
    Amount secured
    Any liquidated and ascertained sum (whether rent or otherwise and whether or not any formal demand has been made) which is properly due to the chargee from the company in respect of the lease dated 24 march 1999
    Short particulars
    The interest earning deposit account opened at the bank (as such term is defined in the deed) in the company's name into which the deposit amounting to £5,700 is paid by the mortgagee.
    Persons Entitled
    • Crest Hill Limited
    Transactions
    • Apr 06, 2000Registration of a charge (395)
    • Dec 05, 2016Satisfaction of a charge (MR04)
    Rent security deposit deed
    Created On Mar 24, 1999
    Delivered On Mar 29, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the underlease of even date
    Short particulars
    £5,700 together with any interest credit to the deposit account opened at national westminster bank PLC.
    Persons Entitled
    • Finova Capital Limited
    Transactions
    • Mar 29, 1999Registration of a charge (395)
    • Dec 05, 2016Satisfaction of a charge (MR04)

    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