NDY (UK) LIMITED
Overview
| Company Name | NDY (UK) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03711471 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for NDY (UK) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2017 |
What are the latest filings for NDY (UK) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Satisfaction of charge 037114710005 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Feb 05, 2018 with updates | 6 pages | CS01 | ||||||||||
Group of companies' accounts made up to Jun 30, 2017 | 34 pages | AA | ||||||||||
Notification of Ndy (Uk) Services Limited as a person with significant control on Jan 30, 2018 | 2 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on Feb 01, 2018 | 2 pages | PSC09 | ||||||||||
Termination of appointment of Kristian Mertens as a secretary on Sep 18, 2017 | 1 pages | TM02 | ||||||||||
Registration of charge 037114710005, created on May 09, 2017 | 58 pages | MR01 | ||||||||||
Resolutions Resolutions | 9 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Kristian Mertens as a secretary on Mar 16, 2017 | 2 pages | AP03 | ||||||||||
Termination of appointment of Carolyn Isom as a secretary on Mar 03, 2017 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Feb 05, 2017 with updates | 5 pages | CS01 | ||||||||||
Group of companies' accounts made up to Jun 30, 2016 | 33 pages | AA | ||||||||||
Satisfaction of charge 3 in full | 2 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||
Cancellation of shares. Statement of capital on Oct 21, 2016
| 6 pages | SH06 | ||||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||||||
Annual return made up to Feb 05, 2016 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Group of companies' accounts made up to Jun 30, 2015 | 28 pages | AA | ||||||||||
Appointment of Mr Stuart Fowler as a director on May 20, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ian Edward Hopkins as a director on May 20, 2015 | 1 pages | TM01 | ||||||||||
Who are the officers of NDY (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| FOWLER, Stuart | Director | Old Street EC1V 9RQ London 180 | Australia | Australian | 198980500001 | |||||||||
| WILLIAMSON, Allen John | Director | Whittington Chase Kingsmead MK4 4HL Milton Keynes 51 United Kingdom | England | British | 170457120001 | |||||||||
| BRZESKI, Stanislaw Stephen | Secretary | 15 Watling Street AL1 2PY St. Albans Hertfordshire | British | 55387680002 | ||||||||||
| ISOM, Carolyn | Secretary | Old Street EC1V 9RQ London 180 United Kingdom | 160040690002 | |||||||||||
| KNIGHT, Gary Charles | Secretary | 14 Prospect Quay 98 Point Pleasant SW18 1PR Wandsworth London | Australian | 67535080003 | ||||||||||
| KNIGHT, Gary Charles | Secretary | 5a Barnard Road Clapham SW11 1QT London | Australian | 67535080002 | ||||||||||
| MERTENS, Kristian | Secretary | Old Street EC1V 9RQ London 180 | 230743550001 | |||||||||||
| PETERS, Simon | Secretary | 41 Sole Farm Road Bookham KT23 3DW Leatherhead Surrey | British | 67193440003 | ||||||||||
| TICKLE, Graham Charles | Secretary | 8 Cranbrook Avenue Roseville New South Wales 2069 Australia | Australian | 92209170001 | ||||||||||
| EPS SECRETARIES LIMITED | Secretary | Theobalds Road WC1X 8RW London Lacon House United Kingdom |
| 67339580001 | ||||||||||
| MAGNOLIA SECRETARIES LIMITED | Secretary | 4th Floor 3 Tenterden Street Hanover Square W1S 1TD London | 72395600002 | |||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| BRZESKI, Stanislaw Stephen | Director | c/o Ndy Old Street EC1V 9RQ London 180 United Kingdom | United Kingdom | British | 55387680002 | |||||||||
| DAULTREY, Steven Richard | Director | Glendale London Road RH17 6HT Balcombe West Sussex | England | British | 154305630001 | |||||||||
| HOPKINS, Ian Edward | Director | c/o Ndy Old Street EC1V 9RQ London 180 United Kingdom | Australia | Australian | 152721810001 | |||||||||
| HOPKINS, Ian Edward | Director | 25 Alma Road Camberwell Victoria Vic 3124 Australia | Australia | Australian | 152721810001 | |||||||||
| LUKIC, Tony | Director | c/o Ndy Old Street EC1V 9RQ London 180 United Kingdom | Australia | Australian | 63015820003 | |||||||||
| O'BRIEN, Dennis John | Director | c/o Ndy Old Street EC1V 9RQ London 180 United Kingdom | Australia | Australian | 103058350001 | |||||||||
| TICKLE, Graham Charles | Director | 8 Cranbrook Avenue Roseville New South Wales 2069 Australia | Australian | 92209170001 | ||||||||||
| TICKLE, Graham Charles | Director | 8 Cranbrook Avenue Roseville New South Wales 2069 Australia | Australian | 92209170001 | ||||||||||
| WILLIAMS, Campbell James | Director | c/o Ndy Old Street EC1V 9RQ London 180 United Kingdom | Uk | Australian | 128174660002 | |||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of NDY (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ndy (Uk) Services Limited | Jan 30, 2018 | Old Street EC1V 9RQ London 180 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for NDY (UK) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Feb 05, 2017 | Jan 30, 2018 | The 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?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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