UKBizDB.co.uk

ND1T LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Nd1t Limited. The company was founded 11 years ago and was given the registration number 08244607. The firm's registered office is in LONDON. You can find them at 88 Wood Street, , London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:ND1T LIMITED
Company Number:08244607
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:09 October 2012
End of financial year:28 February 2018
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:88 Wood Street, London, EC2V 7QF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Palm Court, 4 Heron Square, Richmond, England, TW9 1EW

Secretary08 April 2014Active
10, Snow Hill, London, England, EC1A 2AL

Corporate Secretary09 October 2012Active
Palm Court, 4 Heron Square, Richmond, England, TW9 1EW

Director30 November 2012Active
19, Weald Close, Brentwood, United Kingdom, CM14 4QU

Director09 October 2012Active
Palm Court, 4 Heron Square, Richmond, England, TW9 1EW

Director12 April 2013Active
Lansdowne House, 57 Berkeley Square, London, United Kingdom, W1J 6ER

Director07 November 2012Active
26, Dunstable Road, Richmond, United Kingdom, TW9 1UH

Director30 November 2012Active
Palm Court, 4 Heron Square, Richmond, England, TW9 1EW

Director30 November 2012Active
Palm Court, 4 Heron Square, Richmond, England, TW9 1EW

Director30 November 2012Active
Cecp Advisors Llp, 1, St. James's Market, London, England, SW1Y 4AH

Director19 September 2017Active
Lansdowne House, 57 Berkeley Square, London, United Kingdom, W1J 6ER

Director07 November 2012Active
Palm Court, 4 Heron Square, Richmond, England, TW9 1EW

Director05 May 2015Active
26, Dunstable Road, Richmond, United Kingdom, TW9 1UH

Director30 November 2012Active
10, Snow Hill, London, England, EC1A 2AL

Corporate Director09 October 2012Active
10, Snow Hill, London, England, EC1A 2AL

Corporate Director09 October 2012Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-10-21Gazette

Gazette dissolved liquidation.

Download
2022-07-21Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-08-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-02-05Address

Change registered office address company with date old address new address.

Download
2020-10-14Officers

Termination secretary company with name termination date.

Download
2020-10-14Officers

Termination director company with name termination date.

Download
2020-10-14Officers

Termination director company with name termination date.

Download
2020-10-14Officers

Termination director company with name termination date.

Download
2020-10-14Officers

Termination director company with name termination date.

Download
2020-10-08Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-07-28Resolution

Resolution.

Download
2020-07-27Address

Change registered office address company with date old address new address.

Download
2020-07-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-12-03Officers

Termination director company with name termination date.

Download
2019-10-08Confirmation statement

Confirmation statement with updates.

Download
2019-10-03Officers

Termination director company with name termination date.

Download
2019-06-24Officers

Termination director company with name termination date.

Download
2019-02-22Accounts

Change account reference date company current extended.

Download
2018-12-04Accounts

Accounts with accounts type group.

Download
2018-09-26Confirmation statement

Confirmation statement with updates.

Download
2018-09-25Capital

Capital allotment shares.

Download
2017-12-08Capital

Second filing capital allotment shares.

Download
2017-12-06Accounts

Accounts with accounts type group.

Download
2017-10-19Capital

Capital allotment shares.

Download
2017-10-18Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.