UKBizDB.co.uk

NFT DISTRIBUTION PROPERTY LIMITED

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

This company is commonly known as Nft Distribution Property Limited. The company was founded 18 years ago and was given the registration number 05778636. The firm's registered office is in LEEDS. You can find them at Central Square, 29, Wellington Street, Leeds, West Yorkshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:NFT DISTRIBUTION PROPERTY LIMITED
Company Number:05778636
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:12 April 2006
End of financial year:29 September 2018
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Central Square, 29, Wellington Street, Leeds, West Yorkshire, LS1 4DL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Central Square, 29 Wellington Street, Leeds, LS1 4DL

Secretary13 July 2012Active
Central Square, 29 Wellington Street, Leeds, LS1 4DL

Director24 April 2019Active
Central Square, 29 Wellington Street, Leeds, LS1 4DL

Director15 May 2017Active
Perkins Farm, Perkinsway Newnham, Daventry, NN11 3EX

Secretary22 September 2006Active
67 Gowan Avenue, Fulham, London, SW6 6RH

Secretary06 July 2006Active
5 Croft Way, Everton, Doncaster, DN10 5DL

Secretary11 August 2006Active
10 Snow Hill, London, EC1A 2AL

Corporate Secretary12 April 2006Active
144 Park Road, Chiswick, London, W4 3HP

Director06 July 2006Active
Perkins Farm, Perkinsway Newnham, Daventry, NN11 3EX

Director22 September 2006Active
67 Gowan Avenue, Fulham, London, SW6 6RH

Director06 July 2006Active
Azalea Close, Clover Nook Industrial Estate, Somercotes Alfreton, DE55 4QX

Director21 March 2018Active
10 Weyacres, Borrowash, Derby, DE72 3QT

Director11 August 2006Active
5 Croft Way, Everton, Doncaster, DN10 5DL

Director11 August 2006Active
Azalea Close, Clover Nook Industrial Estate, Somercotes Alfreton, DE55 4QX

Director09 July 2019Active
10 Snow Hill, London, EC1A 2AL

Corporate Director12 April 2006Active
10 Snow Hill, London, EC1A 2AL

Corporate Director12 April 2006Active

People with Significant Control

Homecrest Bidco Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Azalea Close, Alfreton, England, DE55 4QX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-01-26Gazette

Gazette dissolved liquidation.

Download
2021-10-26Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-12-08Resolution

Resolution.

Download
2020-12-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-12-02Address

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

Download
2020-11-30Address

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

Download
2020-11-16Insolvency

Liquidation voluntary statement of affairs.

Download
2020-05-04Officers

Termination director company with name termination date.

Download
2020-04-24Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-20Accounts

Change account reference date company current extended.

Download
2019-10-04Accounts

Accounts with accounts type full.

Download
2019-07-09Officers

Appoint person director company with name date.

Download
2019-06-27Accounts

Change account reference date company previous shortened.

Download
2019-05-07Officers

Appoint person director company with name date.

Download
2019-05-07Officers

Termination director company with name termination date.

Download
2019-04-18Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Change account reference date company previous extended.

Download
2018-04-26Confirmation statement

Confirmation statement with no updates.

Download
2018-03-23Officers

Termination director company with name termination date.

Download
2018-03-23Officers

Appoint person director company with name date.

Download
2018-01-10Accounts

Accounts with accounts type full.

Download
2017-06-15Officers

Termination director company with name termination date.

Download
2017-05-15Officers

Appoint person director company with name date.

Download
2017-04-25Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.