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.
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 | : |
|
Registered Address | : | Central Square, 29, Wellington Street, Leeds, West Yorkshire, LS1 4DL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Central Square, 29 Wellington Street, Leeds, LS1 4DL | Secretary | 13 July 2012 | Active |
Central Square, 29 Wellington Street, Leeds, LS1 4DL | Director | 24 April 2019 | Active |
Central Square, 29 Wellington Street, Leeds, LS1 4DL | Director | 15 May 2017 | Active |
Perkins Farm, Perkinsway Newnham, Daventry, NN11 3EX | Secretary | 22 September 2006 | Active |
67 Gowan Avenue, Fulham, London, SW6 6RH | Secretary | 06 July 2006 | Active |
5 Croft Way, Everton, Doncaster, DN10 5DL | Secretary | 11 August 2006 | Active |
10 Snow Hill, London, EC1A 2AL | Corporate Secretary | 12 April 2006 | Active |
144 Park Road, Chiswick, London, W4 3HP | Director | 06 July 2006 | Active |
Perkins Farm, Perkinsway Newnham, Daventry, NN11 3EX | Director | 22 September 2006 | Active |
67 Gowan Avenue, Fulham, London, SW6 6RH | Director | 06 July 2006 | Active |
Azalea Close, Clover Nook Industrial Estate, Somercotes Alfreton, DE55 4QX | Director | 21 March 2018 | Active |
10 Weyacres, Borrowash, Derby, DE72 3QT | Director | 11 August 2006 | Active |
5 Croft Way, Everton, Doncaster, DN10 5DL | Director | 11 August 2006 | Active |
Azalea Close, Clover Nook Industrial Estate, Somercotes Alfreton, DE55 4QX | Director | 09 July 2019 | Active |
10 Snow Hill, London, EC1A 2AL | Corporate Director | 12 April 2006 | Active |
10 Snow Hill, London, EC1A 2AL | Corporate Director | 12 April 2006 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-01-26 | Gazette | Gazette dissolved liquidation. | Download |
2021-10-26 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-12-08 | Resolution | Resolution. | Download |
2020-12-08 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-12-02 | Address | Change registered office address company with date old address new address. | Download |
2020-11-30 | Address | Change registered office address company with date old address new address. | Download |
2020-11-16 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-05-04 | Officers | Termination director company with name termination date. | Download |
2020-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-20 | Accounts | Change account reference date company current extended. | Download |
2019-10-04 | Accounts | Accounts with accounts type full. | Download |
2019-07-09 | Officers | Appoint person director company with name date. | Download |
2019-06-27 | Accounts | Change account reference date company previous shortened. | Download |
2019-05-07 | Officers | Appoint person director company with name date. | Download |
2019-05-07 | Officers | Termination director company with name termination date. | Download |
2019-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-20 | Accounts | Change account reference date company previous extended. | Download |
2018-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-23 | Officers | Termination director company with name termination date. | Download |
2018-03-23 | Officers | Appoint person director company with name date. | Download |
2018-01-10 | Accounts | Accounts with accounts type full. | Download |
2017-06-15 | Officers | Termination director company with name termination date. | Download |
2017-05-15 | Officers | Appoint person director company with name date. | Download |
2017-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.