UKBizDB.co.uk

NP TECH LIMITED

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

This company is commonly known as Np Tech Limited. The company was founded 7 years ago and was given the registration number 10809244. The firm's registered office is in CROYDON. You can find them at 7th Floor,, 3-5 Lansdowne Rd,, Croydon, Surrey. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:NP TECH LIMITED
Company Number:10809244
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:08 June 2017
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:7th Floor,, 3-5 Lansdowne Rd,, Croydon, Surrey, England, CR0 2BX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7th Floor,, 3-5 Lansdowne Rd,, Croydon, England, CR0 2BX

Director01 February 2018Active
Shephard's Court, 111 High Street, Burnham, England, SL1 7JZ

Director08 June 2017Active
Shephard's Court, 111 High Street, Burnham, England, SL1 7JZ

Director08 June 2017Active
Unit 410,, Park House Central, 22 Park Street, Croydon, England, CR0 1YE

Director08 June 2017Active

People with Significant Control

Mr Raphael Perez
Notified on:08 June 2017
Status:Active
Date of birth:October 1978
Nationality:Italian
Country of residence:England
Address:Unit 410,, Park House Central, Croydon, England, CR0 1YE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Brandao Nudelman
Notified on:08 June 2017
Status:Active
Date of birth:October 1981
Nationality:Brazilian
Country of residence:England
Address:7th Floor,, 3-5 Lansdowne Rd,, Croydon, England, CR0 2BX
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-16Gazette

Gazette dissolved liquidation.

Download
2023-12-16Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-12-13Insolvency

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

Download
2021-12-18Insolvency

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

Download
2020-10-30Insolvency

Liquidation voluntary statement of affairs.

Download
2020-10-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-10-30Resolution

Resolution.

Download
2020-06-08Accounts

Accounts with accounts type total exemption full.

Download
2020-05-26Resolution

Resolution.

Download
2020-03-18Officers

Termination director company with name termination date.

Download
2020-03-18Confirmation statement

Confirmation statement with updates.

Download
2020-03-18Persons with significant control

Change to a person with significant control.

Download
2019-03-11Persons with significant control

Change to a person with significant control.

Download
2019-03-08Confirmation statement

Confirmation statement with updates.

Download
2019-03-08Persons with significant control

Cessation of a person with significant control.

Download
2019-03-08Capital

Capital allotment shares.

Download
2019-03-08Officers

Change person director company with change date.

Download
2019-03-08Address

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

Download
2019-03-08Persons with significant control

Change to a person with significant control.

Download
2019-03-05Accounts

Accounts with accounts type total exemption full.

Download
2018-02-13Confirmation statement

Confirmation statement with updates.

Download
2018-02-12Officers

Termination director company with name termination date.

Download
2018-02-12Persons with significant control

Change to a person with significant control.

Download
2018-02-12Officers

Appoint person director company with name date.

Download
2018-02-12Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.