This company is commonly known as Nsk Enterprise Limited. The company was founded 13 years ago and was given the registration number 07385430. The firm's registered office is in READING. You can find them at 477 Oxford Road, , Reading, . This company's SIC code is 56103 - Take-away food shops and mobile food stands.
Name | : | NSK ENTERPRISE LIMITED |
---|---|---|
Company Number | : | 07385430 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 23 September 2010 |
End of financial year | : | 30 September 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 477 Oxford Road, Reading, England, RG30 1HF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
477, Oxford Road, Reading, England, RG30 1HF | Director | 04 December 2018 | Active |
10, Nursery Gardens, Purley On Thames, Reading, RG8 8AS | Secretary | 23 September 2010 | Active |
229, Walton Road, Woking, United Kingdom, GU21 5EF | Director | 18 June 2012 | Active |
10, Nursery Gardens, Purley On Thames, Reading, RG8 8AS | Director | 05 March 2014 | Active |
319, Martindale Road, Hounslow, United Kingdom, TW4 7HG | Director | 23 September 2010 | Active |
10, Nursery Gardens, Purley On Thames, Reading, Uk, RG8 8AS | Director | 01 November 2012 | Active |
319, Martindale Road, Hounslow, England, TW4 7HG | Director | 23 September 2010 | Active |
Mr Nik Anderson | ||
Notified on | : | 04 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1997 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 477, Oxford Road, Reading, England, RG30 1HF |
Nature of control | : |
|
Mr. Gagandeep Singh Kakkad | ||
Notified on | : | 23 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1990 |
Nationality | : | Indian |
Country of residence | : | England |
Address | : | 477, Oxford Road, Reading, England, RG30 1HF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-12 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2022-06-28 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2021-08-19 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2020-06-04 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2019-11-11 | Insolvency | Liquidation compulsory winding up order. | Download |
2019-06-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-07 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-07 | Officers | Appoint person director company with name date. | Download |
2018-12-07 | Officers | Termination director company with name termination date. | Download |
2018-12-07 | Address | Change registered office address company with date old address new address. | Download |
2018-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-06 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-08 | Accounts | Accounts with accounts type micro entity. | Download |
2017-02-22 | Gazette | Gazette filings brought up to date. | Download |
2017-02-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-07 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2016-08-30 | Gazette | Gazette notice compulsory. | Download |
2016-02-04 | Officers | Termination director company with name termination date. | Download |
2015-11-20 | Capital | Capital allotment shares. | Download |
2015-11-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.