UKBizDB.co.uk

NY FOLD LIMITED

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

This company is commonly known as Ny Fold Limited. The company was founded 10 years ago and was given the registration number 08812163. The firm's registered office is in LONDON. You can find them at 82 St. John Street, , London, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:NY FOLD LIMITED
Company Number:08812163
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:12 December 2013
End of financial year:31 December 2016
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:82 St. John Street, London, EC1M 4JN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
82, St. John Street, London, EC1M 4JN

Director12 December 2013Active
82, St. John Street, London, EC1M 4JN

Director12 December 2013Active
169 Kew Road, Kew Road, Richmond, England, TW9 2BB

Director12 December 2013Active

People with Significant Control

Donald Fewer
Notified on:01 July 2016
Status:Active
Date of birth:October 1963
Nationality:American
Country of residence:United States
Address:100, Conover Road, Colts Neck, Nj07722, United States,
Nature of control:
  • Ownership of shares 25 to 50 percent
Michael Robert Wheeler
Notified on:01 July 2016
Status:Active
Date of birth:November 1967
Nationality:American
Country of residence:United Kingdom
Address:169, Kew Road, Richmond, United Kingdom, TW9 2BB
Nature of control:
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-08-10Gazette

Gazette dissolved liquidation.

Download
2021-05-10Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-05-28Insolvency

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

Download
2019-04-01Address

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

Download
2019-03-29Insolvency

Liquidation voluntary statement of affairs.

Download
2019-03-29Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-03-29Resolution

Resolution.

Download
2019-03-26Gazette

Gazette notice compulsory.

Download
2017-12-19Confirmation statement

Confirmation statement with updates.

Download
2017-11-30Capital

Capital allotment shares.

Download
2017-10-17Capital

Capital alter shares subdivision.

Download
2017-10-17Capital

Capital name of class of shares.

Download
2017-10-16Resolution

Resolution.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-05-11Miscellaneous

Legacy.

Download
2017-02-22Return

Legacy.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-06-20Resolution

Resolution.

Download
2016-06-17Capital

Capital allotment shares.

Download
2016-04-18Document replacement

Second filing of form with form type.

Download
2016-01-08Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-08Officers

Termination director company with name termination date.

Download
2015-09-11Accounts

Accounts with accounts type total exemption small.

Download
2015-01-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-23Address

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

Download

Copyright © 2024. All rights reserved.