This company is commonly known as Nykl Ltd. The company was founded 4 years ago and was given the registration number 12331451. The firm's registered office is in LONDON. You can find them at 4th Floor, Silverstream House, 45 Fitzroy Street, London, . This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | NYKL LTD |
---|---|---|
Company Number | : | 12331451 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 November 2019 |
End of financial year | : | 30 November 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4th Floor, Silverstream House, 45 Fitzroy Street, London, England, W1T 6EB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
45, 4th Floor Silverstream House, Fitzroy Street, London, England, W1T 6EB | Director | 29 May 2021 | Active |
12, Prospect Place, Crawley, England, RH11 7BA | Director | 25 November 2019 | Active |
Unit 2, No 1 Doris Road, Bordesley Green, Birmingham, England, B9 4SJ | Director | 20 August 2020 | Active |
45, 4th Floor Silverstream House, Fitzroy Street, London, England, W1T 6EB | Director | 20 August 2020 | Active |
4th Floor, Silverstream House, 45 Fitzroy Street, London, England, W1T 6EB | Director | 20 August 2020 | Active |
Mrs Yasmin Khan | ||
Notified on | : | 29 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | May 2021 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4th, Floor Silversteam House, London, England, W1T 6EB |
Nature of control | : |
|
Mrs Yasmin Akhter Khan | ||
Notified on | : | 29 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 45, 4th Floor Silverstream House, London, England, W1T 6EB |
Nature of control | : |
|
Mr Khalil Mohmand | ||
Notified on | : | 20 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1978 |
Nationality | : | Afghan |
Country of residence | : | England |
Address | : | 45, 4th Floor Silverstream House, London, England, W1T 6EB |
Nature of control | : |
|
Mrs Mafuz Muqaddar | ||
Notified on | : | 20 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4th Floor, Silverstream House, 45 Fitzroy Street, London, England, W1T 6EB |
Nature of control | : |
|
Mrs Yasmin Akhter Khan | ||
Notified on | : | 25 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 12, Prospect Place, Crawley, England, RH11 7BA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-07 | Gazette | Gazette dissolved compulsory. | Download |
2023-08-22 | Gazette | Gazette notice compulsory. | Download |
2022-08-29 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-02 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-02 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-30 | Officers | Appoint person director company with name date. | Download |
2021-05-29 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-29 | Officers | Termination director company with name termination date. | Download |
2021-05-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-29 | Address | Change registered office address company with date old address new address. | Download |
2021-01-22 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-22 | Officers | Termination director company with name termination date. | Download |
2021-01-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-22 | Officers | Appoint person director company with name date. | Download |
2021-01-22 | Officers | Appoint person director company with name date. | Download |
2021-01-22 | Officers | Termination director company with name termination date. | Download |
2021-01-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-10 | Address | Change registered office address company with date old address new address. | Download |
2020-09-16 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2020-09-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-10 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-10 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.