-
NDA GYMNASTICS LTD - 4, Mount Ephraim Road, Tunbridge Wells, Kent, United Kingdom
Company Information
- Company registration number
- 07705871
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 4
- Mount Ephraim Road
- Tunbridge Wells
- Kent
- TN1 1EE 4, Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE UK
Management
- Managing Directors
- BARBER, Keith John
- HUMPHREYS, Gary
- SPENCER, Kevin Ronald
- Company secretaries
- PAYNE, Christopher James
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-07-14
- Dissolved on
- 2021-01-14
- SIC/NACE
- 93110
Ownership
- Beneficial Owners
- Mr Keith John Barber
- Mr Gary Humphreys
- Mr Kevin Ronald Spencer
- Mr Gary Humphreys
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2015-09-30
- Last Date: 2016-12-31
- Last Return Made Up To:
- 2012-07-14
-
NDA GYMNASTICS LTD Company Description
- NDA GYMNASTICS LTD is a ltd registered in United Kingdom with the Company reg no 07705871. Its current trading status is "closed". It was registered 2011-07-14. It has declared SIC or NACE codes as "93110". It has 3 directors and 1 secretary. The latest accounts are filed up to 2016-12-31. The latest annual return was filed up to 2012-07-14.It can be contacted at 4 .
Get NDA GYMNASTICS LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Nda Gymnastics Ltd - 4, Mount Ephraim Road, Tunbridge Wells, Kent, United Kingdom
Did you know? kompany provides original and official company documents for NDA GYMNASTICS LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
gazette-dissolved-liquidation (2021-01-14) - GAZ2
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-04-17) - LIQ03
-
liquidation-voluntary-creditors-return-of-final-meeting (2020-10-14) - LIQ14
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-05-31) - LIQ03
keyboard_arrow_right 2018
-
change-person-director-company-with-change-date (2018-05-24) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-04-18) - AD01
-
liquidation-voluntary-statement-of-affairs (2018-04-12) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2018-04-12) - 600
-
resolution (2018-04-12) - RESOLUTIONS
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-07-19) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-10-04) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-full (2016-10-12) - AA
-
confirmation-statement-with-updates (2016-07-21) - CS01
keyboard_arrow_right 2015
-
appoint-person-secretary-company-with-name-date (2015-09-21) - AP03
-
change-person-director-company-with-change-date (2015-12-07) - CH01
-
accounts-with-accounts-type-total-exemption-full (2015-10-14) - AA
-
termination-secretary-company-with-name-termination-date (2015-09-21) - TM02
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-14) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-14) - AR01
-
accounts-with-accounts-type-total-exemption-full (2014-10-06) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-15) - AR01
-
accounts-with-accounts-type-total-exemption-full (2013-04-18) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-17) - AR01
-
change-person-director-company-with-change-date (2012-07-17) - CH01
-
change-person-secretary-company-with-change-date (2012-06-22) - CH03
keyboard_arrow_right 2011
-
appoint-person-secretary-company-with-name (2011-09-30) - AP03
-
termination-secretary-company-with-name (2011-09-30) - TM02
-
termination-director-company-with-name (2011-10-06) - TM01
-
appoint-person-director-company-with-name (2011-10-06) - AP01
-
change-person-director-company-with-change-date (2011-11-03) - CH01
-
change-account-reference-date-company-current-extended (2011-10-19) - AA01
-
change-registered-office-address-company-with-date-old-address (2011-11-30) - AD01
-
capital-allotment-shares (2011-10-17) - SH01
-
incorporation-company (2011-07-14) - NEWINC