Company NameNSD Marketing Limited
DirectorDhananjay Harish Parmar
Company StatusActive - Proposal to Strike off
Company Number08111576
CategoryPrivate Limited Company
Incorporation Date19 June 2012(11 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Dhananjay Harish Parmar
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(1 year, 9 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Lady Hay Road
Leicester
LE3 9SJ
Director NameMr Malcolm Robert Kenny Carter
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address10 Vantage Park
Hamilton
Leicester
LE4 9PL
Director NameMr Adam Zahir Butt
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2012(1 month, 3 weeks after company formation)
Appointment Duration1 month, 4 weeks (resigned 12 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Litelmede
Leicester
Leicestershire
LE5 0PB

Location

Registered Address21 Clare Road
Halifax
West Yorkshire
HX1 2HX
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£189
Cash£140
Current Liabilities£329

Accounts

Latest Accounts30 April 2020 (3 years, 12 months ago)
Next Accounts Due31 January 2022 (overdue)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return1 July 2021 (2 years, 10 months ago)
Next Return Due15 July 2022 (overdue)

Filing History

7 May 2022Compulsory strike-off action has been suspended (1 page)
29 March 2022First Gazette notice for compulsory strike-off (1 page)
21 July 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
30 April 2021Micro company accounts made up to 30 April 2020 (3 pages)
7 October 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
5 September 2020Amended micro company accounts made up to 30 April 2019 (6 pages)
5 September 2020Amended micro company accounts made up to 30 April 2019 (2 pages)
21 August 2020Amended micro company accounts made up to 30 April 2018 (2 pages)
11 August 2020Amended micro company accounts made up to 30 April 2017 (9 pages)
3 June 2020Compulsory strike-off action has been discontinued (1 page)
2 June 2020Micro company accounts made up to 30 April 2019 (3 pages)
28 May 2020Cessation of Malcolm Robert Kenny Carter as a person with significant control on 17 May 2020 (1 page)
28 May 2020Notification of Dhananjay Harish Parmar as a person with significant control on 17 May 2020 (2 pages)
28 May 2020Director's details changed for Mr Dhananjay Harish Parmar on 17 May 2020 (2 pages)
16 May 2020Compulsory strike-off action has been suspended (1 page)
31 March 2020First Gazette notice for compulsory strike-off (1 page)
19 June 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (3 pages)
6 July 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
30 January 2018Micro company accounts made up to 30 April 2017 (3 pages)
20 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
22 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(3 pages)
22 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(3 pages)
31 May 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
31 May 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
29 February 2016Previous accounting period shortened from 31 May 2015 to 30 April 2015 (1 page)
29 February 2016Previous accounting period shortened from 31 May 2015 to 30 April 2015 (1 page)
19 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
(3 pages)
19 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
(3 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
31 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
(4 pages)
31 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
(4 pages)
20 June 2014Termination of appointment of Malcolm Carter as a director (1 page)
20 June 2014Termination of appointment of Malcolm Carter as a director (1 page)
1 April 2014Appointment of Mr Dhananjay Harish Parmar as a director (2 pages)
1 April 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
1 April 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
1 April 2014Appointment of Mr Dhananjay Harish Parmar as a director (2 pages)
19 March 2014Previous accounting period shortened from 30 June 2013 to 31 May 2013 (1 page)
19 March 2014Previous accounting period shortened from 30 June 2013 to 31 May 2013 (1 page)
26 July 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(3 pages)
26 July 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(3 pages)
12 October 2012Termination of appointment of Adam Butt as a director (1 page)
12 October 2012Termination of appointment of Adam Butt as a director (1 page)
15 August 2012Appointment of Mr Adam Zahir Butt as a director (2 pages)
15 August 2012Appointment of Mr Adam Zahir Butt as a director (2 pages)
27 June 2012Registered office address changed from 21 Clare Halifax HX1 2HX England on 27 June 2012 (1 page)
27 June 2012Registered office address changed from 21 Clare Halifax HX1 2HX England on 27 June 2012 (1 page)
19 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)