Company NameNuovo Kitchen Design Ltd
Company StatusDissolved
Company Number08682431
CategoryPrivate Limited Company
Incorporation Date9 September 2013(10 years, 7 months ago)
Dissolution Date2 May 2017 (6 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3613Manufacture of other kitchen furniture
SIC 31020Manufacture of kitchen furniture

Directors

Director NameMr Lee Grahm
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2013(same day as company formation)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address8 Wensleydale Avenue
Cheadle
SK8 1QJ
Director NameMr Michael Preston
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2013(same day as company formation)
RoleSales
Country of ResidenceEngland
Correspondence AddressChestnut Cottage 58 The Knowle
Shepley
Huddersfield
West Yorkshire
HD8 8EA

Location

Registered AddressC/O Unit 7 Brookes Mill
Armitage Bridge
Huddersfield
HD4 7NR
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Next Accounts Due30 June 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

2 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
2 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2017Registered office address changed from Chestnut Cottage 58 the Knowle Shepley Huddersfield West Yorkshire HD8 8EA to C/O Unit 7 Brookes Mill Armitage Bridge Huddersfield HD4 7NR on 6 January 2017 (1 page)
6 January 2017Registered office address changed from Chestnut Cottage 58 the Knowle Shepley Huddersfield West Yorkshire HD8 8EA to C/O Unit 7 Brookes Mill Armitage Bridge Huddersfield HD4 7NR on 6 January 2017 (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
25 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 2
(4 pages)
25 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 2
(4 pages)
25 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 2
(4 pages)
25 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
25 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
6 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(4 pages)
6 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(4 pages)
6 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(4 pages)
9 September 2013Incorporation
Statement of capital on 2013-09-09
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
9 September 2013Incorporation
Statement of capital on 2013-09-09
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)