Company NameNginvest Ltd.
Company StatusDissolved
Company Number08683139
CategoryPrivate Limited Company
Incorporation Date9 September 2013(10 years, 8 months ago)
Dissolution Date23 February 2016 (8 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Lukas Bernhard Naeth
Date of BirthDecember 1983 (Born 40 years ago)
NationalityGerman
StatusClosed
Appointed14 July 2014(10 months, 1 week after company formation)
Appointment Duration1 year, 7 months (closed 23 February 2016)
RoleLead Buye
Country of ResidenceGermany
Correspondence Address32 Hauptstr.
Spechbach
74937
Director NameMr Lukas Bernhard Naeth
Date of BirthDecember 1983 (Born 40 years ago)
NationalityGerman
StatusResigned
Appointed09 September 2013(same day as company formation)
RoleBusinessman
Country of ResidenceGermany
Correspondence AddressHauptstr. 32
Spechbach
74937
Director NameMr Claude Pascal Sivinski
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityGerman
StatusResigned
Appointed01 March 2014(5 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 14 July 2014)
RoleBusinessman
Country of ResidenceGermany
Correspondence Address31 Schauinsland
Glashuette
61479

Location

Registered AddressThe Picasso Building
Caldervale Road
Wakefield
West Yorkshire
WF1 5PF
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Shareholders

10 at £1Lukas Bernhard Naeth
100.00%
Ordinary

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

23 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
23 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
29 July 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
29 July 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
4 December 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 10
(3 pages)
4 December 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 10
(3 pages)
4 December 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 10
(3 pages)
29 August 2014Appointment of Mr. Lukas Bernhard Naeth as a director on 14 July 2014 (2 pages)
29 August 2014Appointment of Mr. Lukas Bernhard Naeth as a director on 14 July 2014 (2 pages)
28 August 2014Termination of appointment of Claude Pascal Sivinski as a director on 14 July 2014 (1 page)
28 August 2014Termination of appointment of Claude Pascal Sivinski as a director on 14 July 2014 (1 page)
12 March 2014Appointment of Mr. Claude Pascal Sivinski as a director (2 pages)
12 March 2014Termination of appointment of Lukas Naeth as a director (1 page)
12 March 2014Appointment of Mr. Claude Pascal Sivinski as a director (2 pages)
12 March 2014Termination of appointment of Lukas Naeth as a director (1 page)
9 September 2013Incorporation
Statement of capital on 2013-09-09
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 September 2013Incorporation
Statement of capital on 2013-09-09
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)