Company NameNayati UK Ltd
Company StatusDissolved
Company Number09729629
CategoryPrivate Limited Company
Incorporation Date12 August 2015(8 years, 8 months ago)
Dissolution Date31 July 2018 (5 years, 8 months ago)
Previous NameNationwide Catering Engineers Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Helen Jane Campey
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSharewood House Harewood
Molescroft
Beverley
East Yorkshire
HU17 7EF
Director NameMr Mark Paul Campey
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSharewood House Harewood
Molescroft
Beverley
East Yorkshire
HU17 7EF
Director NameMr Mark Reid
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2017(1 year, 10 months after company formation)
Appointment Duration1 year, 1 month (closed 31 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit G Rotterdam Park
Hull
HU7 0AN

Contact

Websitewww.nationwide-catering-engineers.com
Telephone0800 0238990
Telephone regionFreephone

Location

Registered AddressUnit G
Rotterdam Park
Hull
HU7 0AN
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardHolderness
Built Up AreaKingston upon Hull

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

31 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2018First Gazette notice for voluntary strike-off (1 page)
3 May 2018Application to strike the company off the register (3 pages)
5 July 2017Appointment of Mr Mark Reid as a director on 1 July 2017 (2 pages)
5 July 2017Registered office address changed from Sharewood House Harewood Molescroft Beverley East Yorkshire HU17 7EF United Kingdom to Unit G Rotterdam Park Hull HU7 0AN on 5 July 2017 (1 page)
5 July 2017Registered office address changed from Sharewood House Harewood Molescroft Beverley East Yorkshire HU17 7EF United Kingdom to Unit G Rotterdam Park Hull HU7 0AN on 5 July 2017 (1 page)
5 July 2017Appointment of Mr Mark Reid as a director on 1 July 2017 (2 pages)
1 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-31
(3 pages)
1 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-31
(3 pages)
31 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
31 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
1 November 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
12 August 2015Incorporation
Statement of capital on 2015-08-12
  • GBP 900
(27 pages)
12 August 2015Incorporation
Statement of capital on 2015-08-12
  • GBP 900
(27 pages)