Company NameNIZH Yug (UK) Llp
Company StatusDissolved
Company NumberOC370875
CategoryLimited Liability Partnership
Incorporation Date19 December 2011(12 years, 4 months ago)
Dissolution Date3 October 2023 (6 months, 3 weeks ago)

Directors

LLP Designated Member NameRamil Mavlyutov
Date of BirthSeptember 1973 (Born 50 years ago)
StatusClosed
Appointed19 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceTurkey
Correspondence AddressTriune Court Monks Cross Drive
York
YO32 9GZ
LLP Designated Member NameNPC Holding Limited (Corporation)
StatusClosed
Appointed21 December 2017(6 years after company formation)
Appointment Duration5 years, 9 months (closed 03 October 2023)
Correspondence AddressPO Box 1095
40 Villa Fairholme
Sir Augustus Bartolo Street
Ta'Xbiex Xbx
Malta
LLP Designated Member NameNPC Holding S.A. (Corporation)
StatusResigned
Appointed19 December 2011(same day as company formation)
Correspondence AddressHenville Building Prince Charles Street
Charlestown
Nevis

Location

Registered AddressTriune Court
Monks Cross Drive
York
YO32 9GZ
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishHuntington
WardHuntington & New Earswick
Built Up AreaYork
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Turnover£104,634,471
Gross Profit£647,744
Net Worth£315,736
Cash£5,157
Current Liabilities£10,036,345

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Charges

28 July 2015Delivered on: 7 August 2015
Persons entitled: Sberbank (Switzerland) Ag

Classification: A registered charge
Outstanding

Filing History

3 October 2023Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2023First Gazette notice for voluntary strike-off (1 page)
17 July 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
10 July 2023Application to strike the limited liability partnership off the register (3 pages)
23 June 2023Total exemption full accounts made up to 31 December 2021 (10 pages)
23 June 2023Total exemption full accounts made up to 30 November 2022 (10 pages)
23 June 2023Previous accounting period shortened from 31 December 2022 to 30 November 2022 (1 page)
22 February 2023Confirmation statement made on 27 June 2022 with no updates (3 pages)
23 November 2022Compulsory strike-off action has been discontinued (1 page)
13 September 2022First Gazette notice for compulsory strike-off (1 page)
29 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
4 August 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
6 October 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
2 September 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
12 August 2019Full accounts made up to 31 December 2018 (19 pages)
3 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
21 September 2018Full accounts made up to 31 December 2017 (18 pages)
20 September 2018Registered office address changed from Arabesque House Monks Cross Drive Huntington York North Yorkshire YO32 9GW to Triune Court Monks Cross Drive York YO32 9GZ on 20 September 2018 (1 page)
4 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
2 January 2018Appointment of Npc Holding Limited as a member on 21 December 2017 (2 pages)
2 January 2018Termination of appointment of Npc Holding S.A. as a member on 21 December 2017 (1 page)
2 January 2018Appointment of Npc Holding Limited as a member on 21 December 2017 (2 pages)
2 January 2018Termination of appointment of Npc Holding S.A. as a member on 21 December 2017 (1 page)
9 October 2017Full accounts made up to 31 December 2016 (18 pages)
9 October 2017Full accounts made up to 31 December 2016 (18 pages)
30 June 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
30 June 2017Notification of Ramil Mavlyutov as a person with significant control on 30 June 2017 (2 pages)
30 June 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
30 June 2017Notification of Ramil Mavlyutov as a person with significant control on 30 June 2017 (2 pages)
6 October 2016Full accounts made up to 31 December 2015 (17 pages)
6 October 2016Full accounts made up to 31 December 2015 (17 pages)
27 June 2016Annual return made up to 27 June 2016 (3 pages)
27 June 2016Annual return made up to 27 June 2016 (3 pages)
4 January 2016Annual return made up to 19 December 2015 (3 pages)
4 January 2016Annual return made up to 19 December 2015 (3 pages)
14 October 2015Full accounts made up to 31 December 2014 (14 pages)
14 October 2015Full accounts made up to 31 December 2014 (14 pages)
7 August 2015Registration of charge OC3708750001, created on 28 July 2015 (18 pages)
7 August 2015Registration of charge OC3708750001, created on 28 July 2015 (18 pages)
19 December 2014Annual return made up to 19 December 2014 (3 pages)
19 December 2014Annual return made up to 19 December 2014 (3 pages)
21 November 2014Section 519 (1 page)
21 November 2014Section 519 (1 page)
13 August 2014Full accounts made up to 31 December 2013 (14 pages)
13 August 2014Full accounts made up to 31 December 2013 (14 pages)
9 January 2014Annual return made up to 19 December 2013 (3 pages)
9 January 2014Annual return made up to 19 December 2013 (3 pages)
21 May 2013Full accounts made up to 31 December 2012 (14 pages)
21 May 2013Full accounts made up to 31 December 2012 (14 pages)
21 December 2012Annual return made up to 19 December 2012 (3 pages)
21 December 2012Annual return made up to 19 December 2012 (3 pages)
19 December 2011Incorporation of a limited liability partnership (9 pages)
19 December 2011Incorporation of a limited liability partnership (9 pages)