Company NameNk Interiors Limited
Company StatusDissolved
Company Number06824687
CategoryPrivate Limited Company
Incorporation Date19 February 2009(15 years, 2 months ago)
Dissolution Date26 January 2016 (8 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMiss Andrea Jane Mahoney
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2009(same day as company formation)
RoleCompany Director
Correspondence Address28 Greensward Lane
Hockley
Essex
SS5 5HA
Director NameMr Neil David Kay
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2012(3 years after company formation)
Appointment Duration3 years, 11 months (closed 26 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSutherland House 1759 London Road
Leigh On Sea
Essex
SS9 2RZ
Secretary NameMrs Sheila Priest
StatusResigned
Appointed19 February 2009(same day as company formation)
RoleCompany Director
Correspondence Address243 North Avenue
Southend-On-Sea
Essex
SS2 4EJ

Contact

Websitewww.nkinteriors.co.uk
Email address[email protected]
Telephone07 876685969
Telephone regionMobile

Location

Registered AddressSutherland House
1759 London Road
Leigh-On-Sea
Essex
SS9 2RZ
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Andrea Jane Mahoney
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,172
Cash£4,904
Current Liabilities£24,319

Accounts

Latest Accounts28 February 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

26 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
7 July 2015Compulsory strike-off action has been suspended (1 page)
7 July 2015Compulsory strike-off action has been suspended (1 page)
2 June 2015First Gazette notice for voluntary strike-off (1 page)
2 June 2015First Gazette notice for voluntary strike-off (1 page)
15 November 2014Compulsory strike-off action has been suspended (1 page)
15 November 2014Compulsory strike-off action has been suspended (1 page)
14 October 2014First Gazette notice for compulsory strike-off (1 page)
14 October 2014First Gazette notice for compulsory strike-off (1 page)
27 March 2014Compulsory strike-off action has been suspended (1 page)
27 March 2014Compulsory strike-off action has been suspended (1 page)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
11 September 2013Compulsory strike-off action has been discontinued (1 page)
11 September 2013Compulsory strike-off action has been discontinued (1 page)
10 September 2013Annual return made up to 19 February 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
(4 pages)
10 September 2013Annual return made up to 19 February 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
(4 pages)
18 June 2013First Gazette notice for compulsory strike-off (1 page)
18 June 2013First Gazette notice for compulsory strike-off (1 page)
10 December 2012Appointment of Mr Neil David Kay as a director (2 pages)
10 December 2012Termination of appointment of Sheila Priest as a secretary (1 page)
10 December 2012Appointment of Mr Neil David Kay as a director (2 pages)
10 December 2012Termination of appointment of Sheila Priest as a secretary (1 page)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
26 April 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
26 April 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
24 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
24 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
19 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
19 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
6 May 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
6 May 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
17 November 2009Registered office address changed from Sutherland House 1759 London Road Leigh-on-Sea Essex SS9 2RX United Kingdom on 17 November 2009 (1 page)
17 November 2009Registered office address changed from Sutherland House 1759 London Road Leigh-on-Sea Essex SS9 2RX United Kingdom on 17 November 2009 (1 page)
19 February 2009Incorporation (19 pages)
19 February 2009Incorporation (19 pages)