Company NameNYB Capital Limited
Company StatusDissolved
Company Number07948229
CategoryPrivate Limited Company
Incorporation Date14 February 2012(12 years, 2 months ago)
Dissolution Date11 December 2018 (5 years, 4 months ago)
Previous NameConsens Ltd

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Tino Herold
Date of BirthNovember 1970 (Born 53 years ago)
NationalityGerman
StatusClosed
Appointed22 October 2017(5 years, 8 months after company formation)
Appointment Duration1 year, 1 month (closed 11 December 2018)
RoleGeneral Manager
Country of ResidenceGermany
Correspondence Address14 Castle Walk Lower Street
London-Stansted
Essex
CM24 8LY
Director NameMr Manfred Utzig
Date of BirthJune 1954 (Born 69 years ago)
NationalityGerman
StatusResigned
Appointed14 February 2012(same day as company formation)
RoleEntrepreneur
Country of ResidenceGermany
Correspondence Address10 Riottestrasse 10
SaarbrÃœCken
66123
Director NameMr Daniel James Seiler
Date of BirthJune 1960 (Born 63 years ago)
NationalityAustrian
StatusResigned
Appointed27 May 2016(4 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 October 2017)
RoleMerchant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 5, Courtyard, The Old Monastery Windhill
Bishop's Stortford
Hertfordshire
CM23 2ND

Location

Registered Address14 Castle Walk Lower Street
London-Stansted
Essex
CM24 8LY
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishStansted Mountfitchet
WardStansted North
Built Up AreaStansted Mountfitchet
Address Matches3 other UK companies use this postal address

Shareholders

100 at €1Manfred Utzig
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 December 2018Final Gazette dissolved via compulsory strike-off (1 page)
25 September 2018First Gazette notice for compulsory strike-off (1 page)
16 May 2018Registered office address changed from C/O Carion Capital Partners (Uk) Limited Suite 5, Courtyard, the Old Monastery Windhill Bishop's Stortford Hertfordshire CM23 2nd to 14 Castle Walk Lower Street London-Stansted Essex CM24 8LY on 16 May 2018 (1 page)
24 October 2017Compulsory strike-off action has been discontinued (1 page)
24 October 2017Compulsory strike-off action has been discontinued (1 page)
23 October 2017Appointment of Mr Tino Herold as a director on 22 October 2017 (2 pages)
23 October 2017Appointment of Mr Tino Herold as a director on 22 October 2017 (2 pages)
22 October 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
22 October 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
22 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
22 October 2017Termination of appointment of Daniel James Seiler as a director on 19 October 2017 (1 page)
22 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
22 October 2017Termination of appointment of Daniel James Seiler as a director on 19 October 2017 (1 page)
26 September 2017First Gazette notice for compulsory strike-off (1 page)
26 September 2017First Gazette notice for compulsory strike-off (1 page)
18 April 2017Accounts for a dormant company made up to 31 December 2015 (2 pages)
18 April 2017Accounts for a dormant company made up to 31 December 2015 (2 pages)
21 September 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
28 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-27
(3 pages)
28 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-27
(3 pages)
27 May 2016Termination of appointment of Manfred Utzig as a director on 27 May 2016 (1 page)
27 May 2016Appointment of Mr. Daniel James Seiler as a director on 27 May 2016 (2 pages)
27 May 2016Appointment of Mr. Daniel James Seiler as a director on 27 May 2016 (2 pages)
27 May 2016Termination of appointment of Manfred Utzig as a director on 27 May 2016 (1 page)
4 May 2016Registered office address changed from Not Valid Address Not Valid Unpaid Invoices Unpaid Town CM23 2nd England to C/O Carion Capital Partners (Uk) Limited Suite 5, Courtyard, the Old Monastery Windhill Bishop's Stortford Hertfordshire CM23 2nd on 4 May 2016 (2 pages)
4 May 2016Registered office address changed from Not Valid Address Not Valid Unpaid Invoices Unpaid Town CM23 2nd England to C/O Carion Capital Partners (Uk) Limited Suite 5, Courtyard, the Old Monastery Windhill Bishop's Stortford Hertfordshire CM23 2nd on 4 May 2016 (2 pages)
31 January 2016Registered office address changed from , the Courtyard, the Old Monastery Windhill, Suite 5, Bishop's Stortford, Hertfordshire, CM23 2nd, England to Not Valid Address Not Valid Unpaid Invoices Unpaid Town CM23 2nd on 31 January 2016 (1 page)
31 January 2016Registered office address changed from , the Courtyard, the Old Monastery Windhill, Suite 5, Bishop's Stortford, Hertfordshire, CM23 2nd, England to Not Valid Address Not Valid Unpaid Invoices Unpaid Town CM23 2nd on 31 January 2016 (1 page)
7 October 2015Registered office address changed from , Endeavour House Suite 17 3rd Floor Coopers End Road, London Stansted Airport, Stansted, Essex, CM24 1SJ to Not Valid Address Not Valid Unpaid Invoices Unpaid Town CM23 2nd on 7 October 2015 (1 page)
7 October 2015Registered office address changed from , Endeavour House Suite 17 3rd Floor Coopers End Road, London Stansted Airport, Stansted, Essex, CM24 1SJ to Not Valid Address Not Valid Unpaid Invoices Unpaid Town CM23 2nd on 7 October 2015 (1 page)
7 October 2015Registered office address changed from Endeavour House Suite 17 3rd Floor Coopers End Road London Stansted Airport Stansted Essex CM24 1SJ to The Courtyard, the Old Monastery Windhill Suite 5 Bishop's Stortford Hertfordshire CM23 2nd on 7 October 2015 (1 page)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
7 July 2015Compulsory strike-off action has been discontinued (1 page)
7 July 2015Compulsory strike-off action has been discontinued (1 page)
6 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • EUR 100
(3 pages)
6 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • EUR 100
(3 pages)
6 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • EUR 100
(3 pages)
5 July 2015Director's details changed for Mr Manfred Utzig on 16 January 2015 (2 pages)
5 July 2015Director's details changed for Mr Manfred Utzig on 16 January 2015 (2 pages)
16 June 2015First Gazette notice for compulsory strike-off (1 page)
16 June 2015First Gazette notice for compulsory strike-off (1 page)
13 December 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
13 December 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
14 April 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • EUR 100
(3 pages)
14 April 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • EUR 100
(3 pages)
4 December 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
4 December 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
13 June 2013Registered office address changed from 4 Salamanca Pl Suite 18 London SE1 7HB England on 13 June 2013 (1 page)
13 June 2013Registered office address changed from , 4 Salamanca Pl, Suite 18, London, SE1 7HB, England on 13 June 2013 (1 page)
13 June 2013Registered office address changed from , 4 Salamanca Pl, Suite 18, London, SE1 7HB, England on 13 June 2013 (1 page)
19 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (3 pages)
19 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (3 pages)
15 February 2012Current accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)
15 February 2012Current accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)
14 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)