Company NameNYC Brothers Ltd
Company StatusDissolved
Company Number08805734
CategoryPrivate Limited Company
Incorporation Date6 December 2013(10 years, 4 months ago)
Dissolution Date14 August 2018 (5 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Santosh Kumar Rana
Date of BirthJuly 1988 (Born 35 years ago)
NationalityNepalese
StatusClosed
Appointed06 December 2013(same day as company formation)
RoleRetail Trader
Country of ResidenceEngland
Correspondence Address7 Century House
North Station Road
Colchester
CO1 1RE
Director NameMr Harka Nembang
Date of BirthApril 1977 (Born 47 years ago)
NationalityNepali
StatusResigned
Appointed06 December 2013(same day as company formation)
RoleRetailer
Country of ResidenceEngland
Correspondence Address160 Morland Road
Aldershot
GU11 3SG

Location

Registered Address7 Century House
North Station Road
Colchester
CO1 1RE
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

14 August 2018Final Gazette dissolved via compulsory strike-off (1 page)
27 January 2018Compulsory strike-off action has been suspended (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
1 February 2017Confirmation statement made on 6 December 2016 with updates (5 pages)
1 February 2017Confirmation statement made on 6 December 2016 with updates (5 pages)
30 January 2017Termination of appointment of Harka Nembang as a director on 30 September 2016 (1 page)
30 January 2017Termination of appointment of Harka Nembang as a director on 30 September 2016 (1 page)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
15 January 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(4 pages)
15 January 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(4 pages)
15 January 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(4 pages)
28 November 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
28 November 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
12 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(4 pages)
12 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(4 pages)
12 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(4 pages)
6 December 2013Incorporation
Statement of capital on 2013-12-06
  • GBP 100
(25 pages)
6 December 2013Incorporation
Statement of capital on 2013-12-06
  • GBP 100
(25 pages)