Nutgold Ltd was officially closed on 2019-05-28.
Nutgold was a private limited company that could have been found at Suite 2 Fountain House, 1A Elm Park, Stanmore, HA7 4AU, UNITED KINGDOM. The company (officially started on 2016-12-15) was run by 2 directors.
Director Sarit G. who was appointed on 01 April 2017.
Director Jonathan N. who was appointed on 15 December 2016.
The company was officially classified as "agents involved in the sale of textiles, clothing, fur, footwear and leather goods" (46160).
As stated in the CH records, there was a name alteration on 2017-02-16, their previous name was Jzl Fabrics.
The last confirmation statement was sent on 2017-12-14 and last time the accounts were sent was on 31 December 2017.
Nutgold Ltd Address / Contact
Office Address
Suite 2 Fountain House
Office Address2
1a Elm Park
Town
Stanmore
Post code
HA7 4AU
Country of origin
United Kingdom
Company Information / Profile
Registration Number
10526976
Date of Incorporation
Thu, 15th Dec 2016
Date of Dissolution
Tue, 28th May 2019
Industry
Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
End of financial Year
31st December
Company age
3 years old
Account next due date
Mon, 30th Sep 2019
Account last made up date
Sun, 31st Dec 2017
Next confirmation statement due date
Fri, 28th Dec 2018
Last confirmation statement dated
Thu, 14th Dec 2017
Company staff
Sarit G.
Position: Director
Appointed: 01 April 2017
Jonathan N.
Position: Director
Appointed: 15 December 2016
People with significant control
Jonathan N.
Notified on
8 March 2018
Nature of control:
25-50% shares
Jonathan N.
Notified on
14 December 2017
Ceased on
8 March 2018
Nature of control:
50,01-75% shares
Company previous names
Jzl Fabrics
February 16, 2017
Annual reports financial information
Profit & Loss
Accounts Information Date
2017-12-31
Balance Sheet
Cash Bank On Hand
100
Net Assets Liabilities
100
Other
Number Shares Allotted
100
Par Value Share
1
Company filings
Filing category
Accounts
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Resolution
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 28th, May 2019
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 28th, May 2019
gazette
Free Download
(1 page)
GAZ1
1st Gazette notice for compulsory strike-off
filed on: 12th, March 2019
gazette
Free Download
(1 page)
AA
Accounts for a dormant company made up to 31st December 2017
filed on: 5th, September 2018
accounts
Free Download
(2 pages)
DISS40
Compulsory strike-off action has been discontinued
filed on: 10th, March 2018
gazette
Free Download
(1 page)
PSC07
Cessation of a person with significant control 8th March 2018
filed on: 8th, March 2018
persons with significant control
Free Download
(1 page)
PSC01
Notification of a person with significant control 8th March 2018
filed on: 8th, March 2018
persons with significant control
Free Download
(2 pages)
CS01
Confirmation statement with updates 14th December 2017
filed on: 8th, March 2018
confirmation statement
Free Download
(5 pages)
GAZ1
1st Gazette notice for compulsory strike-off
filed on: 6th, March 2018
gazette
Free Download
(1 page)
PSC01
Notification of a person with significant control 14th December 2017
filed on: 18th, December 2017
persons with significant control
Free Download
(2 pages)
PSC09
Withdrawal of a person with significant control statement 15th December 2017
filed on: 15th, December 2017
persons with significant control
Free Download
(2 pages)
AP01
New director was appointed on 1st April 2017
filed on: 12th, April 2017
officers
Free Download
(2 pages)
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on 16th February 2017
filed on: 16th, February 2017
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.