Ndg Services Ltd was officially closed on 2022-04-19.
Ndg Services was a private limited company that was situated at 122 Forest Lane, London, E7 9BB, ENGLAND. Its total net worth was estimated to be roughly 0 pounds, while the fixed assets that belonged to the company totalled up to 0 pounds. This company (formally formed on 2018-04-03) was run by 2 directors.
Director Erika L. who was appointed on 03 April 2018.
Director Csaba L. who was appointed on 03 April 2018.
The company was classified as "other retail sale not in stores, stalls or markets" (47990).
The last confirmation statement was filed on 2021-04-02 and last time the accounts were filed was on 30 April 2019.
Ndg Services Ltd Address / Contact
Office Address
122 Forest Lane
Town
London
Post code
E7 9BB
Country of origin
United Kingdom
Company Information / Profile
Registration Number
11287563
Date of Incorporation
Tue, 3rd Apr 2018
Date of Dissolution
Tue, 19th Apr 2022
Industry
Other retail sale not in stores, stalls or markets
End of financial Year
30th April
Company age
4 years old
Account next due date
Fri, 30th Apr 2021
Account last made up date
Tue, 30th Apr 2019
Next confirmation statement due date
Sat, 16th Apr 2022
Last confirmation statement dated
Fri, 2nd Apr 2021
Company staff
Erika L.
Position: Director
Appointed: 03 April 2018
Csaba L.
Position: Director
Appointed: 03 April 2018
People with significant control
Erika L.
Notified on
3 April 2018
Nature of control:
25-50% shares
Csaba L.
Notified on
3 April 2018
Nature of control:
25-50% shares
Annual reports financial information
Profit & Loss
Accounts Information Date
2019-04-30
Balance Sheet
Current Assets
10 822
Net Assets Liabilities
7 088
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset
Final Gazette dissolved via compulsory strike-off
filed on: 19th, April 2022
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 19th, April 2022
gazette
Free Download
(1 page)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 1st, February 2022
gazette
Free Download
(1 page)
CS01
Confirmation statement with no updates 2nd April 2021
filed on: 7th, July 2021
confirmation statement
Free Download
(3 pages)
AD01
Change of registered address from 101 Maryland Street London County (Optional) E15 1JD England on 25th June 2021 to 122 Forest Lane London E7 9BB
filed on: 25th, June 2021
address
Free Download
(1 page)
DISS40
Compulsory strike-off action has been discontinued
filed on: 11th, April 2020
gazette
Free Download
(1 page)
CS01
Confirmation statement with no updates 2nd April 2020
filed on: 9th, April 2020
confirmation statement
Free Download
(3 pages)
AA
Micro company accounts made up to 30th April 2019
filed on: 9th, April 2020
accounts
Free Download
(2 pages)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 17th, March 2020
gazette
Free Download
(1 page)
AD01
Change of registered address from 20-22 Wenlock Road London N1 7GU England on 9th March 2020 to 101 Maryland Street London County (Optional) E15 1JD
filed on: 9th, March 2020
address
Free Download
(1 page)
CS01
Confirmation statement with no updates 2nd April 2019
filed on: 5th, May 2019
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.