ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

NLDSN Limited

NLDSN Limited is a dissolved company incorporated on 22 February 2002 with the registered office located in Birmingham, West Midlands. NLDSN Limited was registered 23 years ago.
Status
Dissolved
Dissolved on 2 June 2019 (6 years ago)
Was 17 years old at the time of dissolution
Following liquidation
Company No
04379849
Private limited company
Age
23 years
Incorporated 22 February 2002
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
Two Snowhill
Two Snowhill
Birmingham
B4 6GA
Same address for the past 8 years
Telephone
Unreported
Email
Available in Endole App
People
Officers
6
Shareholders
1
Controllers (PSC)
-
Director • Secretary • British • Lives in England • Born in May 1970
Director • Managing Director • Swedish • Lives in UK • Born in May 1967
Director • British • Lives in England • Born in Oct 1971
Director • Doctor • Swedish • Lives in England • Born in Nov 1965
Director • Sales Director • British • Lives in England • Born in Jun 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Gunmark Limited
Nils Bjorn Oskar Waktare, , and 1 more are mutual people.
Active
GMK Limited
Nils Bjorn Oskar Waktare, Dr Johan Esbjorn Patrick Waktare, and 1 more are mutual people.
Active
Gunco11 Limited
Nils Bjorn Oskar Waktare is a mutual person.
Active
Wakwil Limited
Karl Styrbjorn Waktare and Anna Eva Viktoria Williams are mutual people.
Active
The Gun Trade Association Limited
Nils Bjorn Oskar Waktare is a mutual person.
Active
Shooting Industry Fund Limited
Karl Styrbjorn Waktare is a mutual person.
Active
Chilworth Grange Limited
Nils Bjorn Oskar Waktare is a mutual person.
Active
Orangetreeprojects Ltd
Anna Eva Viktoria Williams is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2005–2014)
Period Ended
31 Dec 2014
For period 31 Dec31 Dec 2014
Traded for 12 months
Cash in Bank
£73.32K
Increased by £23.68K (+48%)
Turnover
£7.11M
Increased by £174.79K (+3%)
Employees
35
Increased by 3 (+9%)
Total Assets
£6.51M
Increased by £781.97K (+14%)
Total Liabilities
-£5.27M
Increased by £640.05K (+14%)
Net Assets
£1.24M
Increased by £141.92K (+13%)
Debt Ratio (%)
81%
Increased by 0.12% (0%)
Latest Activity
Dissolved After Liquidation
6 Years Ago on 2 Jun 2019
Registered Address Changed
8 Years Ago on 20 Feb 2017
Declaration of Solvency
8 Years Ago on 15 Feb 2017
Voluntary Liquidator Appointed
8 Years Ago on 15 Feb 2017
Compulsory Gazette Notice
8 Years Ago on 6 Dec 2016
Charge Satisfied
9 Years Ago on 2 Aug 2016
Charge Satisfied
9 Years Ago on 2 Aug 2016
Charge Satisfied
9 Years Ago on 29 Jul 2016
Confirmation Submitted
9 Years Ago on 8 Mar 2016
Full Accounts Submitted
10 Years Ago on 12 Jun 2015
Get Credit Report
Discover NLDSN Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 2 Jun 2019
Return of final meeting in a members' voluntary winding up
Submitted on 2 Mar 2019
Liquidators' statement of receipts and payments to 29 January 2018
Submitted on 11 Apr 2018
Registered office address changed from Bear House Concorde Way Fareham Hampshire PO15 5RL to Two Snowhill Two Snowhill Birmingham B4 6GA on 20 February 2017
Submitted on 20 Feb 2017
Appointment of a voluntary liquidator
Submitted on 15 Feb 2017
Resolutions
Submitted on 15 Feb 2017
Declaration of solvency
Submitted on 15 Feb 2017
Certificate of change of name
Submitted on 19 Dec 2016
Change of name notice
Submitted on 19 Dec 2016
First Gazette notice for compulsory strike-off
Submitted on 6 Dec 2016
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year