ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Nyl1 Properties Limited

Nyl1 Properties Limited is a dissolved company incorporated on 28 March 2013 with the registered office located in London, Greater London. Nyl1 Properties Limited was registered 12 years ago.
Status
Dissolved
Dissolved on 1 August 2023 (2 years 1 month ago)
Was 10 years old at the time of dissolution
Via compulsory strike-off
Company No
08465352
Private limited company
Age
12 years
Incorporated 28 March 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
311 Regents Park Road
London
N3 1DP
England
Address changed on 11 Apr 2023 (2 years 5 months ago)
Previous address was The Clubhouse - London 8 st. James's Square London SW1Y 4JU England
Telephone
07949325661
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Consultant • Malaysian • Lives in United States • Born in Oct 1968
Director • Solicitor • British • Lives in England • Born in Aug 1973
Ms Selvakumari Palany
PSC • Malaysian • Lives in Malaysia • Born in Aug 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
TTS Legal Ltd
Anjana Nadarajah is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2021)
Period Ended
31 Mar 2021
For period 31 Mar31 Mar 2021
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£627
Increased by £94 (+18%)
Total Liabilities
-£11.88K
Increased by £1.09K (+10%)
Net Assets
-£11.26K
Decreased by £993 (+10%)
Debt Ratio (%)
1895%
Decreased by 130.3% (-6%)
Latest Activity
Compulsory Dissolution
2 Years 1 Month Ago on 1 Aug 2023
Registered Address Changed
2 Years 5 Months Ago on 11 Apr 2023
Compulsory Strike-Off Suspended
2 Years 7 Months Ago on 17 Jan 2023
Compulsory Gazette Notice
2 Years 9 Months Ago on 29 Nov 2022
Anjana Nadarajah Details Changed
3 Years Ago on 1 Jan 2022
Micro Accounts Submitted
3 Years Ago on 31 Dec 2021
Compulsory Strike-Off Discontinued
3 Years Ago on 11 Dec 2021
Confirmation Submitted
3 Years Ago on 10 Dec 2021
Compulsory Gazette Notice
3 Years Ago on 30 Nov 2021
Registered Address Changed
4 Years Ago on 12 May 2021
Get Credit Report
Discover Nyl1 Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 1 Aug 2023
Registered office address changed from The Clubhouse - London 8 st. James's Square London SW1Y 4JU England to 311 Regents Park Road London N3 1DP on 11 April 2023
Submitted on 11 Apr 2023
Compulsory strike-off action has been suspended
Submitted on 17 Jan 2023
First Gazette notice for compulsory strike-off
Submitted on 29 Nov 2022
Director's details changed for Anjana Nadarajah on 1 January 2022
Submitted on 7 Feb 2022
Micro company accounts made up to 31 March 2021
Submitted on 31 Dec 2021
Compulsory strike-off action has been discontinued
Submitted on 11 Dec 2021
Confirmation statement made on 9 September 2021 with no updates
Submitted on 10 Dec 2021
First Gazette notice for compulsory strike-off
Submitted on 30 Nov 2021
Registered office address changed from 100 Pall Mall London SW1Y 5NQ to The Clubhouse - London 8 st. James's Square London SW1Y 4JU on 12 May 2021
Submitted on 12 May 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year