About

Registered Number: 05813752
Date of Incorporation: 11/05/2006 (18 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 10/07/2017 (7 years and 9 months ago)
Registered Address: One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH

 

Based in Birmingham, Nft Distribution Financing Ltd was registered on 11 May 2006. The companies director is listed as Davis, Mark. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DAVIS, Mark 13 July 2012 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 July 2017
4.71 - Return of final meeting in members' voluntary winding-up 10 April 2017
AD01 - Change of registered office address 13 October 2016
RESOLUTIONS - N/A 11 October 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 11 October 2016
4.70 - N/A 11 October 2016
AR01 - Annual Return 06 July 2016
MR04 - N/A 21 May 2016
SH19 - Statement of capital 04 March 2016
CAP-SS - N/A 04 March 2016
RESOLUTIONS - N/A 03 March 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 03 March 2016
AA - Annual Accounts 10 January 2016
AR01 - Annual Return 10 July 2015
AD01 - Change of registered office address 10 July 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 06 June 2014
RESOLUTIONS - N/A 28 April 2014
MR04 - N/A 24 April 2014
MR01 - N/A 14 April 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 07 June 2013
AA - Annual Accounts 08 August 2012
AP03 - Appointment of secretary 13 July 2012
TM02 - Termination of appointment of secretary 13 July 2012
RESOLUTIONS - N/A 10 July 2012
SH01 - Return of Allotment of shares 10 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 July 2012
MG01 - Particulars of a mortgage or charge 04 July 2012
AR01 - Annual Return 08 June 2012
AA - Annual Accounts 22 July 2011
AR01 - Annual Return 08 June 2011
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 08 June 2010
MG01 - Particulars of a mortgage or charge 04 December 2009
MG01 - Particulars of a mortgage or charge 04 December 2009
AA - Annual Accounts 16 July 2009
363a - Annual Return 01 June 2009
AA - Annual Accounts 10 September 2008
363a - Annual Return 06 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 August 2007
395 - Particulars of a mortgage or charge 16 August 2007
RESOLUTIONS - N/A 07 August 2007
RESOLUTIONS - N/A 07 August 2007
RESOLUTIONS - N/A 07 August 2007
AA - Annual Accounts 07 August 2007
288b - Notice of resignation of directors or secretaries 06 July 2007
363a - Annual Return 08 June 2007
288a - Notice of appointment of directors or secretaries 30 November 2006
288b - Notice of resignation of directors or secretaries 03 November 2006
RESOLUTIONS - N/A 10 October 2006
RESOLUTIONS - N/A 10 October 2006
RESOLUTIONS - N/A 10 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 2006
123 - Notice of increase in nominal capital 10 October 2006
123 - Notice of increase in nominal capital 02 October 2006
288a - Notice of appointment of directors or secretaries 20 September 2006
288b - Notice of resignation of directors or secretaries 29 August 2006
288b - Notice of resignation of directors or secretaries 23 August 2006
287 - Change in situation or address of Registered Office 23 August 2006
225 - Change of Accounting Reference Date 23 August 2006
288a - Notice of appointment of directors or secretaries 23 August 2006
395 - Particulars of a mortgage or charge 21 August 2006
RESOLUTIONS - N/A 16 August 2006
RESOLUTIONS - N/A 16 August 2006
RESOLUTIONS - N/A 16 August 2006
395 - Particulars of a mortgage or charge 16 August 2006
288b - Notice of resignation of directors or secretaries 16 August 2006
288b - Notice of resignation of directors or secretaries 16 August 2006
288a - Notice of appointment of directors or secretaries 16 August 2006
288a - Notice of appointment of directors or secretaries 16 August 2006
MEM/ARTS - N/A 13 July 2006
CERTNM - Change of name certificate 06 July 2006
NEWINC - New incorporation documents 11 May 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 April 2014 Fully Satisfied

N/A

Group debenture 28 June 2012 Fully Satisfied

N/A

Deed of confirmation 18 November 2009 Fully Satisfied

N/A

Deed of confirmation 18 November 2009 Fully Satisfied

N/A

A shares charge 03 August 2007 Fully Satisfied

N/A

Shares charge 11 August 2006 Fully Satisfied

N/A

Third party charge of securities (UK) 11 August 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.