About

Registered Number: 06270405
Date of Incorporation: 06/06/2007 (16 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 22/11/2016 (7 years and 5 months ago)
Registered Address: 10-14 Accommodation Road, Golders Green, London, NW11 8ED

 

Founded in 2007, Nys Collection Ltd are based in London. Currently we aren't aware of the number of employees at the the organisation. The companies directors are listed as Babbino, Salvatore, Behar, Marcos, Marsalle, Inc.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BABBINO, Salvatore 06 June 2007 - 1
BEHAR, Marcos 06 June 2007 - 1
MARSALLE, INC 06 June 2007 28 July 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 November 2016
GAZ1 - First notification of strike-off action in London Gazette 06 September 2016
AA - Annual Accounts 13 May 2016
DISS40 - Notice of striking-off action discontinued 06 April 2016
GAZ1 - First notification of strike-off action in London Gazette 12 January 2016
AR01 - Annual Return 03 July 2015
DISS40 - Notice of striking-off action discontinued 24 February 2015
AA - Annual Accounts 23 February 2015
GAZ1 - First notification of strike-off action in London Gazette 13 January 2015
AR01 - Annual Return 15 July 2014
DISS40 - Notice of striking-off action discontinued 08 July 2014
AA - Annual Accounts 07 July 2014
DISS16(SOAS) - N/A 09 April 2014
GAZ1 - First notification of strike-off action in London Gazette 04 February 2014
AR01 - Annual Return 26 June 2013
AA - Annual Accounts 14 January 2013
DISS40 - Notice of striking-off action discontinued 12 January 2013
AR01 - Annual Return 11 January 2013
DISS16(SOAS) - N/A 20 December 2012
GAZ1 - First notification of strike-off action in London Gazette 20 November 2012
AA - Annual Accounts 28 December 2011
DISS40 - Notice of striking-off action discontinued 12 November 2011
AR01 - Annual Return 11 November 2011
GAZ1 - First notification of strike-off action in London Gazette 04 October 2011
AA - Annual Accounts 26 August 2010
AR01 - Annual Return 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
AA - Annual Accounts 31 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 August 2009
288c - Notice of change of directors or secretaries or in their particulars 12 August 2009
288c - Notice of change of directors or secretaries or in their particulars 12 August 2009
288b - Notice of resignation of directors or secretaries 12 August 2009
363a - Annual Return 08 June 2009
AA - Annual Accounts 09 December 2008
287 - Change in situation or address of Registered Office 09 December 2008
363a - Annual Return 07 October 2008
225 - Change of Accounting Reference Date 07 October 2008
288a - Notice of appointment of directors or secretaries 07 October 2008
288a - Notice of appointment of directors or secretaries 07 October 2008
287 - Change in situation or address of Registered Office 07 October 2008
288b - Notice of resignation of directors or secretaries 07 October 2008
288b - Notice of resignation of directors or secretaries 07 October 2008
NEWINC - New incorporation documents 06 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.