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.
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 |
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 |