Company NameNSK Management Ltd
Company StatusDissolved
Company Number05156924
CategoryPrivate Limited Company
Incorporation Date17 June 2004(19 years, 9 months ago)
Dissolution Date31 January 2017 (7 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Paul Hardy
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2011(7 years, 4 months after company formation)
Appointment Duration5 years, 3 months (closed 31 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewcastle House Albany Court
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YB
Secretary NameSapna Bedi Fitzgerald
StatusClosed
Appointed28 November 2011(7 years, 5 months after company formation)
Appointment Duration5 years, 2 months (closed 31 January 2017)
RoleCompany Director
Correspondence Address2nd Floor, Gateway 2 Holgate Park Drive
York
YO26 4GB
Director NameMr Simon Nicholas Kyriacou
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2004(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address66 Sandrock Road
London
SE13 7TR
Secretary NameMrs Lena Maria Kyriacou
NationalityBritish
StatusResigned
Appointed20 June 2005(1 year after company formation)
Appointment Duration6 years, 4 months (resigned 28 October 2011)
RoleCorporate Concierge
Country of ResidenceUnited Kingdom
Correspondence Address66 Sandrock Road
London
SE13 7TR
Secretary NameLena Maria Kyriacou
NationalitySwedish
StatusResigned
Appointed20 June 2005(1 year after company formation)
Appointment Duration1 month, 3 weeks (resigned 10 August 2005)
RoleCorporate Concierte
Correspondence Address53a Tressillian Road
London
SE4 1YA
Director NameMrs Lena Maria Kyriacou
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2006(2 years, 3 months after company formation)
Appointment Duration5 years (resigned 28 October 2011)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address66 Sandrock Road
London
SE13 7TR
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed17 June 2004(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed17 June 2004(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed21 June 2004(4 days after company formation)
Appointment Duration1 year, 1 month (resigned 10 August 2005)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websitewww.your-move.co.uk/
Telephone0808 1689108
Telephone regionFreephone

Location

Registered AddressNewcastle House Albany Court
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YB
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 May 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Charges

8 February 2005Delivered on: 12 February 2005
Satisfied on: 26 October 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

31 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2016Secretary's details changed for Sapna Bedi Fitzgerald on 28 November 2016 (1 page)
8 December 2016Director's details changed for Mr Paul Hardy on 28 November 2016 (2 pages)
8 December 2016Director's details changed for Mr Paul Hardy on 28 November 2016 (2 pages)
8 December 2016Secretary's details changed for Sapna Bedi Fitzgerald on 28 November 2016 (1 page)
17 September 2016Voluntary strike-off action has been suspended (1 page)
17 September 2016Voluntary strike-off action has been suspended (1 page)
16 August 2016First Gazette notice for voluntary strike-off (1 page)
16 August 2016First Gazette notice for voluntary strike-off (1 page)
9 August 2016Application to strike the company off the register (3 pages)
9 August 2016Application to strike the company off the register (3 pages)
11 July 2016Register(s) moved to registered office address Newcastle House Albany Court Newcastle Business Park Newcastle upon Tyne NE4 7YB (1 page)
11 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 12
(7 pages)
11 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 12
(7 pages)
11 July 2016Register(s) moved to registered office address Newcastle House Albany Court Newcastle Business Park Newcastle upon Tyne NE4 7YB (1 page)
22 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 12
(5 pages)
22 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 12
(5 pages)
17 June 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
17 June 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
1 October 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
1 October 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
23 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 12
(5 pages)
23 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 12
(5 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
10 July 2013Annual return made up to 17 June 2013 with a full list of shareholders (5 pages)
10 July 2013Annual return made up to 17 June 2013 with a full list of shareholders (5 pages)
14 May 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
14 May 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
10 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (5 pages)
10 July 2012Register(s) moved to registered inspection location (1 page)
10 July 2012Director's details changed for Mr Paul Hardy on 9 July 2012 (2 pages)
10 July 2012Register inspection address has been changed (1 page)
10 July 2012Secretary's details changed for Sapna Bedi Fitzgerald on 9 July 2012 (2 pages)
10 July 2012Director's details changed for Mr Paul Hardy on 9 July 2012 (2 pages)
10 July 2012Secretary's details changed for Sapna Bedi Fitzgerald on 9 July 2012 (2 pages)
10 July 2012Secretary's details changed for Sapna Bedi Fitzgerald on 9 July 2012 (2 pages)
10 July 2012Director's details changed for Mr Paul Hardy on 9 July 2012 (2 pages)
10 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (5 pages)
10 July 2012Register(s) moved to registered inspection location (1 page)
10 July 2012Register inspection address has been changed (1 page)
4 January 2012Termination of appointment of Lena Kyriacou as a secretary (1 page)
4 January 2012Registered office address changed from 147 Trafalgar Road Greenwich London Se910 9Tx on 4 January 2012 (1 page)
4 January 2012Appointment of Sapna Bedi Fitzgerald as a secretary (1 page)
4 January 2012Registered office address changed from 147 Trafalgar Road Greenwich London Se910 9Tx on 4 January 2012 (1 page)
4 January 2012Appointment of Sapna Bedi Fitzgerald as a secretary (1 page)
4 January 2012Termination of appointment of Lena Kyriacou as a director (1 page)
4 January 2012Termination of appointment of Simon Kyriacou as a director (1 page)
4 January 2012Appointment of Mr Paul Hardy as a director (2 pages)
4 January 2012Termination of appointment of Simon Kyriacou as a director (1 page)
4 January 2012Registered office address changed from 147 Trafalgar Road Greenwich London Se910 9Tx on 4 January 2012 (1 page)
4 January 2012Appointment of Mr Paul Hardy as a director (2 pages)
4 January 2012Termination of appointment of Lena Kyriacou as a secretary (1 page)
4 January 2012Termination of appointment of Lena Kyriacou as a director (1 page)
31 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
31 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
10 July 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
10 July 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
22 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (5 pages)
22 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (5 pages)
24 November 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
24 November 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
11 August 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
11 August 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
10 August 2010Director's details changed for Mrs Lena Maria Kyriacou on 17 June 2010 (2 pages)
10 August 2010Director's details changed for Mrs Lena Maria Kyriacou on 17 June 2010 (2 pages)
10 August 2010Director's details changed for Mr Simon Nicholas Kyriacou on 16 June 2010 (2 pages)
10 August 2010Director's details changed for Mr Simon Nicholas Kyriacou on 16 June 2010 (2 pages)
19 January 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
19 January 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
27 July 2009Return made up to 17/06/09; full list of members (3 pages)
27 July 2009Return made up to 17/06/09; full list of members (3 pages)
17 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
17 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
19 November 2008Registered office changed on 19/11/2008 from 207 lewisham high street london SE13 6LY (1 page)
19 November 2008Registered office changed on 19/11/2008 from 207 lewisham high street london SE13 6LY (1 page)
24 October 2008Director's change of particulars / simon kyriacou / 17/06/2008 (2 pages)
24 October 2008Return made up to 17/06/08; full list of members (3 pages)
24 October 2008Director and secretary's change of particulars / lena kyriacou / 12/06/2008 (2 pages)
24 October 2008Director and secretary's change of particulars / lena kyriacou / 12/06/2008 (2 pages)
24 October 2008Return made up to 17/06/08; full list of members (3 pages)
24 October 2008Director's change of particulars / simon kyriacou / 17/06/2008 (2 pages)
16 September 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
16 September 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
12 November 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
12 November 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
19 June 2007Return made up to 17/06/07; full list of members (2 pages)
19 June 2007Return made up to 17/06/07; full list of members (2 pages)
23 October 2006New director appointed (2 pages)
23 October 2006New director appointed (2 pages)
4 July 2006Return made up to 17/06/06; full list of members (2 pages)
4 July 2006Director's particulars changed (1 page)
4 July 2006Director's particulars changed (1 page)
4 July 2006Secretary's particulars changed (1 page)
4 July 2006Return made up to 17/06/06; full list of members (2 pages)
4 July 2006Secretary's particulars changed (1 page)
25 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
25 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
10 April 2006New secretary appointed (1 page)
10 April 2006New secretary appointed (1 page)
8 September 2005Secretary resigned (1 page)
8 September 2005Secretary resigned (1 page)
31 August 2005Return made up to 17/06/05; full list of members (2 pages)
31 August 2005Return made up to 17/06/05; full list of members (2 pages)
10 August 2005Secretary resigned (1 page)
10 August 2005Secretary resigned (1 page)
9 June 2005New secretary appointed (2 pages)
9 June 2005Registered office changed on 09/06/05 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)
9 June 2005New secretary appointed (2 pages)
9 June 2005Registered office changed on 09/06/05 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)
12 February 2005Particulars of mortgage/charge (3 pages)
12 February 2005Particulars of mortgage/charge (3 pages)
26 October 2004Accounting reference date shortened from 30/06/05 to 31/05/05 (1 page)
26 October 2004Accounting reference date shortened from 30/06/05 to 31/05/05 (1 page)
12 July 2004New director appointed (2 pages)
12 July 2004New director appointed (2 pages)
28 June 2004New secretary appointed (2 pages)
28 June 2004New secretary appointed (2 pages)
24 June 2004Ad 17/06/04--------- £ si 10@1=10 £ ic 2/12 (2 pages)
24 June 2004Ad 17/06/04--------- £ si 10@1=10 £ ic 2/12 (2 pages)
18 June 2004Director resigned (1 page)
18 June 2004Director resigned (1 page)
18 June 2004Secretary resigned (1 page)
18 June 2004Secretary resigned (1 page)
17 June 2004Incorporation (13 pages)
17 June 2004Incorporation (13 pages)