General information

Name:

Nyam Ltd

Office Address:

The Masons Arms 22 Market Place DN1 1ND Doncaster

Number: 08327320

Incorporation date: 2012-12-11

Dissolution date: 2020-10-06

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Nyam began its operations in the year 2012 as a Private Limited Company registered with number: 08327320. The firm's office was based in Doncaster at The Masons Arms. This particular Nyam Limited business had been in this business for eight years.

This specific limited company had a single managing director: Jacqueline B., who was appointed in 2012.

Jaqueline B. was the individual who controlled this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Jacqueline B.

Role: Director

Appointed: 11 December 2012

Latest update: 16 August 2023

People with significant control

Jaqueline B.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 July 2021
Account last made up date 31 October 2019
Confirmation statement next due date 22 January 2021
Confirmation statement last made up date 11 December 2019
Annual Accounts
Start Date For Period Covered By Report 2012-12-11
End Date For Period Covered By Report 2013-12-31
Annual Accounts 2 July 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 2 July 2015
Annual Accounts 26 July 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 26 July 2016
Annual Accounts 31 March 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts 2 May 2014
Date Approval Accounts 2 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 6th, October 2020
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

C/o Walker Thompson 43a Binley Road

Post code:

CV3 1HU

City / Town:

Coventry

HQ address,
2015

Address:

C/o Walker Thompson 43a Binley Road

Post code:

CV3 1HU

City / Town:

Coventry

HQ address,
2016

Address:

C/o Walker Thompson 43a Binley Road

Post code:

CV3 1HU

City / Town:

Coventry

Accountant/Auditor,
2016 - 2014

Name:

Walker Thompson Ltd

Address:

Accountants & Registered Auditors Empress House 43a Binley Road

Post code:

CV3 1HU

City / Town:

Coventry

Search other companies

Services (by SIC Code)

  • 56101 : Licensed restaurants
7
Company Age

Similar companies nearby

Closest companies