43nmn Limited

General information

Name:

43nmn Ltd

Office Address:

Level 3 207 Regent Street W1B 3HH London

Number: 07126789

Incorporation date: 2010-01-15

Dissolution date: 2022-10-18

End of financial year: 31 January

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2010 is the year of the founding of 43nmn Limited, the company registered at Level 3, 207 Regent Street, London. It was established on 2010-01-15. The reg. no. was 07126789 and the postal code was W1B 3HH. This company had been operating in this business for approximately twelve years up until 2022-10-18. Founded as Spray Tek Deko, this company used the business name up till 2020, at which moment it was replaced by 43nmn Limited.

The firm was administered by an individual managing director: Kim C. who was supervising it for 6 years.

James G. was the individual with significant control over this firm, had substantial control or influence over the company.

  • Previous company's names
  • 43nmn Limited 2020-05-12
  • Spray Tek Deko Ltd 2010-01-15

Financial data based on annual reports

Company staff

Kim C.

Role: Director

Appointed: 02 June 2016

Latest update: 11 April 2024

People with significant control

James G.
Notified on 10 August 2020
Nature of control:
substantial control or influence
Manx Man 888 Limited
Address: No 4 106 Bucks Road, Douglas, Isle Of Man, IM1 3AQ, Isle Of Man
Legal authority Private Ltd By Shares
Legal form Limited
Country registered Isle Of Man
Place registered Isle Of Man
Registration number 123376c
Notified on 14 June 2016
Ceased on 10 August 2020
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 October 2022
Account last made up date 31 January 2021
Confirmation statement next due date 29 January 2023
Confirmation statement last made up date 15 January 2022
Annual Accounts 17 October 2013
Start Date For Period Covered By Report 2012-02-01
End Date For Period Covered By Report 2013-01-31
Date Approval Accounts 17 October 2013
Annual Accounts
Start Date For Period Covered By Report 01 February 2013
Annual Accounts 28 October 2015
Start Date For Period Covered By Report 01 February 2014
Date Approval Accounts 28 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2014
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts 29 October 2014
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 29 October 2014
Annual Accounts
End Date For Period Covered By Report 31 January 2015
Annual Accounts 19 October 2016
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 19 October 2016
Annual Accounts
End Date For Period Covered By Report 31 January 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 18th, October 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

2 Watermead Bar Hill

Post code:

CB23 8TJ

City / Town:

Cambridge

HQ address,
2015

Address:

2 Watermead Bar Hill

Post code:

CB23 8TJ

City / Town:

Cambridge

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
12
Company Age

Closest Companies - by postcode