Background WavePink WaveYellow Wave

NFTO GROUP LIMITED (08565146)

NFTO GROUP LIMITED (08565146) is a dissolved UK company. incorporated on 11 June 2013. with registered office in Hereford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. NFTO GROUP LIMITED has been registered for 12 years. Current directors include MANN, Kevin Thomas, NORMAN, Stephen Ronald.

Company Number
08565146
Status
dissolved
Type
ltd
Incorporated
11 June 2013
Age
12 years
Address
Unit 4 Hereford Trade Park, Hereford, HR4 9SG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MANN, Kevin Thomas, NORMAN, Stephen Ronald
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NFTO GROUP LIMITED

NFTO GROUP LIMITED is an dissolved company incorporated on 11 June 2013 with the registered office located in Hereford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. NFTO GROUP LIMITED was registered 12 years ago.(SIC: 70100)

Status

dissolved

Active since 12 years ago

Company No

08565146

LTD Company

Age

12 Years

Incorporated 11 June 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 December 2015 (10 years ago)
Submitted on 13 December 2016 (9 years ago)
Type: Total Exemption (Small)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 12 June 2017 (8 years ago)

Next Due

Due by N/A

Previous Company Names

M W N HOLDINGS LIMITED
From: 11 June 2013To: 29 October 2015
Contact
Address

Unit 4 Hereford Trade Park Holmer Road Hereford, HR4 9SG,

Previous Addresses

The Warehouse Gwynne Street Hereford Herefordshire HR4 9DP
From: 11 June 2013To: 10 July 2015
Timeline

6 key events • 2013 - 2016

Funding Officers Ownership
Company Founded
Jun 13
Funding Round
Dec 13
Funding Round
Jul 14
Director Joined
Mar 15
Funding Round
Sept 15
Director Left
Nov 16
3
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MANN, Kevin Thomas

Active
Hereford Trade Park, HerefordHR4 9SG
Born December 1966
Director
Appointed 11 Jun 2013

NORMAN, Stephen Ronald

Active
Hereford Trade Park, HerefordHR4 9SG
Born September 1963
Director
Appointed 20 Mar 2015

KELLY, Jonathan Paul

Resigned
Hereford Trade Park, HerefordHR4 9SG
Secretary
Appointed 01 Jul 2014
Resigned 28 Mar 2017

WOOD, John Michael

Resigned
Hereford Trade Park, HerefordHR4 9SG
Born January 1970
Director
Appointed 11 Jun 2013
Resigned 28 Oct 2016

Persons with significant control

1

Hereford Trade Park, HerefordHR4 9SG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Oct 2016
Fundings
Financials
Latest Activities

Filing History

28

Gazette Dissolved Voluntary
10 July 2018
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
24 April 2018
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
11 April 2018
DS01DS01
Gazette Notice Compulsory
6 March 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 June 2017
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
12 June 2017
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
13 December 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
10 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Certificate Change Of Name Company
29 October 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
13 October 2015
AAAnnual Accounts
Capital Allotment Shares
3 September 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
10 July 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 March 2015
AP01Appointment of Director
Capital Allotment Shares
21 July 2014
SH01Allotment of Shares
Appoint Person Secretary Company With Name
8 July 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Change Account Reference Date Company Current Extended
23 March 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
21 March 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 March 2014
AA01Change of Accounting Reference Date
Resolution
20 December 2013
RESOLUTIONSResolutions
Capital Allotment Shares
20 December 2013
SH01Allotment of Shares
Incorporation Company
11 June 2013
NEWINCIncorporation