Company NameNedwab Finance & Property Limited
Company StatusDissolved
Company Number01001997
CategoryPrivate Limited Company
Incorporation Date8 February 1971(53 years, 3 months ago)
Dissolution Date13 December 2016 (7 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMichael Ramsey Gibson
Date of BirthDecember 1952 (Born 71 years ago)
NationalityEnglish
StatusClosed
Appointed01 August 2011(40 years, 6 months after company formation)
Appointment Duration5 years, 4 months (closed 13 December 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address32 Parkfield Gardens
Harrow
Middlesex
HA2 6JR
Director NameGeoffrey John Jones
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2011(40 years, 6 months after company formation)
Appointment Duration5 years, 4 months (closed 13 December 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address43-45 Chase Side
Southgate
London
N14 5BP
Secretary NameMichael Ramsey Gibson
NationalityBritish
StatusClosed
Appointed29 September 2011(40 years, 8 months after company formation)
Appointment Duration5 years, 2 months (closed 13 December 2016)
RoleCompany Director
Correspondence Address32 Parkfield Gardens
Harrow
Middlesex
HA2 6JR
Director NameSamuel Charles Bawden
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(21 years, 2 months after company formation)
Appointment Duration18 years, 11 months (resigned 14 March 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 The Old Well House
The Grove
London
N6 6LD
Secretary NameGit Huang Siew
NationalityBritish
StatusResigned
Appointed04 April 1992(21 years, 2 months after company formation)
Appointment Duration19 years, 6 months (resigned 29 September 2011)
RoleCompany Director
Correspondence AddressRm 24 Ada Lewis House
1 Dalmeny Avenue Tufnell Park
London
N7 0LD

Location

Registered Address32 Parkfield Gardens
Harrow
Middlesex
HA2 6JR
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone North
Built Up AreaGreater London

Shareholders

100 at £1S.c. Bawden
100.00%
Ordinary

Financials

Year2014
Turnover£5,463
Net Worth£373,119
Cash£5,966
Current Liabilities£7,415

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

31 May 1974Delivered on: 10 June 1974
Satisfied on: 17 July 2012
Persons entitled: Lloyds Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property; old well house the grove highgate london N6. 6LP.
Fully Satisfied

Filing History

13 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2016First Gazette notice for voluntary strike-off (1 page)
27 September 2016First Gazette notice for voluntary strike-off (1 page)
14 September 2016Application to strike the company off the register (2 pages)
14 September 2016Application to strike the company off the register (2 pages)
13 September 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
13 September 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
12 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(4 pages)
12 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(4 pages)
15 May 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
15 May 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
29 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(4 pages)
29 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(4 pages)
28 April 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
28 April 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
16 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(16 pages)
16 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(16 pages)
11 June 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
11 June 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
8 January 2013Total exemption full accounts made up to 30 June 2012 (8 pages)
8 January 2013Previous accounting period shortened from 30 June 2013 to 31 December 2012 (2 pages)
8 January 2013Previous accounting period shortened from 30 June 2013 to 31 December 2012 (2 pages)
8 January 2013Total exemption full accounts made up to 30 June 2012 (8 pages)
16 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (13 pages)
16 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (13 pages)
19 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 December 2011Total exemption full accounts made up to 30 June 2011 (8 pages)
14 December 2011Total exemption full accounts made up to 30 June 2011 (8 pages)
26 October 2011Appointment of Michael Ramsey Gibson as a secretary (2 pages)
26 October 2011Appointment of Michael Ramsey Gibson as a secretary (2 pages)
24 October 2011Annual return made up to 30 September 2011 (13 pages)
24 October 2011Annual return made up to 30 September 2011 (13 pages)
24 October 2011Termination of appointment of Git Siew as a secretary (1 page)
24 October 2011Termination of appointment of Git Siew as a secretary (1 page)
15 August 2011Termination of appointment of Samuel Bawden as a director (1 page)
15 August 2011Appointment of Geoffrey John Jones as a director (2 pages)
15 August 2011Appointment of Michael Ramsey Gibson as a director (2 pages)
15 August 2011Appointment of Michael Ramsey Gibson as a director (2 pages)
15 August 2011Appointment of Geoffrey John Jones as a director (2 pages)
15 August 2011Termination of appointment of Samuel Bawden as a director (1 page)
21 March 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
21 March 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
13 October 2010Annual return made up to 30 September 2010 (9 pages)
13 October 2010Annual return made up to 30 September 2010 (9 pages)
29 June 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
29 June 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
15 April 2009Return made up to 10/04/09; full list of members (6 pages)
15 April 2009Return made up to 10/04/09; full list of members (6 pages)
19 February 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
19 February 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
12 May 2008Return made up to 10/04/08; full list of members (6 pages)
12 May 2008Return made up to 10/04/08; full list of members (6 pages)
23 April 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
23 April 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
28 April 2007Return made up to 10/04/07; full list of members (6 pages)
28 April 2007Return made up to 10/04/07; full list of members (6 pages)
28 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
28 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
14 July 2006Registered office changed on 14/07/06 from: 18 the rise edgware middlesex HA8 8NR (1 page)
14 July 2006Registered office changed on 14/07/06 from: 18 the rise edgware middlesex HA8 8NR (1 page)
8 May 2006Return made up to 10/04/06; full list of members (6 pages)
8 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
8 May 2006Return made up to 10/04/06; full list of members (6 pages)
8 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
6 May 2005Return made up to 10/04/05; full list of members (6 pages)
6 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
6 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
6 May 2005Return made up to 10/04/05; full list of members (6 pages)
28 February 2005Registered office changed on 28/02/05 from: 8A accommodation road, london, NW11 8ED. (1 page)
28 February 2005Registered office changed on 28/02/05 from: 8A accommodation road, london, NW11 8ED. (1 page)
8 July 2004Return made up to 10/04/04; full list of members (6 pages)
8 July 2004Return made up to 10/04/04; full list of members (6 pages)
29 April 2004Return made up to 10/04/03; full list of members (6 pages)
29 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
29 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
29 April 2004Return made up to 10/04/03; full list of members (6 pages)
4 August 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
4 August 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
24 April 2002Return made up to 10/04/02; full list of members (6 pages)
24 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
24 April 2002Return made up to 10/04/02; full list of members (6 pages)
24 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
15 May 2001Return made up to 10/04/01; full list of members (6 pages)
15 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
15 May 2001Return made up to 10/04/01; full list of members (6 pages)
15 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
19 July 2000Accounts for a small company made up to 30 June 1999 (5 pages)
19 July 2000Accounts for a small company made up to 30 June 1999 (5 pages)
28 June 2000Return made up to 10/04/00; full list of members (6 pages)
28 June 2000Return made up to 10/04/00; full list of members (6 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (6 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (6 pages)
17 June 1998Return made up to 10/04/98; no change of members (4 pages)
17 June 1998Return made up to 10/04/98; no change of members (4 pages)
29 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
29 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
30 April 1997Accounts for a small company made up to 30 June 1996 (6 pages)
30 April 1997Accounts for a small company made up to 30 June 1996 (6 pages)
11 April 1997Return made up to 10/04/97; no change of members (4 pages)
11 April 1997Return made up to 10/04/97; no change of members (4 pages)
26 April 1996Accounts for a small company made up to 30 June 1995 (6 pages)
26 April 1996Return made up to 10/04/96; full list of members (6 pages)
26 April 1996Accounts for a small company made up to 30 June 1995 (6 pages)
26 April 1996Return made up to 10/04/96; full list of members (6 pages)
13 September 1995Return made up to 10/04/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
13 September 1995Return made up to 10/04/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
16 May 1995Accounts for a small company made up to 30 June 1994 (7 pages)
16 May 1995Accounts for a small company made up to 30 June 1994 (7 pages)