Seven Kings Way
Kingston Upon Thames
Surrey
KT2 5BY
Secretary Name | Miss Joanna Roberts |
---|---|
Status | Closed |
Appointed | 08 July 2015(29 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 26 September 2017) |
Role | Company Director |
Correspondence Address | 127 The Greenway Epsom Surrey KT18 7HY |
Director Name | Mr Harith Shakir Abdul Aziz |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 5 months after company formation) |
Appointment Duration | 22 years, 4 months (resigned 01 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Copsem Way Esher Surrey KT10 9ER |
Secretary Name | Catherine White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1996(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 19 July 1999) |
Role | Secretary |
Correspondence Address | 5 York House Elm Road Kingston Upon Thames Surrey KT2 6JL |
Secretary Name | Shehrebanu Karimjee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1999(14 years after company formation) |
Appointment Duration | 1 year (resigned 24 July 2000) |
Role | Company Director |
Correspondence Address | 37 Westwood Avenue Harrow Middlesex HA2 8NR |
Secretary Name | Soudad Koudsi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2000(15 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 29 June 2001) |
Role | Secretary |
Correspondence Address | 3 Monument Road Weybridge Surrey KT13 8QX |
Secretary Name | Silvia Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 2001(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 April 2004) |
Role | Company Director |
Correspondence Address | 106 Mount Pleasant Road New Malden Surrey KT3 3EN |
Secretary Name | Sura Ali |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2004(18 years, 8 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 08 July 2015) |
Role | Company Director |
Correspondence Address | 20 Almshouse Lane Chessington Surrey KT9 2ND |
Secretary Name | C & P Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1991(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 January 1996) |
Correspondence Address | 62 Wilson Street London EC2A 2BU |
Website | nebalimited.com |
---|---|
Telephone | 020 89427999 |
Telephone region | London |
Registered Address | Falcon House 257 Burlington Road New Malden Surrey KT3 4NE |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | West Barnes |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
18 June 1991 | Delivered on: 20 June 1991 Persons entitled: Midland Bank PLC 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 kestral house, 257 burlington road new malden, surrey. Outstanding |
---|---|
18 June 1991 | Delivered on: 20 June 1991 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all book debts & other debts owing to the company. Floating charge over the undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital. Outstanding |
26 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
29 June 2017 | Application to strike the company off the register (3 pages) |
29 June 2017 | Application to strike the company off the register (3 pages) |
3 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
20 April 2016 | Accounts for a dormant company made up to 31 January 2016 (4 pages) |
20 April 2016 | Accounts for a dormant company made up to 31 January 2016 (4 pages) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
22 July 2015 | Accounts for a dormant company made up to 31 January 2015 (5 pages) |
22 July 2015 | Accounts for a dormant company made up to 31 January 2015 (5 pages) |
9 July 2015 | Appointment of Miss Joanna Roberts as a secretary on 8 July 2015 (2 pages) |
9 July 2015 | Termination of appointment of Sura Ali as a secretary on 8 July 2015 (1 page) |
9 July 2015 | Appointment of Miss Joanna Roberts as a secretary on 8 July 2015 (2 pages) |
9 July 2015 | Termination of appointment of Sura Ali as a secretary on 8 July 2015 (1 page) |
9 July 2015 | Termination of appointment of Sura Ali as a secretary on 8 July 2015 (1 page) |
9 July 2015 | Appointment of Miss Joanna Roberts as a secretary on 8 July 2015 (2 pages) |
13 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-13
|
3 November 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
3 November 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
8 May 2014 | Termination of appointment of Harith Aziz as a director (1 page) |
8 May 2014 | Termination of appointment of Harith Aziz as a director (1 page) |
8 May 2014 | Appointment of Mrs Rana Abdul Aziz as a director (2 pages) |
8 May 2014 | Appointment of Mrs Rana Abdul Aziz as a director (2 pages) |
13 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-13
|
18 June 2013 | Accounts for a dormant company made up to 31 January 2013 (5 pages) |
18 June 2013 | Accounts for a dormant company made up to 31 January 2013 (5 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
20 December 2012 | Registered office address changed from , Neba House, 257 Burlington Road, New Malden, Surrey, KT3 4NE on 20 December 2012 (1 page) |
20 December 2012 | Registered office address changed from , Neba House, 257 Burlington Road, New Malden, Surrey, KT3 4NE on 20 December 2012 (1 page) |
20 December 2012 | Registered office address changed from Neba House 257 Burlington Road New Malden Surrey KT3 4NE on 20 December 2012 (1 page) |
14 December 2012 | Accounts for a dormant company made up to 31 January 2012 (4 pages) |
14 December 2012 | Administrative restoration application (3 pages) |
14 December 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (14 pages) |
14 December 2012 | Accounts for a dormant company made up to 31 January 2012 (4 pages) |
14 December 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (14 pages) |
14 December 2012 | Administrative restoration application (3 pages) |
14 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
15 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 October 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
12 October 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
8 June 2011 | Compulsory strike-off action has been suspended (1 page) |
8 June 2011 | Compulsory strike-off action has been suspended (1 page) |
26 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
8 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
8 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
8 February 2010 | Director's details changed for Mr Harith Shakir Abdul Aziz on 1 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Mr Harith Shakir Abdul Aziz on 1 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Mr Harith Shakir Abdul Aziz on 1 October 2009 (2 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
2 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2009 | Return made up to 31/12/08; full list of members (3 pages) |
1 June 2009 | Return made up to 31/12/08; full list of members (3 pages) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
11 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
11 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
5 February 2008 | Return made up to 31/12/06; full list of members (2 pages) |
5 February 2008 | Return made up to 31/12/06; full list of members (2 pages) |
29 January 2008 | Return made up to 31/12/05; full list of members (2 pages) |
29 January 2008 | Return made up to 31/12/05; full list of members (2 pages) |
4 May 2007 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
4 May 2007 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
1 May 2007 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2007 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2006 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
24 June 2005 | Accounts for a small company made up to 31 January 2004 (6 pages) |
24 June 2005 | Accounts for a small company made up to 31 January 2004 (6 pages) |
25 February 2005 | Return made up to 31/12/04; full list of members
|
25 February 2005 | Return made up to 31/12/04; full list of members
|
1 July 2004 | Secretary resigned (1 page) |
1 July 2004 | Secretary resigned (1 page) |
25 May 2004 | Accounts for a small company made up to 31 January 2003 (6 pages) |
25 May 2004 | Accounts for a small company made up to 31 January 2003 (6 pages) |
20 May 2004 | New secretary appointed (2 pages) |
20 May 2004 | New secretary appointed (2 pages) |
20 May 2004 | Return made up to 31/12/03; full list of members
|
20 May 2004 | Return made up to 31/12/03; full list of members
|
11 February 2003 | Return made up to 31/12/02; full list of members (6 pages) |
11 February 2003 | Return made up to 31/12/02; full list of members (6 pages) |
23 January 2003 | Accounts for a small company made up to 31 January 2002 (6 pages) |
23 January 2003 | Accounts for a small company made up to 31 January 2002 (6 pages) |
15 March 2002 | Return made up to 31/12/01; full list of members
|
15 March 2002 | Return made up to 31/12/01; full list of members
|
14 February 2002 | New secretary appointed (2 pages) |
14 February 2002 | New secretary appointed (2 pages) |
30 November 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
30 November 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
16 January 2001 | Return made up to 31/12/00; full list of members
|
16 January 2001 | Return made up to 31/12/00; full list of members
|
9 August 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
9 August 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
4 August 2000 | Secretary resigned (1 page) |
4 August 2000 | Secretary resigned (1 page) |
4 August 2000 | New secretary appointed (2 pages) |
4 August 2000 | New secretary appointed (2 pages) |
27 January 2000 | Accounts for a small company made up to 31 January 1999 (6 pages) |
27 January 2000 | Accounts for a small company made up to 31 January 1999 (6 pages) |
7 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
7 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
24 November 1999 | Accounts for a small company made up to 31 January 1998 (6 pages) |
24 November 1999 | Accounts for a small company made up to 31 January 1998 (6 pages) |
4 August 1999 | Secretary resigned (1 page) |
4 August 1999 | Secretary resigned (1 page) |
30 July 1999 | New secretary appointed (2 pages) |
30 July 1999 | New secretary appointed (2 pages) |
21 May 1999 | Return made up to 31/12/98; full list of members
|
21 May 1999 | Return made up to 31/12/98; full list of members
|
16 November 1998 | Full accounts made up to 31 January 1997 (9 pages) |
16 November 1998 | Full accounts made up to 31 January 1997 (9 pages) |
17 March 1998 | Return made up to 31/12/97; no change of members (4 pages) |
17 March 1998 | Return made up to 31/12/97; no change of members (4 pages) |
3 December 1997 | Full accounts made up to 31 January 1996 (9 pages) |
3 December 1997 | Full accounts made up to 31 January 1996 (9 pages) |
24 September 1997 | Return made up to 31/12/96; no change of members (4 pages) |
24 September 1997 | Return made up to 31/12/96; no change of members (4 pages) |
19 August 1997 | Strike-off action suspended (1 page) |
19 August 1997 | Strike-off action suspended (1 page) |
24 June 1997 | First Gazette notice for compulsory strike-off (1 page) |
24 June 1997 | First Gazette notice for compulsory strike-off (1 page) |
10 June 1996 | New secretary appointed (2 pages) |
10 June 1996 | New secretary appointed (2 pages) |
6 May 1996 | Return made up to 31/12/95; full list of members (6 pages) |
6 May 1996 | Secretary resigned (1 page) |
6 May 1996 | Secretary resigned (1 page) |
6 May 1996 | Return made up to 31/12/95; full list of members (6 pages) |
5 December 1995 | Full accounts made up to 31 January 1995 (9 pages) |
5 December 1995 | Full accounts made up to 31 January 1995 (9 pages) |
22 July 1985 | Incorporation (11 pages) |
22 July 1985 | Incorporation (11 pages) |