Company NameNEBA Limited
Company StatusDissolved
Company Number01932518
CategoryPrivate Limited Company
Incorporation Date22 July 1985(38 years, 8 months ago)
Dissolution Date26 September 2017 (6 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Rana Abdul Aziz
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2014(28 years, 9 months after company formation)
Appointment Duration3 years, 4 months (closed 26 September 2017)
RoleHouse Wife
Country of ResidenceEngland
Correspondence Address7 Alexander House Royal Quarter
Seven Kings Way
Kingston Upon Thames
Surrey
KT2 5BY
Secretary NameMiss Joanna Roberts
StatusClosed
Appointed08 July 2015(29 years, 11 months after company formation)
Appointment Duration2 years, 2 months (closed 26 September 2017)
RoleCompany Director
Correspondence Address127 The Greenway
Epsom
Surrey
KT18 7HY
Director NameMr Harith Shakir Abdul Aziz
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 5 months after company formation)
Appointment Duration22 years, 4 months (resigned 01 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Copsem Way
Esher
Surrey
KT10 9ER
Secretary NameCatherine White
NationalityBritish
StatusResigned
Appointed30 January 1996(10 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 19 July 1999)
RoleSecretary
Correspondence Address5 York House
Elm Road
Kingston Upon Thames
Surrey
KT2 6JL
Secretary NameShehrebanu Karimjee
NationalityBritish
StatusResigned
Appointed19 July 1999(14 years after company formation)
Appointment Duration1 year (resigned 24 July 2000)
RoleCompany Director
Correspondence Address37 Westwood Avenue
Harrow
Middlesex
HA2 8NR
Secretary NameSoudad Koudsi
NationalityBritish
StatusResigned
Appointed24 July 2000(15 years after company formation)
Appointment Duration11 months, 1 week (resigned 29 June 2001)
RoleSecretary
Correspondence Address3 Monument Road
Weybridge
Surrey
KT13 8QX
Secretary NameSilvia Thomas
NationalityBritish
StatusResigned
Appointed19 November 2001(16 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 April 2004)
RoleCompany Director
Correspondence Address106 Mount Pleasant Road
New Malden
Surrey
KT3 3EN
Secretary NameSura Ali
NationalityBritish
StatusResigned
Appointed08 April 2004(18 years, 8 months after company formation)
Appointment Duration11 years, 3 months (resigned 08 July 2015)
RoleCompany Director
Correspondence Address20 Almshouse Lane
Chessington
Surrey
KT9 2ND
Secretary NameC & P Company Secretaries Limited (Corporation)
StatusResigned
Appointed31 December 1991(6 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 January 1996)
Correspondence Address62 Wilson Street
London
EC2A 2BU

Contact

Websitenebalimited.com
Telephone020 89427999
Telephone regionLondon

Location

Registered AddressFalcon House
257 Burlington Road
New Malden
Surrey
KT3 4NE
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardWest Barnes
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Charges

18 June 1991Delivered 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 1991Delivered 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

Filing History

26 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2017First Gazette notice for voluntary strike-off (1 page)
11 July 2017First Gazette notice for voluntary strike-off (1 page)
29 June 2017Application to strike the company off the register (3 pages)
29 June 2017Application to strike the company off the register (3 pages)
3 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
20 April 2016Accounts for a dormant company made up to 31 January 2016 (4 pages)
20 April 2016Accounts for a dormant company made up to 31 January 2016 (4 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(4 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(4 pages)
22 July 2015Accounts for a dormant company made up to 31 January 2015 (5 pages)
22 July 2015Accounts for a dormant company made up to 31 January 2015 (5 pages)
9 July 2015Appointment of Miss Joanna Roberts as a secretary on 8 July 2015 (2 pages)
9 July 2015Termination of appointment of Sura Ali as a secretary on 8 July 2015 (1 page)
9 July 2015Appointment of Miss Joanna Roberts as a secretary on 8 July 2015 (2 pages)
9 July 2015Termination of appointment of Sura Ali as a secretary on 8 July 2015 (1 page)
9 July 2015Termination of appointment of Sura Ali as a secretary on 8 July 2015 (1 page)
9 July 2015Appointment of Miss Joanna Roberts as a secretary on 8 July 2015 (2 pages)
13 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(4 pages)
13 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(4 pages)
3 November 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
3 November 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
8 May 2014Termination of appointment of Harith Aziz as a director (1 page)
8 May 2014Termination of appointment of Harith Aziz as a director (1 page)
8 May 2014Appointment of Mrs Rana Abdul Aziz as a director (2 pages)
8 May 2014Appointment of Mrs Rana Abdul Aziz as a director (2 pages)
13 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(4 pages)
13 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(4 pages)
18 June 2013Accounts for a dormant company made up to 31 January 2013 (5 pages)
18 June 2013Accounts for a dormant company made up to 31 January 2013 (5 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
20 December 2012Registered office address changed from , Neba House, 257 Burlington Road, New Malden, Surrey, KT3 4NE on 20 December 2012 (1 page)
20 December 2012Registered office address changed from , Neba House, 257 Burlington Road, New Malden, Surrey, KT3 4NE on 20 December 2012 (1 page)
20 December 2012Registered office address changed from Neba House 257 Burlington Road New Malden Surrey KT3 4NE on 20 December 2012 (1 page)
14 December 2012Accounts for a dormant company made up to 31 January 2012 (4 pages)
14 December 2012Administrative restoration application (3 pages)
14 December 2012Annual return made up to 31 December 2011 with a full list of shareholders (14 pages)
14 December 2012Accounts for a dormant company made up to 31 January 2012 (4 pages)
14 December 2012Annual return made up to 31 December 2011 with a full list of shareholders (14 pages)
14 December 2012Administrative restoration application (3 pages)
14 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
15 October 2011Compulsory strike-off action has been discontinued (1 page)
15 October 2011Compulsory strike-off action has been discontinued (1 page)
12 October 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
12 October 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
8 June 2011Compulsory strike-off action has been suspended (1 page)
8 June 2011Compulsory strike-off action has been suspended (1 page)
26 April 2011First Gazette notice for compulsory strike-off (1 page)
26 April 2011First Gazette notice for compulsory strike-off (1 page)
21 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
21 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
8 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
8 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
8 February 2010Director's details changed for Mr Harith Shakir Abdul Aziz on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Mr Harith Shakir Abdul Aziz on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Mr Harith Shakir Abdul Aziz on 1 October 2009 (2 pages)
29 October 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
29 October 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
2 June 2009Compulsory strike-off action has been discontinued (1 page)
2 June 2009Compulsory strike-off action has been discontinued (1 page)
1 June 2009Return made up to 31/12/08; full list of members (3 pages)
1 June 2009Return made up to 31/12/08; full list of members (3 pages)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
25 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
25 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
18 June 2008Total exemption small company accounts made up to 31 January 2007 (5 pages)
18 June 2008Total exemption small company accounts made up to 31 January 2007 (5 pages)
11 February 2008Return made up to 31/12/07; full list of members (2 pages)
11 February 2008Return made up to 31/12/07; full list of members (2 pages)
5 February 2008Return made up to 31/12/06; full list of members (2 pages)
5 February 2008Return made up to 31/12/06; full list of members (2 pages)
29 January 2008Return made up to 31/12/05; full list of members (2 pages)
29 January 2008Return made up to 31/12/05; full list of members (2 pages)
4 May 2007Total exemption small company accounts made up to 31 January 2006 (5 pages)
4 May 2007Total exemption small company accounts made up to 31 January 2006 (5 pages)
1 May 2007First Gazette notice for compulsory strike-off (1 page)
1 May 2007First Gazette notice for compulsory strike-off (1 page)
2 February 2006Total exemption small company accounts made up to 31 January 2005 (6 pages)
2 February 2006Total exemption small company accounts made up to 31 January 2005 (6 pages)
24 June 2005Accounts for a small company made up to 31 January 2004 (6 pages)
24 June 2005Accounts for a small company made up to 31 January 2004 (6 pages)
25 February 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 February 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 July 2004Secretary resigned (1 page)
1 July 2004Secretary resigned (1 page)
25 May 2004Accounts for a small company made up to 31 January 2003 (6 pages)
25 May 2004Accounts for a small company made up to 31 January 2003 (6 pages)
20 May 2004New secretary appointed (2 pages)
20 May 2004New secretary appointed (2 pages)
20 May 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
20 May 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
11 February 2003Return made up to 31/12/02; full list of members (6 pages)
11 February 2003Return made up to 31/12/02; full list of members (6 pages)
23 January 2003Accounts for a small company made up to 31 January 2002 (6 pages)
23 January 2003Accounts for a small company made up to 31 January 2002 (6 pages)
15 March 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
15 March 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
14 February 2002New secretary appointed (2 pages)
14 February 2002New secretary appointed (2 pages)
30 November 2001Accounts for a small company made up to 31 January 2001 (6 pages)
30 November 2001Accounts for a small company made up to 31 January 2001 (6 pages)
16 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 August 2000Accounts for a small company made up to 31 January 2000 (6 pages)
9 August 2000Accounts for a small company made up to 31 January 2000 (6 pages)
4 August 2000Secretary resigned (1 page)
4 August 2000Secretary resigned (1 page)
4 August 2000New secretary appointed (2 pages)
4 August 2000New secretary appointed (2 pages)
27 January 2000Accounts for a small company made up to 31 January 1999 (6 pages)
27 January 2000Accounts for a small company made up to 31 January 1999 (6 pages)
7 January 2000Return made up to 31/12/99; full list of members (6 pages)
7 January 2000Return made up to 31/12/99; full list of members (6 pages)
24 November 1999Accounts for a small company made up to 31 January 1998 (6 pages)
24 November 1999Accounts for a small company made up to 31 January 1998 (6 pages)
4 August 1999Secretary resigned (1 page)
4 August 1999Secretary resigned (1 page)
30 July 1999New secretary appointed (2 pages)
30 July 1999New secretary appointed (2 pages)
21 May 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 May 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 November 1998Full accounts made up to 31 January 1997 (9 pages)
16 November 1998Full accounts made up to 31 January 1997 (9 pages)
17 March 1998Return made up to 31/12/97; no change of members (4 pages)
17 March 1998Return made up to 31/12/97; no change of members (4 pages)
3 December 1997Full accounts made up to 31 January 1996 (9 pages)
3 December 1997Full accounts made up to 31 January 1996 (9 pages)
24 September 1997Return made up to 31/12/96; no change of members (4 pages)
24 September 1997Return made up to 31/12/96; no change of members (4 pages)
19 August 1997Strike-off action suspended (1 page)
19 August 1997Strike-off action suspended (1 page)
24 June 1997First Gazette notice for compulsory strike-off (1 page)
24 June 1997First Gazette notice for compulsory strike-off (1 page)
10 June 1996New secretary appointed (2 pages)
10 June 1996New secretary appointed (2 pages)
6 May 1996Return made up to 31/12/95; full list of members (6 pages)
6 May 1996Secretary resigned (1 page)
6 May 1996Secretary resigned (1 page)
6 May 1996Return made up to 31/12/95; full list of members (6 pages)
5 December 1995Full accounts made up to 31 January 1995 (9 pages)
5 December 1995Full accounts made up to 31 January 1995 (9 pages)
22 July 1985Incorporation (11 pages)
22 July 1985Incorporation (11 pages)