Company NameNasib K Limited
Company StatusDissolved
Company Number03508561
CategoryPrivate Limited Company
Incorporation Date11 February 1998(26 years, 2 months ago)
Dissolution Date12 December 2006 (17 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 1930Manufacture of footwear
SIC 15200Manufacture of footwear
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameMrs Nasib Kaur Sandhu
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed11 February 1998(same day as company formation)
RoleRetailer
Country of ResidenceEngland
Correspondence Address42 Melbourne Road
Ilford
Essex
IG1 4LG
Secretary NameMr Jarnail Singh Sandhu
NationalityBritish
StatusClosed
Appointed11 February 1998(same day as company formation)
RoleRetailer
Country of ResidenceEngland
Correspondence Address42 Melbourne Road
Ilford
Essex
IG1 4LG
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed11 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed11 February 1998(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address281 Green Street
London
E7 8LJ
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardGreen Street East
Built Up AreaGreater London

Financials

Year2014
Net Worth£11,265
Cash£15,029
Current Liabilities£48,740

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 December 2006Final Gazette dissolved via compulsory strike-off (1 page)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
7 December 2004Return made up to 11/02/04; full list of members (6 pages)
16 April 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
21 July 2003Return made up to 11/02/03; full list of members (6 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
9 January 2003Return made up to 11/02/00; full list of members (6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
11 May 2000Registered office changed on 11/05/00 from: 72 ranelagh road london E6 2SH (2 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
27 July 1999Ad 10/02/99--------- £ si 9999@1 (2 pages)
27 July 1999Return made up to 11/02/99; full list of members (6 pages)
16 February 1998Registered office changed on 16/02/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
16 February 1998New director appointed (2 pages)
16 February 1998New secretary appointed (2 pages)
16 February 1998Director resigned (1 page)
16 February 1998Secretary resigned (1 page)
11 February 1998Incorporation (17 pages)