Company NameNOSA Limited
Company StatusDissolved
Company Number03561704
CategoryPrivate Limited Company
Incorporation Date11 May 1998(25 years, 11 months ago)
Dissolution Date22 February 2005 (19 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMasami Sakai
NationalityJapanese
StatusClosed
Appointed11 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address99 Abbey House
Abbey Road
London
NW8 2BY
Director NameKeatsan Ng
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2002(4 years, 1 month after company formation)
Appointment Duration2 years, 8 months (closed 22 February 2005)
RoleBusinessman
Correspondence Address55 The Burroughs
London
NW4 4AY
Secretary NameEtsuko Nozawa Ng
NationalityJapanese
StatusClosed
Appointed10 September 2002(4 years, 4 months after company formation)
Appointment Duration2 years, 5 months (closed 22 February 2005)
RoleCompany Director
Correspondence Address2 Decoy Avenue
London
NW11 0ET
Director NameEtsuko Nozawa
Date of BirthApril 1964 (Born 60 years ago)
NationalityJapanese
StatusResigned
Appointed11 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address2 Decoy Avenue
London
NW11 0ET
Director NameMasami Sakai
Date of BirthMarch 1953 (Born 71 years ago)
NationalityJapanese
StatusResigned
Appointed11 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address99 Abbey House
Abbey Road
London
NW8 2BY
Secretary NameSheikh Mohamed Saeed
NationalityBritish
StatusResigned
Appointed24 July 1998(2 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 02 November 2001)
RoleCompany Director
Correspondence AddressFlat 68 William Court
6 Hall Road
London
NW8 9PB
Secretary NameShinya Nishitani
NationalityJapanese
StatusResigned
Appointed01 November 2001(3 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 06 September 2002)
RoleShop Manager
Correspondence Address1 Wetherby Road
Enfield
Middlesex
EN2 0NS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 May 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 May 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1st Floor 68 Great Eastern
Street London
EC2A 3JT
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Turnover£82,250
Gross Profit£42,483
Net Worth£1,186
Current Liabilities£9,164

Accounts

Latest Accounts31 May 2002 (21 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

22 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
9 November 2004First Gazette notice for voluntary strike-off (1 page)
24 September 2004Application for striking-off (1 page)
16 August 2003Return made up to 11/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 August 2003Total exemption full accounts made up to 31 May 2002 (7 pages)
2 October 2002Secretary resigned (1 page)
2 October 2002New secretary appointed (2 pages)
21 June 2002New director appointed (2 pages)
21 June 2002Director resigned (1 page)
23 May 2002Return made up to 11/05/02; full list of members (8 pages)
2 April 2002Total exemption full accounts made up to 31 May 2001 (7 pages)
2 November 2001Secretary resigned (1 page)
2 November 2001New secretary appointed (2 pages)
2 November 2001Ad 01/11/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 October 2001Return made up to 11/05/01; full list of members
  • 363(287) ‐ Registered office changed on 10/10/01
(7 pages)
3 April 2001Full accounts made up to 31 May 2000 (7 pages)
11 July 2000Registered office changed on 11/07/00 from: 74 great eastern street london EC2A 3JZ (1 page)
11 July 2000Return made up to 11/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 March 2000Full accounts made up to 31 May 1999 (6 pages)
7 June 1999Return made up to 11/05/99; full list of members (6 pages)
3 February 1999New secretary appointed (2 pages)
10 August 1998Registered office changed on 10/08/98 from: 57 the burroughs hendon central london NW4 4AX (1 page)
10 August 1998Director resigned (1 page)
1 June 1998New secretary appointed;new director appointed (2 pages)
1 June 1998Secretary resigned (1 page)
1 June 1998New director appointed (2 pages)
1 June 1998Director resigned (1 page)
11 May 1998Incorporation (17 pages)