Company NameNelumbo Limited
Company StatusDissolved
Company Number03712056
CategoryPrivate Limited Company
Incorporation Date11 February 1999(25 years, 2 months ago)
Dissolution Date20 January 2009 (15 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Emil Ely Mazin
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed05 May 1999(2 months, 3 weeks after company formation)
Appointment Duration9 years, 8 months (closed 20 January 2009)
RoleResteraunteur
Country of ResidenceEngland
Correspondence Address1 Edgeworth Avenue
Hendon
London
NW4 4EX
Secretary NameFawzi Imzayin
NationalityBritish
StatusClosed
Appointed05 May 1999(2 months, 3 weeks after company formation)
Appointment Duration9 years, 8 months (closed 20 January 2009)
RoleCompany Director
Correspondence Address12 Hallswelle Road
London
NW11 0DJ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed11 February 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed11 February 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address194 Shoreditch High Street
London
E1 6LG
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2007 (17 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

20 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
23 September 2008First Gazette notice for voluntary strike-off (1 page)
14 August 2008Application for striking-off (1 page)
15 January 2008Accounts for a dormant company made up to 28 February 2007 (1 page)
22 March 2007Return made up to 11/02/07; full list of members (6 pages)
12 February 2007Accounts for a dormant company made up to 28 February 2006 (2 pages)
22 February 2006Return made up to 11/02/06; full list of members (6 pages)
23 December 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
23 May 2005Return made up to 11/02/05; full list of members (6 pages)
28 October 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
12 February 2004Return made up to 11/02/04; full list of members (6 pages)
5 June 2003Accounts for a dormant company made up to 28 February 2002 (1 page)
5 June 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
18 March 2003Registered office changed on 18/03/03 from: 185 the vale london NW11 8TL (1 page)
18 March 2003Return made up to 11/02/03; full list of members (6 pages)
20 February 2002Return made up to 11/02/02; full list of members (6 pages)
8 February 2002Accounts for a dormant company made up to 28 February 2001 (2 pages)
13 June 2001Return made up to 11/02/01; full list of members (6 pages)
13 December 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 December 2000Accounts for a dormant company made up to 29 February 2000 (1 page)
19 September 2000Compulsory strike-off action has been discontinued (1 page)
15 September 2000Return made up to 11/02/00; full list of members
  • 363(287) ‐ Registered office changed on 15/09/00
(6 pages)
20 May 1999Registered office changed on 20/05/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
20 May 1999Director resigned (1 page)
20 May 1999New secretary appointed (2 pages)
20 May 1999Secretary resigned (1 page)
20 May 1999New director appointed (2 pages)