Company NameNazmin 2 Limited
Company StatusDissolved
Company Number03858752
CategoryPrivate Limited Company
Incorporation Date14 October 1999(24 years, 6 months ago)
Dissolution Date25 October 2005 (18 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMayon Miah
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed14 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address29 Landseer House
Francis Chichester Way
London
SW11 5HY
Secretary NameM N Ltd (Corporation)
StatusClosed
Appointed14 October 1999(same day as company formation)
Correspondence Address30 Nether Street
London
N12 7NL
Director NameNigel Ralph Sharland
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressConcord House
Grenville Place
Mill Hill
London
NW7 3SA
Secretary NameStella Davis
NationalityBritish
StatusResigned
Appointed14 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address25 Queens Road
London
N3 2AG

Location

Registered AddressC/O Nakrani & Co
Finchley House
707 High Road North Finchley
London
N12 0BT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2003 (20 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

25 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2005First Gazette notice for voluntary strike-off (1 page)
31 May 2005Application for striking-off (1 page)
18 October 2004Return made up to 14/10/04; full list of members (6 pages)
1 February 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
8 October 2003Return made up to 14/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 May 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
26 October 2002Return made up to 14/10/02; full list of members
  • 363(287) ‐ Registered office changed on 26/10/02
(7 pages)
17 October 2002Registered office changed on 17/10/02 from: first floor offices 288 hale lane, edgware middlesex HA8 8NP (1 page)
17 October 2002Secretary resigned (1 page)
4 September 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
20 November 2001Director resigned (1 page)
12 November 2001Return made up to 14/10/01; full list of members (7 pages)
3 April 2001Accounts for a small company made up to 31 October 2000 (3 pages)
15 January 2001New secretary appointed (2 pages)
15 January 2001New director appointed (2 pages)
15 January 2001Return made up to 14/10/00; full list of members (6 pages)
14 October 1999Incorporation (13 pages)