Company NameNursan Import & Export Limited
Company StatusDissolved
Company Number03914052
CategoryPrivate Limited Company
Incorporation Date26 January 2000(24 years, 2 months ago)
Dissolution Date15 June 2004 (19 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameMohamed Ahmed Abdalla
Date of BirthFebruary 1962 (Born 62 years ago)
NationalitySomalia
StatusClosed
Appointed27 May 2002(2 years, 4 months after company formation)
Appointment Duration2 years (closed 15 June 2004)
RoleSales
Correspondence Address99 Chester Close
Leicester
LE1 2GZ
Director NameAbdi Mohamed Hilowle
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2002(2 years, 4 months after company formation)
Appointment Duration2 years (closed 15 June 2004)
RoleMarketing
Correspondence Address61a Fairfield Road
Edmonton
London
N18
Director NameMohamed Ahmed Mohamud
Date of BirthMarch 1955 (Born 69 years ago)
NationalitySomalia
StatusClosed
Appointed27 May 2002(2 years, 4 months after company formation)
Appointment Duration2 years (closed 15 June 2004)
RoleMarketing
Correspondence Address61a Fairfield Road
Edmonton
N18
Secretary NameMohamed Ahmed Mohamud
NationalitySomalia
StatusClosed
Appointed27 May 2002(2 years, 4 months after company formation)
Appointment Duration2 years (closed 15 June 2004)
RoleMarketing
Correspondence Address61a Fairfield Road
Edmonton
N18
Director NameHuseyin Arslan
Date of BirthMarch 1960 (Born 64 years ago)
NationalityNetherlands
StatusResigned
Appointed26 January 2000(same day as company formation)
RoleMarketing
Correspondence Address710a High Road Leytonstone
London
E11 3AJ
Director NameSah Haydar Tas
Date of BirthJuly 1973 (Born 50 years ago)
NationalityNetherlands
StatusResigned
Appointed26 January 2000(same day as company formation)
RoleMarketing
Correspondence AddressWelle 52
Zwolle
8032lj
Holland
Secretary NameHuseyin Arslan
NationalityNetherlands
StatusResigned
Appointed26 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address710a High Road Leytonstone
London
E11 3AJ
Secretary NameHasan Hayri Altun
NationalityBritish
StatusResigned
Appointed08 March 2000(1 month, 1 week after company formation)
Appointment Duration2 months, 1 week (resigned 19 May 2000)
RoleCompany Director
Correspondence Address96 Sylvia Court
Wenlock Street
London
N1 7PH
Director NameMustafa Bozdag
Date of BirthAugust 1977 (Born 46 years ago)
NationalityTurkish
StatusResigned
Appointed08 May 2000(3 months, 1 week after company formation)
Appointment Duration1 year (resigned 09 May 2001)
RoleCompany Director
Correspondence Address20 Elizabeth Blackwell House
Progress Way
London
N22 5PA
Secretary NameAli Riza Bozdag
NationalityTurkish
StatusResigned
Appointed19 May 2000(3 months, 3 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 09 May 2001)
RoleCompany Director
Correspondence AddressFlat 79a Westbury Avenue
London
N22 6SA
Director NameMr Adnan Aktepe
Date of BirthOctober 1965 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed09 May 2001(1 year, 3 months after company formation)
Appointment Duration1 year (resigned 27 May 2002)
RoleMarketing
Country of ResidenceEngland
Correspondence Address116 Arlington Road
London
N14 5AT
Secretary NameMr Zeki Guven
NationalityTurkish
StatusResigned
Appointed09 May 2001(1 year, 3 months after company formation)
Appointment Duration1 year (resigned 27 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Mayfield Avenue
Southgate
London
N14 6DY
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed26 January 2000(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed26 January 2000(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressUnit E9 Stonehill Business Park
Angel Road
London
N18 3LD
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardUpper Edmonton
Built Up AreaGreater London

Financials

Year2014
Net Worth-£3,689
Cash£3,612
Current Liabilities£32,861

Accounts

Latest Accounts31 January 2002 (22 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

15 June 2004Final Gazette dissolved via compulsory strike-off (1 page)
2 March 2004First Gazette notice for compulsory strike-off (1 page)
1 April 2003Total exemption small company accounts made up to 31 January 2002 (5 pages)
8 August 2002New director appointed (2 pages)
7 August 2002Ad 30/07/02--------- £ si 98@1=98 £ ic 202/300 (2 pages)
30 July 2002Secretary resigned (1 page)
30 July 2002New secretary appointed;new director appointed (2 pages)
30 July 2002New director appointed (2 pages)
30 July 2002Ad 27/05/02--------- £ si 100@1=100 £ ic 102/202 (2 pages)
30 July 2002Director resigned (1 page)
28 November 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
18 May 2001New director appointed (2 pages)
18 May 2001Director resigned (1 page)
18 May 2001New secretary appointed (2 pages)
18 May 2001Ad 09/05/01--------- £ si 100@1=100 £ ic 2/102 (2 pages)
18 May 2001Secretary resigned (1 page)
25 January 2001Return made up to 26/01/01; full list of members (6 pages)
11 December 2000Director resigned (1 page)
25 August 2000Director resigned (1 page)
30 May 2000New director appointed (2 pages)
30 May 2000New secretary appointed (2 pages)
30 May 2000Secretary resigned (1 page)
14 March 2000Registered office changed on 14/03/00 from: 710A high road leytonstone london E11 3AJ (1 page)
14 March 2000New secretary appointed (2 pages)
14 March 2000Secretary resigned (1 page)
22 February 2000New director appointed (2 pages)
10 February 2000Registered office changed on 10/02/00 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
10 February 2000New director appointed (2 pages)
10 February 2000Director resigned (1 page)
10 February 2000Secretary resigned (1 page)
10 February 2000New secretary appointed (2 pages)
26 January 2000Incorporation (12 pages)