Company NameNajma Telecom Limited
Company StatusDissolved
Company Number04294232
CategoryPrivate Limited Company
Incorporation Date26 September 2001(22 years, 7 months ago)
Dissolution Date2 February 2011 (13 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Abdullahi Jama Hussein
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2001(2 days after company formation)
Appointment Duration9 years, 4 months (closed 02 February 2011)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address128 Barnes Wallis Court
Barnhill Road
Wembley
HA9 9DP
Secretary NameMr Osman Mukhtar Abdi
NationalityBritish
StatusClosed
Appointed07 November 2005(4 years, 1 month after company formation)
Appointment Duration5 years, 2 months (closed 02 February 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address97 Fawood Avenue
London
NW10 8RQ
Secretary NameRahmo Rashid Khalif
NationalitySomali
StatusResigned
Appointed28 September 2001(2 days after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2003)
RoleBusinessman
Correspondence Address46 Bryn House
Broadfields Way
London
NW10 1RF
Secretary NameAhmed Abdullahi Jama
NationalitySomali
StatusResigned
Appointed02 February 2004(2 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 July 2005)
RoleSecretary
Correspondence Address166 Bronte House Cambridge Rd
Kilburn
London
NW6 5BQ
Secretary NameNaimo Abdi Hosh
NationalitySomali
StatusResigned
Appointed15 July 2005(3 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 07 November 2005)
RoleSecretary Clerical
Correspondence Address18 Cairnfield Avenue
Neasden
NW2 7PE
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed26 September 2001(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed26 September 2001(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered Address18 Sapcote Trading Centre
374 High Road
London
NW10 2DH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

2 February 2011Final Gazette dissolved following liquidation (1 page)
2 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
2 November 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
2 November 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
15 October 2010Liquidators' statement of receipts and payments to 6 March 2010 (5 pages)
15 October 2010Liquidators statement of receipts and payments to 6 March 2010 (5 pages)
15 October 2010Liquidators statement of receipts and payments to 6 March 2010 (5 pages)
12 October 2010Court order insolvency:replacement of liquidator david wald replacing with ian d holland 09/09/2010. (6 pages)
12 October 2010Appointment of a voluntary liquidator (1 page)
12 October 2010Death of a liquidator (1 page)
12 October 2010Appointment of a voluntary liquidator (1 page)
12 October 2010Death of a liquidator (1 page)
12 October 2010Court order insolvency:replacement of liquidator david wald replacing with ian d holland 09/09/2010. (6 pages)
11 October 2010Liquidators' statement of receipts and payments to 6 September 2010 (5 pages)
11 October 2010Liquidators statement of receipts and payments to 6 September 2010 (5 pages)
11 October 2010Liquidators statement of receipts and payments to 6 September 2010 (5 pages)
21 September 2009Liquidators' statement of receipts and payments to 6 September 2009 (5 pages)
21 September 2009Liquidators statement of receipts and payments to 6 September 2009 (5 pages)
21 September 2009Liquidators statement of receipts and payments to 6 September 2009 (5 pages)
24 March 2009Liquidators statement of receipts and payments to 6 March 2009 (5 pages)
24 March 2009Liquidators statement of receipts and payments to 6 March 2009 (5 pages)
24 March 2009Liquidators' statement of receipts and payments to 6 March 2009 (5 pages)
1 October 2008Liquidators statement of receipts and payments to 6 September 2008 (5 pages)
1 October 2008Liquidators statement of receipts and payments to 6 September 2008 (5 pages)
1 October 2008Liquidators' statement of receipts and payments to 6 September 2008 (5 pages)
18 March 2008Liquidators statement of receipts and payments to 6 September 2008 (5 pages)
18 March 2008Liquidators' statement of receipts and payments to 6 September 2008 (5 pages)
18 March 2008Liquidators statement of receipts and payments to 6 September 2008 (5 pages)
30 September 2007Liquidators' statement of receipts and payments (5 pages)
30 September 2007Liquidators statement of receipts and payments (5 pages)
20 March 2007Liquidators statement of receipts and payments (5 pages)
20 March 2007Liquidators' statement of receipts and payments (5 pages)
10 March 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 March 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 March 2006Appointment of a voluntary liquidator (1 page)
10 March 2006Statement of affairs (8 pages)
10 March 2006Statement of affairs (8 pages)
10 March 2006Appointment of a voluntary liquidator (1 page)
22 February 2006Registered office changed on 22/02/06 from: alpha centre LTD unit C19 7-11 minerva road london NW10 6HJ (1 page)
22 February 2006Registered office changed on 22/02/06 from: alpha centre LTD unit C19 7-11 minerva road london NW10 6HJ (1 page)
8 November 2005New secretary appointed (1 page)
8 November 2005New secretary appointed (1 page)
8 November 2005Secretary resigned (1 page)
8 November 2005Secretary resigned (1 page)
29 September 2005Return made up to 29/09/05; full list of members (2 pages)
29 September 2005Return made up to 29/09/05; full list of members (2 pages)
29 September 2005Secretary resigned (1 page)
29 September 2005Secretary resigned (1 page)
26 September 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
26 September 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
19 August 2005Director's particulars changed (1 page)
19 August 2005Director's particulars changed (1 page)
25 July 2005New secretary appointed (2 pages)
25 July 2005New secretary appointed (2 pages)
19 July 2005Registered office changed on 19/07/05 from: 48 high road willesden green london NW10 2QA (1 page)
19 July 2005Registered office changed on 19/07/05 from: 48 high road willesden green london NW10 2QA (1 page)
17 December 2004Return made up to 26/09/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
17 December 2004Return made up to 26/09/04; full list of members (7 pages)
11 October 2004Return made up to 26/09/03; full list of members (6 pages)
11 October 2004Return made up to 26/09/03; full list of members (6 pages)
23 September 2004New secretary appointed (2 pages)
23 September 2004New secretary appointed (2 pages)
10 August 2004Total exemption small company accounts made up to 30 September 2003 (2 pages)
10 August 2004Total exemption small company accounts made up to 30 September 2003 (2 pages)
29 July 2003Total exemption small company accounts made up to 30 September 2002 (2 pages)
29 July 2003Total exemption small company accounts made up to 30 September 2002 (2 pages)
21 January 2003Return made up to 26/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 January 2003Return made up to 26/09/02; full list of members (6 pages)
2 October 2001New director appointed (2 pages)
2 October 2001New director appointed (2 pages)
2 October 2001Registered office changed on 02/10/01 from: 46A syon lane osterley middlesex TW7 5NQ (1 page)
2 October 2001Director resigned (1 page)
2 October 2001Registered office changed on 02/10/01 from: 46A syon lane osterley middlesex TW7 5NQ (1 page)
2 October 2001Secretary resigned (1 page)
2 October 2001Secretary resigned (1 page)
2 October 2001New secretary appointed (2 pages)
2 October 2001Director resigned (1 page)
2 October 2001New secretary appointed (2 pages)
26 September 2001Incorporation (12 pages)
26 September 2001Incorporation (12 pages)