Company NameNAS Management Consultants Limited
Company StatusDissolved
Company Number04660380
CategoryPrivate Limited Company
Incorporation Date10 February 2003(21 years, 2 months ago)
Dissolution Date20 July 2010 (13 years, 9 months ago)
Previous NamesNAS Management Consultants Limited and Finesse Financial Accountants Limited

Business Activity

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

Directors

Secretary NameNatasha Shahzad
NationalityAmerican
StatusClosed
Appointed10 February 2003(same day as company formation)
RoleConsultant
Correspondence Address77 Colham Avenue
West Drayton
Middlesex
UB7 8EU
Director NameMrs Natasha Zeb Shahzad
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2007(4 years, 2 months after company formation)
Appointment Duration3 years, 2 months (closed 20 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Otterfield Road
West Drayton
Middlesex
UB7 8PF
Secretary NameShahzad Taziq
NationalityBritish
StatusClosed
Appointed02 May 2007(4 years, 2 months after company formation)
Appointment Duration3 years, 2 months (closed 20 July 2010)
RoleConsultant
Correspondence Address74 Otterfield Road
West Drayton
Middlesex
UB7 8PF
Director NameMr Jaspal Singh Rehncy
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Norbreck Gardens
London
Middlesex
NW10 7HS
Director NameMr Sohail Malik
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2005(2 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Waters Drive
Staines
Middlesex
TW18 4RT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 February 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 February 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressCompany Financial Accountants
C/O Vista Business Centre
50 Salisbury Road Hounslow
Middlesex
TW4 6JQ
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardCranford
Built Up AreaGreater London

Shareholders

2 at 1Ms Natasha Shahzad
100.00%
Ordinary

Financials

Year2014
Net Worth-£20,263
Cash£850
Current Liabilities£26,610

Accounts

Latest Accounts28 February 2008 (16 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

20 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
14 May 2009Total exemption small company accounts made up to 28 February 2008 (6 pages)
14 May 2009Total exemption small company accounts made up to 28 February 2008 (6 pages)
14 April 2009Return made up to 10/02/09; full list of members (3 pages)
14 April 2009Return made up to 10/02/09; full list of members (3 pages)
11 July 2008Return made up to 10/02/08; no change of members (7 pages)
11 July 2008Return made up to 10/02/08; no change of members (7 pages)
2 January 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
2 January 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
18 December 2007New director appointed (2 pages)
18 December 2007New secretary appointed (2 pages)
18 December 2007New director appointed (2 pages)
18 December 2007New secretary appointed (2 pages)
15 June 2007Registered office changed on 15/06/07 from: suite 109 legacy centre hanworth trading estate hampton road west feltham middlesex TW13 6DH (1 page)
15 June 2007Registered office changed on 15/06/07 from: suite 109 legacy centre hanworth trading estate hampton road west feltham middlesex TW13 6DH (1 page)
23 May 2007Memorandum and Articles of Association (9 pages)
23 May 2007Memorandum and Articles of Association (9 pages)
22 May 2007Director resigned (1 page)
22 May 2007Director resigned (1 page)
17 May 2007Total exemption small company accounts made up to 28 February 2006 (8 pages)
17 May 2007Total exemption small company accounts made up to 28 February 2006 (8 pages)
16 May 2007Company name changed finesse financial accountants li mited\certificate issued on 16/05/07 (2 pages)
16 May 2007Company name changed finesse financial accountants li mited\certificate issued on 16/05/07 (2 pages)
3 April 2007Return made up to 10/02/07; full list of members (6 pages)
3 April 2007Return made up to 10/02/07; full list of members (6 pages)
14 March 2006Return made up to 10/02/06; full list of members (6 pages)
14 March 2006Return made up to 10/02/06; full list of members (6 pages)
23 January 2006Accounts for a dormant company made up to 28 February 2005 (1 page)
23 January 2006Accounts made up to 28 February 2005 (1 page)
6 December 2005Ad 20/11/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 December 2005Ad 20/11/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 December 2005New director appointed (2 pages)
6 December 2005New director appointed (2 pages)
16 November 2005Company name changed nas management consultants limit ed\certificate issued on 16/11/05 (2 pages)
16 November 2005Company name changed nas management consultants limit ed\certificate issued on 16/11/05 (2 pages)
19 October 2005Registered office changed on 19/10/05 from: 1276-1278 greenford road greenford middlesex UB6 0HH (1 page)
19 October 2005Registered office changed on 19/10/05 from: 1276-1278 greenford road greenford middlesex UB6 0HH (1 page)
19 October 2005Director resigned (1 page)
19 October 2005Director resigned (1 page)
26 May 2005Return made up to 10/02/05; full list of members (6 pages)
26 May 2005Return made up to 10/02/05; full list of members (6 pages)
7 December 2004Accounts made up to 29 February 2004 (1 page)
7 December 2004Accounts for a dormant company made up to 29 February 2004 (1 page)
5 March 2004Registered office changed on 05/03/04 from: suite 11 the manor house, the green, southall middlesex UB2 4BJ (1 page)
5 March 2004Return made up to 10/02/04; full list of members (6 pages)
5 March 2004Return made up to 10/02/04; full list of members (6 pages)
5 March 2004Registered office changed on 05/03/04 from: suite 11 the manor house, the green, southall middlesex UB2 4BJ (1 page)
27 July 2003New director appointed (2 pages)
27 July 2003New director appointed (2 pages)
23 July 2003Director resigned (2 pages)
23 July 2003New secretary appointed (2 pages)
23 July 2003Secretary resigned (2 pages)
23 July 2003Director resigned (2 pages)
23 July 2003Secretary resigned (2 pages)
23 July 2003New secretary appointed (2 pages)
10 February 2003Incorporation (16 pages)
10 February 2003Incorporation (16 pages)