Brent Road
Southall
Middlesex
UB2 5FB
Secretary Name | Antje Nilforoushan |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 15 October 2003(3 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 July 2010) |
Role | Company Director |
Correspondence Address | 1 Worcester Drive London W4 1AB |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | www.nila.co.uk |
---|---|
Telephone | 020 87447700 |
Telephone region | London |
Registered Address | Gladstone House Wilkins Kennedy Llp High Street Egham TW20 9HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
29 November 2017 | Delivered on: 6 December 2017 Persons entitled: Bibby Financial Services Limited (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture “land†means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. The benefit of all covenants given in respect of such property. Outstanding |
---|
6 November 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 August 2018 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2018 | Registered office address changed from Unit 9a/ 9B/ 9D Beaver Industrial Estate Brent Road Southall Middlesex UB2 5FB United Kingdom to Gladstone House Wilkins Kennedy Llp High Street Egham TW20 9HY on 8 August 2018 (1 page) |
8 August 2018 | Application to strike the company off the register (1 page) |
7 August 2018 | Satisfaction of charge 049085100001 in full (1 page) |
31 January 2018 | Confirmation statement made on 31 January 2018 with updates (4 pages) |
6 December 2017 | Registration of charge 049085100001, created on 29 November 2017 (25 pages) |
6 December 2017 | Registration of charge 049085100001, created on 29 November 2017 (25 pages) |
20 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
20 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
27 January 2017 | Director's details changed for Mohammad Nilforoushan on 10 January 2017 (2 pages) |
27 January 2017 | Director's details changed for Mohammad Nilforoushan on 10 January 2017 (2 pages) |
13 January 2017 | Registered office address changed from Units 10-12 Brent River Business Park Trumpers Way Hanwell London W7 2QA to Unit 9a/ 9B/ 9D Beaver Industrial Estate Brent Road Southall Middlesex UB2 5FB on 13 January 2017 (1 page) |
13 January 2017 | Registered office address changed from Units 10-12 Brent River Business Park Trumpers Way Hanwell London W7 2QA to Unit 9a/ 9B/ 9D Beaver Industrial Estate Brent Road Southall Middlesex UB2 5FB on 13 January 2017 (1 page) |
15 December 2016 | Accounts for a dormant company made up to 30 September 2016 (4 pages) |
15 December 2016 | Accounts for a dormant company made up to 30 September 2016 (4 pages) |
22 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
9 December 2015 | Accounts for a dormant company made up to 30 September 2015 (4 pages) |
9 December 2015 | Accounts for a dormant company made up to 30 September 2015 (4 pages) |
18 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
5 January 2015 | Accounts for a dormant company made up to 30 September 2014 (4 pages) |
5 January 2015 | Accounts for a dormant company made up to 30 September 2014 (4 pages) |
10 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
29 October 2013 | Accounts for a dormant company made up to 30 September 2013 (4 pages) |
29 October 2013 | Accounts for a dormant company made up to 30 September 2013 (4 pages) |
14 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (3 pages) |
14 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (3 pages) |
6 December 2012 | Accounts for a dormant company made up to 30 September 2012 (4 pages) |
6 December 2012 | Accounts for a dormant company made up to 30 September 2012 (4 pages) |
2 May 2012 | Accounts for a dormant company made up to 30 September 2011 (3 pages) |
2 May 2012 | Accounts for a dormant company made up to 30 September 2011 (3 pages) |
14 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (3 pages) |
14 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (3 pages) |
20 June 2011 | Accounts for a dormant company made up to 30 September 2010 (4 pages) |
20 June 2011 | Accounts for a dormant company made up to 30 September 2010 (4 pages) |
15 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (3 pages) |
15 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (3 pages) |
9 February 2011 | Director's details changed for Mohammad Nilforoushan on 30 January 2011 (2 pages) |
9 February 2011 | Director's details changed for Mohammad Nilforoushan on 30 January 2011 (2 pages) |
24 December 2010 | Director's details changed for Mohammad Nilforoushan on 24 December 2010 (2 pages) |
24 December 2010 | Director's details changed for Mohammad Nilforoushan on 24 December 2010 (2 pages) |
13 September 2010 | Termination of appointment of Antje Nilforoushan as a secretary (1 page) |
13 September 2010 | Termination of appointment of Antje Nilforoushan as a secretary (1 page) |
3 September 2010 | Director's details changed for Mohammad Nilforoushan on 16 August 2010 (2 pages) |
3 September 2010 | Director's details changed for Mohammad Nilforoushan on 16 August 2010 (2 pages) |
5 July 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
5 July 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
18 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
14 April 2009 | Total exemption full accounts made up to 30 September 2008 (5 pages) |
14 April 2009 | Total exemption full accounts made up to 30 September 2008 (5 pages) |
6 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
6 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
6 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
6 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
28 January 2008 | Total exemption full accounts made up to 30 September 2007 (5 pages) |
28 January 2008 | Total exemption full accounts made up to 30 September 2007 (5 pages) |
3 October 2007 | Return made up to 23/09/07; full list of members (2 pages) |
3 October 2007 | Return made up to 23/09/07; full list of members (2 pages) |
31 January 2007 | Total exemption full accounts made up to 30 September 2006 (5 pages) |
31 January 2007 | Total exemption full accounts made up to 30 September 2006 (5 pages) |
17 October 2006 | Return made up to 23/09/06; full list of members (5 pages) |
17 October 2006 | Return made up to 23/09/06; full list of members (5 pages) |
3 January 2006 | Total exemption full accounts made up to 30 September 2005 (5 pages) |
3 January 2006 | Total exemption full accounts made up to 30 September 2005 (5 pages) |
23 September 2005 | Return made up to 23/09/05; full list of members (6 pages) |
23 September 2005 | Return made up to 23/09/05; full list of members (6 pages) |
22 August 2005 | Accounts for a dormant company made up to 30 September 2004 (2 pages) |
22 August 2005 | Accounts for a dormant company made up to 30 September 2004 (2 pages) |
11 October 2004 | Return made up to 23/09/04; full list of members (6 pages) |
11 October 2004 | Return made up to 23/09/04; full list of members (6 pages) |
23 October 2003 | New secretary appointed (2 pages) |
23 October 2003 | New secretary appointed (2 pages) |
21 October 2003 | New director appointed (2 pages) |
21 October 2003 | New director appointed (2 pages) |
21 October 2003 | Registered office changed on 21/10/03 from: pearl & company 59A glasford street london SW17 9HL (1 page) |
21 October 2003 | Registered office changed on 21/10/03 from: pearl & company 59A glasford street london SW17 9HL (1 page) |
1 October 2003 | Registered office changed on 01/10/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
1 October 2003 | Director resigned (1 page) |
1 October 2003 | Registered office changed on 01/10/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
1 October 2003 | Secretary resigned (1 page) |
1 October 2003 | Director resigned (1 page) |
1 October 2003 | Secretary resigned (1 page) |
23 September 2003 | Incorporation (6 pages) |
23 September 2003 | Incorporation (6 pages) |