Company NameNafisco Limited
Company StatusDissolved
Company Number04932450
CategoryPrivate Limited Company
Incorporation Date15 October 2003(20 years, 6 months ago)
Dissolution Date3 March 2015 (9 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Syed Anis Ahmed
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2003(same day as company formation)
RoleProperty Dealer
Country of ResidenceEngland
Correspondence Address397a Cranbrook Road
Ilford
Essex
IG1 4UH
Secretary NameSyed Shaharyar Iqbal
NationalityBritish
StatusClosed
Appointed01 March 2004(4 months, 2 weeks after company formation)
Appointment Duration11 years (closed 03 March 2015)
RoleCompany Director
Correspondence Address397 Cranbrook Road
Ilford
Essex
IG1 4UH
Secretary NameMuhammad Akram
NationalityPakistani
StatusResigned
Appointed15 October 2003(same day as company formation)
RoleProperty Dealer
Correspondence Address59 Markmanor Avenue
London
E17 8HJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 October 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed15 October 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address29 Water Lane
Stratford
London
E15 4NL
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate South
Built Up AreaGreater London

Shareholders

100 at 1Syed Anis Ahmed
100.00%
Ordinary

Financials

Year2014
Turnover£49,860
Net Worth£184,962
Cash£1,750
Current Liabilities£296,035

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

3 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
18 November 2014First Gazette notice for voluntary strike-off (1 page)
18 November 2014First Gazette notice for voluntary strike-off (1 page)
1 May 2014Compulsory strike-off action has been suspended (1 page)
1 May 2014Compulsory strike-off action has been suspended (1 page)
11 March 2014First Gazette notice for compulsory strike-off (1 page)
11 March 2014First Gazette notice for compulsory strike-off (1 page)
27 April 2013Compulsory strike-off action has been suspended (1 page)
27 April 2013Compulsory strike-off action has been suspended (1 page)
19 February 2013First Gazette notice for compulsory strike-off (1 page)
19 February 2013First Gazette notice for compulsory strike-off (1 page)
9 January 2012Notice of ceasing to act as receiver or manager (2 pages)
9 January 2012Notice of ceasing to act as receiver or manager (2 pages)
9 January 2012Notice of ceasing to act as receiver or manager (2 pages)
9 January 2012Notice of ceasing to act as receiver or manager (2 pages)
9 January 2012Notice of ceasing to act as receiver or manager (2 pages)
9 January 2012Notice of ceasing to act as receiver or manager (2 pages)
9 January 2012Notice of ceasing to act as receiver or manager (2 pages)
9 January 2012Notice of ceasing to act as receiver or manager (2 pages)
9 January 2012Notice of ceasing to act as receiver or manager (2 pages)
9 January 2012Notice of ceasing to act as receiver or manager (2 pages)
9 January 2012Notice of ceasing to act as receiver or manager (2 pages)
9 January 2012Notice of ceasing to act as receiver or manager (2 pages)
17 January 2011Notice of appointment of receiver or manager (3 pages)
17 January 2011Notice of appointment of receiver or manager (3 pages)
17 January 2011Notice of appointment of receiver or manager (3 pages)
17 January 2011Notice of appointment of receiver or manager (3 pages)
17 January 2011Notice of appointment of receiver or manager (3 pages)
17 January 2011Notice of appointment of receiver or manager (3 pages)
17 January 2011Notice of appointment of receiver or manager (3 pages)
17 January 2011Notice of appointment of receiver or manager (3 pages)
17 January 2011Notice of appointment of receiver or manager (3 pages)
17 January 2011Notice of appointment of receiver or manager (3 pages)
17 January 2011Notice of appointment of receiver or manager (3 pages)
17 January 2011Notice of appointment of receiver or manager (3 pages)
9 August 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
9 August 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
27 April 2010First Gazette notice for compulsory strike-off (1 page)
27 April 2010First Gazette notice for compulsory strike-off (1 page)
4 December 2009Director's details changed for Mr Syed Anis Ahmed on 15 October 2009 (2 pages)
4 December 2009Director's details changed for Mr Syed Anis Ahmed on 15 October 2009 (2 pages)
4 December 2009Annual return made up to 15 October 2009 with a full list of shareholders
Statement of capital on 2009-12-04
  • GBP 100
(4 pages)
4 December 2009Annual return made up to 15 October 2009 with a full list of shareholders
Statement of capital on 2009-12-04
  • GBP 100
(4 pages)
4 March 2009Return made up to 15/10/08; full list of members (3 pages)
4 March 2009Return made up to 15/10/08; full list of members (3 pages)
19 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 February 2008Amended accounts made up to 31 March 2007 (3 pages)
5 February 2008Amended accounts made up to 31 March 2007 (3 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2006 (4 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2006 (4 pages)
22 January 2008Return made up to 15/10/07; full list of members (2 pages)
22 January 2008Return made up to 15/10/07; full list of members (2 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2005 (3 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2005 (3 pages)
5 December 2006Return made up to 15/10/06; full list of members (2 pages)
5 December 2006Return made up to 15/10/06; full list of members (2 pages)
3 January 2006Return made up to 15/10/05; full list of members (2 pages)
3 January 2006Return made up to 15/10/05; full list of members (2 pages)
10 August 2005Particulars of mortgage/charge (3 pages)
10 August 2005Particulars of mortgage/charge (3 pages)
10 August 2005Particulars of mortgage/charge (3 pages)
10 August 2005Particulars of mortgage/charge (3 pages)
10 August 2005Particulars of mortgage/charge (3 pages)
10 August 2005Particulars of mortgage/charge (3 pages)
1 June 2005Accounts made up to 31 March 2004 (6 pages)
1 June 2005Accounts made up to 31 March 2004 (6 pages)
10 March 2005Particulars of mortgage/charge (5 pages)
10 March 2005Particulars of mortgage/charge (5 pages)
5 January 2005Return made up to 15/10/04; full list of members (6 pages)
5 January 2005Return made up to 15/10/04; full list of members (6 pages)
10 September 2004Particulars of mortgage/charge (3 pages)
10 September 2004Particulars of mortgage/charge (3 pages)
24 August 2004Particulars of mortgage/charge (3 pages)
24 August 2004Particulars of mortgage/charge (3 pages)
16 July 2004Registered office changed on 16/07/04 from: 397 cranbrook road ilford essex IG1 4UH (1 page)
16 July 2004Secretary resigned (1 page)
16 July 2004Secretary resigned (1 page)
16 July 2004New secretary appointed (1 page)
16 July 2004Registered office changed on 16/07/04 from: 397 cranbrook road ilford essex IG1 4UH (1 page)
16 July 2004New secretary appointed (1 page)
25 March 2004Registered office changed on 25/03/04 from: 59 mark manor avenue london E17 8HJ (1 page)
25 March 2004Registered office changed on 25/03/04 from: 59 mark manor avenue london E17 8HJ (1 page)
5 February 2004Ad 15/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 February 2004Ad 15/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 January 2004New director appointed (2 pages)
22 January 2004Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page)
22 January 2004New secretary appointed (1 page)
22 January 2004Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page)
22 January 2004New director appointed (2 pages)
22 January 2004New secretary appointed (1 page)
15 October 2003Secretary resigned (1 page)
15 October 2003Secretary resigned (1 page)
15 October 2003Incorporation (9 pages)
15 October 2003Incorporation (9 pages)
15 October 2003Director resigned (1 page)
15 October 2003Director resigned (1 page)