Company NameNRB Investments (UK) Limited
Company StatusDissolved
Company Number05170547
CategoryPrivate Limited Company
Incorporation Date5 July 2004(19 years, 9 months ago)
Dissolution Date7 December 2021 (2 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Nazim Tazik Chowdhury
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBangladeshi
StatusClosed
Appointed05 July 2004(same day as company formation)
RoleService
Country of ResidenceBangladesh
Correspondence Address349 Lynmouth Avenue
Morden
Surrey
SM4 4RY
Secretary NameMr Nazim Zaved Chowdhury
NationalityBritish
StatusClosed
Appointed05 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address349 Lynmouth Avenue
Morden
Surrey
SM4 4RY
Director NameMr Nazim Zaved Chowdhury
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2005(12 months after company formation)
Appointment Duration16 years, 5 months (closed 07 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address349 Lynmouth Avenue
Morden
Surrey
SM4 4RY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 July 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 July 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressBank House 209 Merton Road
Wimbledon London
SW19 1EE
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Nazim Tazik Chowdhury
100.00%
Ordinary

Accounts

Latest Accounts31 July 2020 (3 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

17 September 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
10 June 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
8 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
25 March 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
10 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
24 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
19 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
5 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
5 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
8 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
8 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
29 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
29 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
6 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(5 pages)
6 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(5 pages)
6 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(5 pages)
7 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
7 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
7 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(5 pages)
7 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(5 pages)
7 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(5 pages)
26 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
26 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
11 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (5 pages)
11 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (5 pages)
11 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (5 pages)
25 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
25 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
5 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
5 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
5 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
27 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
27 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
19 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
9 March 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
9 March 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
7 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
7 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
7 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
6 July 2010Director's details changed for Nazim Zaved Chowdhury on 5 July 2010 (2 pages)
6 July 2010Director's details changed for Nazim Zaved Chowdhury on 5 July 2010 (2 pages)
6 July 2010Director's details changed for Nazim Zaved Chowdhury on 5 July 2010 (2 pages)
6 July 2010Director's details changed for Nazim Tazik Chowdhury on 5 July 2010 (2 pages)
6 July 2010Director's details changed for Nazim Tazik Chowdhury on 5 July 2010 (2 pages)
6 July 2010Director's details changed for Nazim Tazik Chowdhury on 5 July 2010 (2 pages)
6 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
6 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
18 August 2009Return made up to 05/07/09; full list of members (3 pages)
18 August 2009Return made up to 05/07/09; full list of members (3 pages)
28 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
28 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
7 August 2008Return made up to 05/07/08; full list of members (3 pages)
7 August 2008Return made up to 05/07/08; full list of members (3 pages)
15 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
15 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
13 July 2007Return made up to 05/07/07; full list of members (2 pages)
13 July 2007Return made up to 05/07/07; full list of members (2 pages)
31 May 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
31 May 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
9 August 2006Return made up to 05/07/06; full list of members (2 pages)
9 August 2006Return made up to 05/07/06; full list of members (2 pages)
6 March 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
6 March 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
1 March 2006New director appointed (2 pages)
1 March 2006New director appointed (2 pages)
2 December 2005Return made up to 05/07/05; full list of members (6 pages)
2 December 2005Return made up to 05/07/05; full list of members (6 pages)
10 November 2005New secretary appointed (2 pages)
10 November 2005New secretary appointed (2 pages)
2 November 2005Registered office changed on 02/11/05 from: 22 abbey parade merton high street london SW19 1DG (1 page)
2 November 2005Registered office changed on 02/11/05 from: 22 abbey parade merton high street london SW19 1DG (1 page)
2 November 2005New director appointed (2 pages)
2 November 2005New director appointed (2 pages)
22 July 2005Secretary resigned (1 page)
22 July 2005Director resigned (1 page)
22 July 2005Director resigned (1 page)
22 July 2005Secretary resigned (1 page)
5 July 2004Incorporation (16 pages)
5 July 2004Incorporation (16 pages)