London
NW9 8TZ
Director Name | Ms Vladimira Mesko Briestenska |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | Slovak |
Status | Current |
Appointed | 26 September 2022(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | Slovakia |
Correspondence Address | Jubilee House Townsend Lane London NW9 8TZ |
Secretary Name | Nimra Quddus Shaikh |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 06 September 2004(6 days after company formation) |
Appointment Duration | 15 years, 3 months (resigned 27 December 2019) |
Role | Secretary |
Correspondence Address | 2 Oaklands Avenue Esher Surrey KT10 8HX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Jubilee House Townsend Lane London NW9 8TZ |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Fryent |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£1,358 |
Current Liabilities | £8,705 |
Latest Accounts | 30 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 30 May 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 30 August |
Latest Return | 30 August 2023 (8 months ago) |
---|---|
Next Return Due | 13 September 2024 (4 months, 2 weeks from now) |
28 September 2023 | Micro company accounts made up to 30 August 2023 (4 pages) |
---|---|
30 August 2023 | Change of details for Mr Nadeem Raoof Shaikh as a person with significant control on 1 August 2023 (2 pages) |
30 August 2023 | Director's details changed for Mr Nadeem Raoof Shaikh on 1 August 2023 (2 pages) |
30 August 2023 | Confirmation statement made on 30 August 2023 with updates (4 pages) |
29 August 2023 | Director's details changed for Ms Vladimira Mesko Briestenska on 10 August 2023 (2 pages) |
28 March 2023 | Accounts for a dormant company made up to 30 August 2022 (5 pages) |
29 November 2022 | Director's details changed for Mr Nadeem Raoof Shaikh on 10 October 2022 (2 pages) |
28 September 2022 | Company name changed nzh ventures LIMITED\certificate issued on 28/09/22
|
26 September 2022 | Confirmation statement made on 26 September 2022 with updates (4 pages) |
26 September 2022 | Appointment of Ms Vladimira Mesko Briestenska as a director on 26 September 2022 (2 pages) |
2 April 2022 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2022 | Confirmation statement made on 7 January 2022 with no updates (3 pages) |
29 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2021 | Accounts for a dormant company made up to 30 August 2021 (5 pages) |
28 May 2021 | Total exemption full accounts made up to 30 August 2020 (5 pages) |
15 March 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
22 September 2020 | Registered office address changed from 2 Oaklands Avenue Esher Surrey KT10 8HX to Jubilee House Townsend Lane London NW9 8TZ on 22 September 2020 (1 page) |
30 May 2020 | Micro company accounts made up to 30 August 2019 (2 pages) |
7 January 2020 | Termination of appointment of Nimra Quddus Shaikh as a secretary on 27 December 2019 (1 page) |
7 January 2020 | Confirmation statement made on 7 January 2020 with updates (4 pages) |
8 September 2019 | Confirmation statement made on 16 August 2019 with no updates (3 pages) |
29 May 2019 | Micro company accounts made up to 30 August 2018 (2 pages) |
16 August 2018 | Confirmation statement made on 16 August 2018 with updates (5 pages) |
30 May 2018 | Micro company accounts made up to 30 August 2017 (2 pages) |
11 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
25 May 2017 | Total exemption small company accounts made up to 30 August 2016 (3 pages) |
25 May 2017 | Total exemption small company accounts made up to 30 August 2016 (3 pages) |
30 August 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
30 August 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
30 May 2016 | Total exemption small company accounts made up to 30 August 2015 (3 pages) |
30 May 2016 | Total exemption small company accounts made up to 30 August 2015 (3 pages) |
9 October 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
29 May 2015 | Total exemption small company accounts made up to 30 August 2014 (3 pages) |
29 May 2015 | Total exemption small company accounts made up to 30 August 2014 (3 pages) |
4 November 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
30 May 2014 | Total exemption small company accounts made up to 30 August 2013 (3 pages) |
30 May 2014 | Total exemption small company accounts made up to 30 August 2013 (3 pages) |
12 October 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-10-12
|
12 October 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-10-12
|
30 May 2013 | Total exemption small company accounts made up to 30 August 2012 (3 pages) |
30 May 2013 | Total exemption small company accounts made up to 30 August 2012 (3 pages) |
20 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
20 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
19 February 2013 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
19 February 2013 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2012 | Total exemption small company accounts made up to 30 August 2011 (4 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 August 2011 (4 pages) |
30 May 2012 | Previous accounting period shortened from 31 August 2011 to 30 August 2011 (1 page) |
30 May 2012 | Previous accounting period shortened from 31 August 2011 to 30 August 2011 (1 page) |
14 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2012 | Annual return made up to 31 August 2011 with a full list of shareholders (4 pages) |
13 January 2012 | Annual return made up to 31 August 2011 with a full list of shareholders (4 pages) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
30 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
5 January 2011 | Director's details changed for Nadeem Raoof Shaikh on 3 January 2011 (2 pages) |
5 January 2011 | Director's details changed for Nadeem Raoof Shaikh on 3 January 2011 (2 pages) |
5 January 2011 | Director's details changed for Nadeem Raoof Shaikh on 3 January 2011 (2 pages) |
14 December 2010 | Change of name notice (2 pages) |
14 December 2010 | Company name changed nzh LIMITED\certificate issued on 14/12/10
|
14 December 2010 | Company name changed nzh LIMITED\certificate issued on 14/12/10
|
14 December 2010 | Change of name notice (2 pages) |
18 November 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (4 pages) |
18 November 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
11 May 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
23 October 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (3 pages) |
23 October 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (3 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
27 January 2009 | Return made up to 31/08/08; full list of members (3 pages) |
27 January 2009 | Return made up to 31/08/08; full list of members (3 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
22 November 2007 | Return made up to 31/08/07; no change of members (6 pages) |
22 November 2007 | Return made up to 31/08/07; no change of members (6 pages) |
8 August 2007 | Return made up to 31/08/06; no change of members (6 pages) |
8 August 2007 | Return made up to 31/08/06; no change of members (6 pages) |
6 July 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
6 July 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
3 July 2006 | Total exemption small company accounts made up to 31 August 2005 (3 pages) |
3 July 2006 | Total exemption small company accounts made up to 31 August 2005 (3 pages) |
2 December 2005 | Return made up to 31/08/05; full list of members (6 pages) |
2 December 2005 | Return made up to 31/08/05; full list of members (6 pages) |
13 September 2004 | New secretary appointed (2 pages) |
13 September 2004 | New director appointed (2 pages) |
13 September 2004 | New secretary appointed (2 pages) |
13 September 2004 | Registered office changed on 13/09/04 from: 162 commercial road london E1 2JY (1 page) |
13 September 2004 | Registered office changed on 13/09/04 from: 162 commercial road london E1 2JY (1 page) |
13 September 2004 | New director appointed (2 pages) |
2 September 2004 | Director resigned (1 page) |
2 September 2004 | Secretary resigned (1 page) |
2 September 2004 | Director resigned (1 page) |
2 September 2004 | Secretary resigned (1 page) |
31 August 2004 | Incorporation (9 pages) |
31 August 2004 | Incorporation (9 pages) |