Company NameNamet Limited
Company StatusDissolved
Company Number05230101
CategoryPrivate Limited Company
Incorporation Date14 September 2004(19 years, 7 months ago)
Dissolution Date9 January 2024 (3 months, 2 weeks ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Abdul Wahid
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15a Ardleigh Road
London
N1 4HS
Secretary NameMr Abdul Wahid
NationalityBritish
StatusClosed
Appointed14 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15a Ardleigh Road
London
N1 4HS
Director NameMr Habibullah Khodamali
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityAfghani
StatusResigned
Appointed14 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Trevose Road
Walthamstow
E17 4DR
Director NameMr Ali Khademi
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(8 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 14 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address293 Green Lanes
London
N13 4XS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed14 September 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed14 September 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressProsperity Independent Ltd Spaces Finsbury Park 102
17 City North Place
Finsbury Park
London
N4 3FU
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Abdul Wahid
100.00%
Ordinary

Financials

Year2014
Net Worth£188,511
Cash£3,398
Current Liabilities£369,245

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

25 January 2013Delivered on: 29 January 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 107 bruce grove london t/no AGL129496 haringey together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
25 January 2013Delivered on: 29 January 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 296 wightman road london t/no NGL487746 haringey together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
25 January 2013Delivered on: 29 January 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 181 lower clapton road london t/n 364243 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
17 May 2019Delivered on: 17 May 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
20 November 2015Delivered on: 24 November 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H 110 high road tottenham london t/no MX248342.
Outstanding
25 April 2008Delivered on: 1 May 2008
Satisfied on: 6 June 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 296 wightman road london by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
27 March 2007Delivered on: 30 March 2007
Satisfied on: 21 September 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 107 bruce grove tottenham london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
28 February 2005Delivered on: 11 March 2005
Satisfied on: 6 June 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 181 lower clapton road london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
25 February 2005Delivered on: 10 March 2005
Satisfied on: 6 June 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 181A lower clapton road, london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
25 February 2005Delivered on: 10 March 2005
Satisfied on: 6 June 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 181B lower clapton road, london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
11 February 2005Delivered on: 17 February 2005
Satisfied on: 21 September 2013
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

14 September 2020Confirmation statement made on 14 September 2020 with updates (4 pages)
30 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
17 September 2019Confirmation statement made on 14 September 2019 with updates (4 pages)
24 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
17 May 2019Registration of charge 052301010011, created on 17 May 2019 (30 pages)
26 September 2018Confirmation statement made on 14 September 2018 with updates (4 pages)
8 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
19 November 2017Confirmation statement made on 14 September 2017 with updates (4 pages)
19 November 2017Notification of Abdul Wahid as a person with significant control on 6 April 2016 (2 pages)
19 November 2017Notification of Abdul Wahid as a person with significant control on 6 April 2016 (2 pages)
19 November 2017Confirmation statement made on 14 September 2017 with updates (4 pages)
12 June 2017Total exemption small company accounts made up to 30 September 2016 (10 pages)
12 June 2017Total exemption small company accounts made up to 30 September 2016 (10 pages)
11 October 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
24 November 2015Registration of charge 052301010010, created on 20 November 2015 (40 pages)
24 November 2015Registration of charge 052301010010, created on 20 November 2015 (40 pages)
9 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(3 pages)
9 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(3 pages)
27 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
27 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
19 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
(3 pages)
19 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
(3 pages)
28 April 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
28 April 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
8 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(3 pages)
8 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(3 pages)
21 September 2013Satisfaction of charge 5 in full (6 pages)
21 September 2013Satisfaction of charge 5 in full (6 pages)
21 September 2013Satisfaction of charge 1 in full (4 pages)
21 September 2013Satisfaction of charge 1 in full (4 pages)
17 September 2013Termination of appointment of Ali Khademi as a director (1 page)
17 September 2013Termination of appointment of Ali Khademi as a director (1 page)
6 June 2013Satisfaction of charge 4 in full (6 pages)
6 June 2013Satisfaction of charge 2 in full (6 pages)
6 June 2013Satisfaction of charge 3 in full (6 pages)
6 June 2013Satisfaction of charge 6 in full (6 pages)
6 June 2013Satisfaction of charge 6 in full (6 pages)
6 June 2013Satisfaction of charge 4 in full (6 pages)
6 June 2013Satisfaction of charge 3 in full (6 pages)
6 June 2013Satisfaction of charge 2 in full (6 pages)
10 May 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
10 May 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
29 January 2013Particulars of a mortgage or charge / charge no: 9 (10 pages)
29 January 2013Particulars of a mortgage or charge / charge no: 7 (10 pages)
29 January 2013Particulars of a mortgage or charge / charge no: 8 (10 pages)
29 January 2013Particulars of a mortgage or charge / charge no: 7 (10 pages)
29 January 2013Particulars of a mortgage or charge / charge no: 9 (10 pages)
29 January 2013Particulars of a mortgage or charge / charge no: 8 (10 pages)
14 January 2013Termination of appointment of Ali Khademi as a director (1 page)
14 January 2013Termination of appointment of Ali Khademi as a director (1 page)
11 January 2013Appointment of Mr Ali Khademi as a director (2 pages)
11 January 2013Appointment of Mr Ali Khademi as a director (2 pages)
4 December 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
4 December 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
29 October 2012Termination of appointment of Habibullah Khodamali as a director (1 page)
29 October 2012Termination of appointment of Habibullah Khodamali as a director (1 page)
28 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
28 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
27 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
27 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
18 July 2011Registered office address changed from Ernest House 291-293 Green Lanes Palmer Green London N13 5XS on 18 July 2011 (1 page)
18 July 2011Registered office address changed from Ernest House 291-293 Green Lanes Palmer Green London N13 5XS on 18 July 2011 (1 page)
9 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
9 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
4 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
4 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
1 October 2010Director's details changed for Habibullah Khodamali on 14 September 2010 (2 pages)
1 October 2010Director's details changed for Habibullah Khodamali on 14 September 2010 (2 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
31 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (4 pages)
31 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (4 pages)
25 July 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
25 July 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
1 April 2009Total exemption small company accounts made up to 30 September 2007 (6 pages)
1 April 2009Total exemption small company accounts made up to 30 September 2007 (6 pages)
17 December 2008Registered office changed on 17/12/2008 from 515A kingsland road london E8 4AR (1 page)
17 December 2008Registered office changed on 17/12/2008 from 515A kingsland road london E8 4AR (1 page)
31 October 2008Return made up to 14/09/08; full list of members (4 pages)
31 October 2008Return made up to 14/09/08; full list of members (4 pages)
1 May 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
1 May 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
11 December 2007Total exemption small company accounts made up to 30 September 2005 (6 pages)
11 December 2007Total exemption small company accounts made up to 30 September 2005 (6 pages)
11 December 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
11 December 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
10 December 2007Registered office changed on 10/12/07 from: 15A ardleigh road london N1 4HS (1 page)
10 December 2007Registered office changed on 10/12/07 from: 15A ardleigh road london N1 4HS (1 page)
5 December 2007Return made up to 14/09/07; full list of members (2 pages)
5 December 2007Return made up to 14/09/07; full list of members (2 pages)
30 March 2007Particulars of mortgage/charge (3 pages)
30 March 2007Particulars of mortgage/charge (3 pages)
27 February 2007Return made up to 14/09/06; full list of members (2 pages)
27 February 2007First Gazette notice for compulsory strike-off (1 page)
27 February 2007Return made up to 14/09/06; full list of members (2 pages)
27 February 2007First Gazette notice for compulsory strike-off (1 page)
17 February 2006Return made up to 14/09/05; full list of members (7 pages)
17 February 2006Return made up to 14/09/05; full list of members (7 pages)
14 March 2005Secretary's particulars changed;director's particulars changed (1 page)
14 March 2005Secretary's particulars changed;director's particulars changed (1 page)
11 March 2005Particulars of mortgage/charge (3 pages)
11 March 2005Particulars of mortgage/charge (3 pages)
10 March 2005Particulars of mortgage/charge (3 pages)
10 March 2005Particulars of mortgage/charge (3 pages)
10 March 2005Particulars of mortgage/charge (3 pages)
10 March 2005Particulars of mortgage/charge (3 pages)
8 March 2005Secretary's particulars changed;director's particulars changed (1 page)
8 March 2005Secretary's particulars changed;director's particulars changed (1 page)
21 February 2005Secretary's particulars changed;director's particulars changed (1 page)
21 February 2005Secretary's particulars changed;director's particulars changed (1 page)
17 February 2005Particulars of mortgage/charge (3 pages)
17 February 2005Particulars of mortgage/charge (3 pages)
10 February 2005Registered office changed on 10/02/05 from: 21 duke street london W1U 1LB (1 page)
10 February 2005Registered office changed on 10/02/05 from: 21 duke street london W1U 1LB (1 page)
15 October 2004New director appointed (2 pages)
15 October 2004New director appointed (2 pages)
6 October 2004New secretary appointed;new director appointed (2 pages)
6 October 2004New secretary appointed;new director appointed (2 pages)
15 September 2004Secretary resigned (1 page)
15 September 2004Secretary resigned (1 page)
15 September 2004Director resigned (1 page)
15 September 2004Director resigned (1 page)
14 September 2004Incorporation (9 pages)
14 September 2004Incorporation (9 pages)