Company NameNasha Ltd
Company StatusDissolved
Company Number05293730
CategoryPrivate Limited Company
Incorporation Date23 November 2004(19 years, 4 months ago)
Dissolution Date1 June 2010 (13 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameChafik Karaallal
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2004(same day as company formation)
RoleCompany Director
Correspondence AddressFlat A
421 Footscray Road, New Eltham
London
SE9 3UL
Secretary NameFouzi Mahcene
NationalityBritish
StatusClosed
Appointed23 November 2004(same day as company formation)
RoleCompany Director
Correspondence Address3/1 Springfield
Edinburgh
EH6 5SF
Scotland

Location

Registered AddressFlat A
421 Footscray Road
London
SE9 3UL
RegionLondon
ConstituencyEltham
CountyGreater London
WardEltham South
Built Up AreaGreater London

Financials

Year2014
Net Worth£275
Cash£100
Current Liabilities£600

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2010First Gazette notice for voluntary strike-off (1 page)
16 February 2010First Gazette notice for voluntary strike-off (1 page)
3 February 2010Application to strike the company off the register (3 pages)
3 February 2010Application to strike the company off the register (3 pages)
29 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 November 2008Return made up to 23/11/08; full list of members (3 pages)
25 November 2008Return made up to 23/11/08; full list of members (3 pages)
29 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 January 2008Registered office changed on 23/01/08 from: flat 6 lavenham court 21 upper richmond road london SW15 2RF (1 page)
23 January 2008Return made up to 23/11/07; full list of members (2 pages)
23 January 2008Registered office changed on 23/01/08 from: flat 6 lavenham court 21 upper richmond road london SW15 2RF (1 page)
23 January 2008Return made up to 23/11/07; full list of members (2 pages)
17 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
17 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
5 January 2007Director's particulars changed (1 page)
5 January 2007Director's particulars changed (1 page)
4 January 2007Return made up to 23/11/06; full list of members (2 pages)
4 January 2007Return made up to 23/11/06; full list of members (2 pages)
14 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
14 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
1 February 2006Location of register of members (non legible) (1 page)
1 February 2006Location of register of members (non legible) (1 page)
24 January 2006Return made up to 23/11/05; full list of members (2 pages)
24 January 2006Return made up to 23/11/05; full list of members (2 pages)
14 October 2005Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
14 October 2005Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
23 November 2004Incorporation (12 pages)
23 November 2004Incorporation (12 pages)