Company NameNayong Pilipino Limited
Company StatusDissolved
Company Number05296147
CategoryPrivate Limited Company
Incorporation Date24 November 2004(19 years, 5 months ago)
Dissolution Date19 April 2016 (8 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Puvaneswara Rajah Nehrujee
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2015(10 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (closed 19 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBasement 252 Kilburn High Street
London
NW6 2BS
Director NameMr Puvaneswara Rajah Nehrujee
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBasement
252 Kilburn High Road
London
NW6 2BS
Secretary NameMrs Elizabeth Nehrujee
NationalityBritish
StatusResigned
Appointed24 November 2004(same day as company formation)
RoleSales Assistant
Correspondence AddressBasement Flat
252 Kilburn High Road
London
NW6 2BS
Director NameMrs Elizabeth Yutuc Nehrujee
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2012(7 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address252 Kilburn High Road
London
NW6 2BS
Director NameMr Eduard Yuduc
Date of BirthDecember 1962 (Born 61 years ago)
NationalityFilipino
StatusResigned
Appointed01 April 2015(10 years, 4 months after company formation)
Appointment Duration6 months (resigned 01 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 Mitcham Road
London
SW17 9NG
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed24 November 2004(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed24 November 2004(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressShop And Basement Flat
252 Kilburn High Road
London
NW6 2BS
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London

Shareholders

1 at £1Mr P. Rajah Nehrujee
100.00%
Ordinary

Financials

Year2014
Net Worth-£134,597
Cash£108
Current Liabilities£170,695

Accounts

Latest Accounts30 November 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

19 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
9 November 2015Termination of appointment of Eduard Yuduc as a director on 1 October 2015 (1 page)
9 November 2015Appointment of Mr Puvaneswara Rajah Nehrujee as a director on 1 October 2015 (2 pages)
9 November 2015Termination of appointment of Eduard Yuduc as a director on 1 October 2015 (1 page)
9 November 2015Termination of appointment of Eduard Yuduc as a director on 1 October 2015 (1 page)
9 November 2015Appointment of Mr Puvaneswara Rajah Nehrujee as a director on 1 October 2015 (2 pages)
9 November 2015Appointment of Mr Puvaneswara Rajah Nehrujee as a director on 1 October 2015 (2 pages)
12 August 2015Appointment of Mr Eduard Yuduc as a director on 1 April 2015 (2 pages)
12 August 2015Appointment of Mr Eduard Yuduc as a director on 1 April 2015 (2 pages)
12 August 2015Appointment of Mr Eduard Yuduc as a director on 1 April 2015 (2 pages)
11 August 2015Termination of appointment of Elizabeth Nehrujee as a secretary on 1 April 2015 (1 page)
11 August 2015Termination of appointment of Elizabeth Nehrujee as a secretary on 1 April 2015 (1 page)
11 August 2015Termination of appointment of Puvaneswara Rajah Nehrujee as a director on 1 April 2015 (1 page)
11 August 2015Termination of appointment of Puvaneswara Rajah Nehrujee as a director on 1 April 2015 (1 page)
11 August 2015Termination of appointment of Puvaneswara Rajah Nehrujee as a director on 1 April 2015 (1 page)
11 August 2015Termination of appointment of Elizabeth Yutuc Nehrujee as a director on 1 April 2015 (1 page)
11 August 2015Termination of appointment of Elizabeth Yutuc Nehrujee as a director on 1 April 2015 (1 page)
11 August 2015Termination of appointment of Elizabeth Nehrujee as a secretary on 1 April 2015 (1 page)
11 August 2015Termination of appointment of Elizabeth Yutuc Nehrujee as a director on 1 April 2015 (1 page)
12 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1
(5 pages)
12 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1
(5 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
11 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1
(5 pages)
11 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1
(5 pages)
23 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
23 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
24 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (5 pages)
24 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (5 pages)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
24 February 2012Appointment of Mrs Elizabeth Nehrujee as a director (2 pages)
24 February 2012Appointment of Mrs Elizabeth Nehrujee as a director (2 pages)
6 February 2012Annual return made up to 24 November 2011 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 24 November 2011 with a full list of shareholders (4 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
16 February 2011Annual return made up to 24 November 2010 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 24 November 2010 with a full list of shareholders (4 pages)
24 September 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
24 September 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
23 March 2010Annual return made up to 24 November 2009 with a full list of shareholders (4 pages)
23 March 2010Annual return made up to 24 November 2009 with a full list of shareholders (4 pages)
23 March 2010Secretary's details changed for Elizabeth Nehrujee on 23 March 2010 (1 page)
23 March 2010Director's details changed for Puvaneswara Rajah Nehrujee on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Puvaneswara Rajah Nehrujee on 23 March 2010 (2 pages)
23 March 2010Secretary's details changed for Elizabeth Nehrujee on 23 March 2010 (1 page)
24 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
24 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
24 March 2009Return made up to 24/11/08; full list of members (3 pages)
24 March 2009Return made up to 24/11/08; full list of members (3 pages)
5 February 2009Total exemption full accounts made up to 30 November 2007 (11 pages)
5 February 2009Total exemption full accounts made up to 30 November 2007 (11 pages)
11 December 2007Return made up to 24/11/07; full list of members (2 pages)
11 December 2007Return made up to 24/11/07; full list of members (2 pages)
18 October 2007Total exemption full accounts made up to 30 November 2006 (11 pages)
18 October 2007Total exemption full accounts made up to 30 November 2006 (11 pages)
29 December 2006Return made up to 24/11/06; full list of members (6 pages)
29 December 2006Return made up to 24/11/06; full list of members (6 pages)
28 December 2006Total exemption full accounts made up to 30 November 2005 (10 pages)
28 December 2006Total exemption full accounts made up to 30 November 2005 (10 pages)
21 March 2006Return made up to 24/11/05; full list of members
  • 363(287) ‐ Registered office changed on 21/03/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 March 2006Return made up to 24/11/05; full list of members
  • 363(287) ‐ Registered office changed on 21/03/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 January 2006Registered office changed on 25/01/06 from: 252 kilburn high road kilburn london NW6 2BS (1 page)
25 January 2006Registered office changed on 25/01/06 from: 252 kilburn high road kilburn london NW6 2BS (1 page)
5 May 2005New director appointed (1 page)
5 May 2005New director appointed (1 page)
6 April 2005Registered office changed on 06/04/05 from: michael 252 kilburn high road london NW6 2BC (1 page)
6 April 2005New secretary appointed (1 page)
6 April 2005New secretary appointed (1 page)
6 April 2005Registered office changed on 06/04/05 from: michael 252 kilburn high road london NW6 2BC (1 page)
30 November 2004Secretary resigned (1 page)
30 November 2004Director resigned (1 page)
30 November 2004Registered office changed on 30/11/04 from: 8/10 stamford hill london N16 6XZ (1 page)
30 November 2004Director resigned (1 page)
30 November 2004Secretary resigned (1 page)
30 November 2004Registered office changed on 30/11/04 from: 8/10 stamford hill london N16 6XZ (1 page)
24 November 2004Incorporation (15 pages)
24 November 2004Incorporation (15 pages)