Company NameNandan UK Limited
Company StatusDissolved
Company Number05409939
CategoryPrivate Limited Company
Incorporation Date1 April 2005(19 years, 1 month ago)
Dissolution Date29 May 2018 (5 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores

Directors

Director NameMr Rubel Haque
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2005(same day as company formation)
RoleSale Manager
Country of ResidenceEngland
Correspondence Address150 Windsor Road
London
E7 0RB
Secretary NameMr Bilal Haque
NationalityBritish
StatusClosed
Appointed01 April 2005(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address152 Windsor Road
Forest Gate
London
E7 0RB
Director NameMr Anamul Haque Chowdhury
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(same day as company formation)
RoleCatering
Country of ResidenceUnited Kingdom
Correspondence Address33 Elmbank Terrace
Aberdeen
Aberdeenshire
AB24 3PD
Scotland
Director NameMohammed Nazul Hoque Chowdhury
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(same day as company formation)
RoleStore Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Odessa Road
Forest Gate
London
E7 9BH
Director NameMr Bilal Haque
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address152 Windsor Road
Forest Gate
London
E7 0RB
Director NameMuhammad Azad Hussain
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(same day as company formation)
RoleCatering
Country of ResidenceUnited Kingdom
Correspondence Address24 Bartle Avenue
East Ham
London
E6 3AJ
Director NamePremier Directors Limited (Corporation)
StatusResigned
Appointed01 April 2005(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU
Secretary NamePremier Secretaries Limited (Corporation)
StatusResigned
Appointed01 April 2005(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU

Location

Registered AddressU5 20
High Street
London
E15 2PP
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardStratford and New Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Bilal Haque
100.00%
Ordinary

Financials

Year2014
Net Worth-£18,652
Cash£200
Current Liabilities£22,498

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

29 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2018First Gazette notice for voluntary strike-off (1 page)
6 March 2018Application to strike the company off the register (3 pages)
26 December 2017Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
26 December 2017Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
9 June 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 May 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-05-28
  • GBP 1
(4 pages)
28 May 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-05-28
  • GBP 1
(4 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-17
  • GBP 1
(4 pages)
17 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-17
  • GBP 1
(4 pages)
17 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-17
  • GBP 1
(4 pages)
27 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 May 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(4 pages)
8 May 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(4 pages)
8 May 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(4 pages)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 June 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
21 June 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
21 June 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 June 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
21 June 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
21 June 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
24 April 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
24 April 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
21 January 2012Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
21 January 2012Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
4 July 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
13 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
13 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
28 September 2010Director's details changed for Rubel Haque on 1 September 2010 (2 pages)
28 September 2010Termination of appointment of Bilal Haque as a director (1 page)
28 September 2010Termination of appointment of Anamul Chowdhury as a director (1 page)
28 September 2010Termination of appointment of Mohammed Chowdhury as a director (1 page)
28 September 2010Termination of appointment of Bilal Haque as a director (1 page)
28 September 2010Termination of appointment of Anamul Chowdhury as a director (1 page)
28 September 2010Director's details changed for Rubel Haque on 1 September 2010 (2 pages)
28 September 2010Termination of appointment of Muhammad Hussain as a director (1 page)
28 September 2010Director's details changed for Rubel Haque on 1 September 2010 (2 pages)
28 September 2010Termination of appointment of Muhammad Hussain as a director (1 page)
28 September 2010Termination of appointment of Mohammed Chowdhury as a director (1 page)
20 June 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
20 June 2010Director's details changed for Bilal Haque on 29 March 2010 (2 pages)
20 June 2010Director's details changed for Mr Anamul Haque Chowdhury on 29 March 2010 (2 pages)
20 June 2010Director's details changed for Bilal Haque on 29 March 2010 (2 pages)
20 June 2010Registered office address changed from Unit 2 1a Hollybush Place London E2 9QX on 20 June 2010 (1 page)
20 June 2010Director's details changed for Muhammad Azad Hussain on 29 March 2010 (2 pages)
20 June 2010Director's details changed for Muhammad Azad Hussain on 29 March 2010 (2 pages)
20 June 2010Director's details changed for Rubel Haque on 29 March 2010 (2 pages)
20 June 2010Director's details changed for Rubel Haque on 29 March 2010 (2 pages)
20 June 2010Registered office address changed from Unit 2 1a Hollybush Place London E2 9QX on 20 June 2010 (1 page)
20 June 2010Director's details changed for Mohammed Nazul Hoque Chowdhury on 29 March 2010 (2 pages)
20 June 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
20 June 2010Director's details changed for Mr Anamul Haque Chowdhury on 29 March 2010 (2 pages)
20 June 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
20 June 2010Director's details changed for Mohammed Nazul Hoque Chowdhury on 29 March 2010 (2 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
15 June 2009Return made up to 01/04/09; full list of members (4 pages)
15 June 2009Return made up to 01/04/09; full list of members (4 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
30 April 2008Return made up to 01/04/08; full list of members (4 pages)
30 April 2008Return made up to 01/04/08; full list of members (4 pages)
19 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
19 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
30 April 2007Return made up to 01/04/07; full list of members (3 pages)
30 April 2007Return made up to 01/04/07; full list of members (3 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
18 May 2006Return made up to 01/04/06; full list of members (8 pages)
18 May 2006Return made up to 01/04/06; full list of members (8 pages)
24 August 2005New director appointed (2 pages)
24 August 2005New secretary appointed;new director appointed (2 pages)
24 August 2005New director appointed (1 page)
24 August 2005New secretary appointed;new director appointed (2 pages)
24 August 2005New director appointed (2 pages)
24 August 2005New director appointed (2 pages)
24 August 2005New director appointed (1 page)
24 August 2005New director appointed (2 pages)
24 August 2005New director appointed (2 pages)
24 August 2005New director appointed (2 pages)
6 April 2005Registered office changed on 06/04/05 from: 88A tooley street london bridge london SE1 2TF (1 page)
6 April 2005Registered office changed on 06/04/05 from: 88A tooley street london bridge london SE1 2TF (1 page)
1 April 2005Director resigned (1 page)
1 April 2005Secretary resigned (1 page)
1 April 2005Incorporation (10 pages)
1 April 2005Incorporation (10 pages)
1 April 2005Director resigned (1 page)
1 April 2005Secretary resigned (1 page)