Company NameNufss Limited
Company StatusDissolved
Company Number05855778
CategoryPrivate Limited Company
Incorporation Date23 June 2006(17 years, 10 months ago)
Dissolution Date23 December 2014 (9 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Faisal Sultan
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Church Lane
Kingsbury
London
NW9 8SS
Director NameNazar Ahmad
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address30 Norbury Rise
Pollards Hill
London
SW16 4JF
Director NameMuhammad Usman Akram
Date of BirthJuly 1985 (Born 38 years ago)
NationalityPakistani
StatusResigned
Appointed23 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address94 Church Lane
Kingsbury
London
NW9 8SS
Director NameMr Sheeraz Sultan
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Church Lane
Kingsbury
London
NW9 8SS
Director NameMr Shahzad Sultan
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94 Church Lane
Kingsbury
London
NW9 8SS
Secretary NameYasmna Ahmad
NationalityBritish
StatusResigned
Appointed23 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address30 Norbury Rise
London
SW16 4JF
Director NameMuhammad Shafiq Sufi Abdulmajid
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityPakistani
StatusResigned
Appointed05 September 2007(1 year, 2 months after company formation)
Appointment DurationResigned same day (resigned 05 September 2007)
RoleTreder
Correspondence Address265-E Gulshan-E-Ravi
Lahore
Pakistan

Contact

Websitenufss-taxation.co.uk
Email address[email protected]
Telephone020 84531941
Telephone regionLondon

Location

Registered Address3 Homer Street
London
W1H 4NP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Faisal Sultan
50.00%
Ordinary A
1 at £1Shahzad Sultan
50.00%
Ordinary A

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

23 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
29 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2
(3 pages)
29 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2
(3 pages)
29 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2
(3 pages)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
20 August 2014Application to strike the company off the register (3 pages)
20 August 2014Application to strike the company off the register (3 pages)
6 August 2014Termination of appointment of Shahzad Sultan as a director on 15 July 2014 (1 page)
6 August 2014Termination of appointment of Shahzad Sultan as a director on 15 July 2014 (1 page)
15 April 2014Registered office address changed from Crown House Office 521 5th Floor North Circular Road London Park Royal Middx NW10 7PN on 15 April 2014 (1 page)
15 April 2014Registered office address changed from Crown House Office 521 5th Floor North Circular Road London Park Royal Middx NW10 7PN on 15 April 2014 (1 page)
4 November 2013Accounts made up to 30 June 2013 (2 pages)
4 November 2013Accounts made up to 30 June 2013 (2 pages)
17 October 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
17 October 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
5 September 2013Annual return made up to 5 September 2013 with a full list of shareholders (4 pages)
5 September 2013Annual return made up to 5 September 2013 with a full list of shareholders (4 pages)
5 September 2013Annual return made up to 5 September 2013 with a full list of shareholders (4 pages)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
3 October 2012Termination of appointment of Sheeraz Sultan as a director on 2 January 2012 (1 page)
3 October 2012Termination of appointment of Sheeraz Sultan as a director on 2 January 2012 (1 page)
3 October 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
3 October 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
3 October 2012Termination of appointment of Sheeraz Sultan as a director on 2 January 2012 (1 page)
25 May 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
25 May 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
10 October 2011Annual return made up to 10 August 2011 with a full list of shareholders (5 pages)
10 October 2011Annual return made up to 10 August 2011 with a full list of shareholders (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
10 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (5 pages)
10 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (5 pages)
23 June 2010Amended accounts made up to 30 June 2009 (9 pages)
23 June 2010Amended accounts made up to 30 June 2009 (9 pages)
5 May 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
5 May 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
7 September 2009Return made up to 23/06/09; full list of members (4 pages)
7 September 2009Return made up to 23/06/09; full list of members (4 pages)
8 July 2009Return made up to 23/06/08; full list of members (5 pages)
8 July 2009Return made up to 23/06/08; full list of members (5 pages)
5 May 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
5 May 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
7 August 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
7 August 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
26 November 2007Secretary resigned (1 page)
26 November 2007Director resigned (1 page)
26 November 2007Secretary resigned (1 page)
26 November 2007Director resigned (1 page)
13 November 2007Secretary resigned (1 page)
13 November 2007Secretary resigned (1 page)
13 November 2007Director resigned (1 page)
13 November 2007Director resigned (1 page)
24 October 2007Director resigned (1 page)
24 October 2007Director resigned (1 page)
6 September 2007New director appointed (1 page)
6 September 2007New director appointed (1 page)
6 September 2007Director resigned (1 page)
6 September 2007Director resigned (1 page)
1 August 2007Return made up to 23/06/07; full list of members (4 pages)
1 August 2007Return made up to 23/06/07; full list of members (4 pages)
11 October 2006Registered office changed on 11/10/06 from: 94 church lane kingsbury london NW9 8SS (1 page)
11 October 2006Registered office changed on 11/10/06 from: 94 church lane kingsbury london NW9 8SS (1 page)
23 June 2006Incorporation (18 pages)
23 June 2006Incorporation (18 pages)