Company NameNorth & South Airlogistics (N.S.A.) UK Limited
Company StatusDissolved
Company Number05921329
CategoryPrivate Limited Company
Incorporation Date31 August 2006(17 years, 7 months ago)
Dissolution Date31 July 2012 (11 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameToufik Djafer
Date of BirthNovember 1960 (Born 63 years ago)
NationalityFrench
StatusClosed
Appointed31 August 2006(same day as company formation)
RoleManaging Director
Country of ResidenceFrance
Correspondence AddressRue Edmond Michelet 5
Val-De-Marne
F94270
France
Secretary NameHYDE Company Secretaries Ltd (Corporation)
StatusClosed
Appointed31 August 2006(same day as company formation)
Correspondence AddressMutual House 2nd Floor
70 Conduit Street
London
W1S 2GF
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed31 August 2006(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed31 August 2006(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address33 Cavendish Square
London
W1G 0PW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts30 June 2010 (13 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

31 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2012Registered office address changed from Mutual House, 2nd Floor 70 Conduit Street London W1S 2GF on 25 May 2012 (1 page)
25 May 2012Registered office address changed from Mutual House, 2Nd Floor 70 Conduit Street London W1S 2GF on 25 May 2012 (1 page)
17 April 2012First Gazette notice for voluntary strike-off (1 page)
17 April 2012First Gazette notice for voluntary strike-off (1 page)
5 April 2012Application to strike the company off the register (3 pages)
5 April 2012Application to strike the company off the register (3 pages)
6 February 2012Statement by Directors (1 page)
6 February 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 February 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 February 2012Statement by directors (1 page)
26 January 2012Statement by Directors (2 pages)
26 January 2012Solvency Statement dated 07/12/11 (1 page)
26 January 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 January 2012Statement of capital on 26 January 2012
  • GBP 4,000
(6 pages)
26 January 2012Solvency statement dated 07/12/11 (1 page)
26 January 2012Statement by directors (2 pages)
26 January 2012Statement of capital on 26 January 2012
  • GBP 4,000
(6 pages)
26 January 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 November 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
15 November 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
14 April 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
14 April 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
14 October 2010Secretary's details changed for Hyde Company Secretaries Ltd on 31 August 2010 (2 pages)
14 October 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
14 October 2010Director's details changed for Toufik Djafer on 31 August 2010 (2 pages)
14 October 2010Director's details changed for Toufik Djafer on 31 August 2010 (2 pages)
14 October 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
14 October 2010Secretary's details changed for Hyde Company Secretaries Ltd on 31 August 2010 (2 pages)
14 January 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
14 January 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
9 September 2009Return made up to 31/08/09; full list of members (3 pages)
9 September 2009Return made up to 31/08/09; full list of members (3 pages)
4 May 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
4 May 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
15 September 2008Return made up to 31/08/08; full list of members (3 pages)
15 September 2008Return made up to 31/08/08; full list of members (3 pages)
1 May 2008Accounts for a dormant company made up to 30 June 2007 (3 pages)
1 May 2008Accounts made up to 30 June 2007 (3 pages)
8 November 2007Return made up to 31/08/07; full list of members (3 pages)
8 November 2007Return made up to 31/08/07; full list of members (3 pages)
27 October 2006New director appointed (2 pages)
27 October 2006New director appointed (2 pages)
11 October 2006Ad 31/08/06--------- £ si 6998@1=6998 £ ic 2/7000 (2 pages)
11 October 2006Ad 31/08/06--------- £ si 6998@1=6998 £ ic 2/7000 (2 pages)
10 October 2006Accounting reference date shortened from 31/08/07 to 30/06/07 (1 page)
10 October 2006Accounting reference date shortened from 31/08/07 to 30/06/07 (1 page)
19 September 2006New secretary appointed (2 pages)
19 September 2006New secretary appointed (2 pages)
12 September 2006Director resigned (1 page)
12 September 2006Director resigned (1 page)
12 September 2006Secretary resigned (1 page)
12 September 2006Secretary resigned (1 page)
31 August 2006Incorporation (12 pages)
31 August 2006Incorporation (12 pages)