Company NameNawaz Services Limited
Company StatusDissolved
Company Number05926536
CategoryPrivate Limited Company
Incorporation Date6 September 2006(17 years, 7 months ago)
Dissolution Date7 August 2012 (11 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6511Central banking
SIC 64110Central banking

Directors

Director NameMr Mahmood Ahmad Mukhtar
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2006(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressRepose 10 High Drive
New Malden
Surrey
KT3 3UG
Secretary NamePestonjee Cowasjee Rustomjee
NationalityBritish
StatusClosed
Appointed06 September 2006(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1 26 Craven Street
London
WC2N 5NT
Director NamePestonjee Cowasjee Rustomjee
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2006(same day as company formation)
RolePayroll Administrator
Correspondence AddressFlat 1 26 Craven Street
London
WC2N 5NT

Location

Registered AddressFalcon House, 257 Burlington
Road, New Malden
Surrey
KT3 4NE
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardWest Barnes
Built Up AreaGreater London

Financials

Year2014
Net Worth£366,996
Cash£360,894
Current Liabilities£11,873

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
24 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)
17 November 2011Annual return made up to 6 September 2011 with a full list of shareholders
Statement of capital on 2011-11-17
  • GBP 10,000
(4 pages)
17 November 2011Annual return made up to 6 September 2011 with a full list of shareholders
Statement of capital on 2011-11-17
  • GBP 10,000
(4 pages)
17 November 2011Annual return made up to 6 September 2011 with a full list of shareholders
Statement of capital on 2011-11-17
  • GBP 10,000
(4 pages)
9 November 2011Withdraw the company strike off application (1 page)
9 November 2011Withdraw the company strike off application (1 page)
4 November 2011Voluntary strike-off action has been suspended (1 page)
4 November 2011Voluntary strike-off action has been suspended (1 page)
19 July 2011First Gazette notice for voluntary strike-off (1 page)
19 July 2011First Gazette notice for voluntary strike-off (1 page)
7 July 2011Application to strike the company off the register (3 pages)
7 July 2011Application to strike the company off the register (3 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
28 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (4 pages)
28 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (4 pages)
28 September 2010Director's details changed for Mahmood Ahmad Mukhtar on 1 October 2009 (2 pages)
28 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (4 pages)
28 September 2010Director's details changed for Mahmood Ahmad Mukhtar on 1 October 2009 (2 pages)
28 September 2010Director's details changed for Mahmood Ahmad Mukhtar on 1 October 2009 (2 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
17 December 2009Termination of appointment of Pestonjee Rustomjee as a director (1 page)
17 December 2009Termination of appointment of Pestonjee Rustomjee as a director (1 page)
8 September 2009Return made up to 06/09/09; full list of members (3 pages)
8 September 2009Return made up to 06/09/09; full list of members (3 pages)
27 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
27 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
12 September 2008Return made up to 06/09/08; full list of members (3 pages)
12 September 2008Return made up to 06/09/08; full list of members (3 pages)
3 September 2008Resolutions
  • RES13 ‐ Subscribers address to mem & arts 12/08/2008
(3 pages)
3 September 2008Resolutions
  • RES13 ‐ Subscribers address to mem & arts 12/08/2008
(3 pages)
20 August 2008Director and secretary's change of particulars / pestonjee rustomjee / 01/08/2008 (1 page)
20 August 2008Director and Secretary's Change of Particulars / pestonjee rustomjee / 01/08/2008 / Date of Birth was: 05-Feb-1954, now: 05-Feb-1952; HouseName/Number was: , now: flat 1 26; Street was: one white house apartments, now: craven street; Post Code was: WC1R 4TQ, now: WC2N 5NT (1 page)
25 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
25 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
17 October 2007Return made up to 06/09/07; full list of members (7 pages)
17 October 2007Return made up to 06/09/07; full list of members (7 pages)
4 January 2007Accounting reference date shortened from 30/09/07 to 30/06/07 (1 page)
4 January 2007Accounting reference date shortened from 30/09/07 to 30/06/07 (1 page)
6 September 2006Incorporation (16 pages)
6 September 2006Incorporation (16 pages)