Nesdon
London
NW2 7DJ
Secretary Name | Mr Nasir Younis |
---|---|
Nationality | Pakistani |
Status | Current |
Appointed | 25 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Paddock Road Neasdon London NW2 7DJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 19 Crespigny Road Hendon London NW4 3DT |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | West Hendon |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Ghafoor Hussain 50.00% Ordinary |
---|---|
1 at £1 | Omar Hussain 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £46,923 |
Cash | £22,135 |
Current Liabilities | £47,639 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 25 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 3 weeks from now) |
12 December 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
---|---|
25 October 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
7 December 2019 | Confirmation statement made on 26 November 2019 with no updates (3 pages) |
19 August 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
2 December 2018 | Confirmation statement made on 26 November 2018 with no updates (3 pages) |
27 October 2018 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
28 July 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
26 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
26 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
12 September 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
12 September 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
5 November 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
5 November 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
25 August 2016 | Total exemption small company accounts made up to 30 November 2015 (9 pages) |
25 August 2016 | Total exemption small company accounts made up to 30 November 2015 (9 pages) |
1 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-01
|
1 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-01
|
7 July 2015 | Total exemption small company accounts made up to 30 November 2014 (9 pages) |
7 July 2015 | Total exemption small company accounts made up to 30 November 2014 (9 pages) |
17 December 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
11 August 2014 | Total exemption small company accounts made up to 30 November 2013 (10 pages) |
11 August 2014 | Total exemption small company accounts made up to 30 November 2013 (10 pages) |
18 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
19 August 2013 | Total exemption small company accounts made up to 30 November 2012 (10 pages) |
19 August 2013 | Total exemption small company accounts made up to 30 November 2012 (10 pages) |
2 January 2013 | Registered office address changed from Unit 1 Clement Danes House Du Cane Road London W12 0TR on 2 January 2013 (1 page) |
2 January 2013 | Registered office address changed from Unit 1 Clement Danes House Du Cane Road London W12 0TR on 2 January 2013 (1 page) |
2 January 2013 | Registered office address changed from Unit 1 Clement Danes House Du Cane Road London W12 0TR on 2 January 2013 (1 page) |
2 January 2013 | Annual return made up to 25 October 2012 with a full list of shareholders (4 pages) |
2 January 2013 | Annual return made up to 25 October 2012 with a full list of shareholders (4 pages) |
31 August 2012 | Total exemption full accounts made up to 30 November 2011 (9 pages) |
31 August 2012 | Total exemption full accounts made up to 30 November 2011 (9 pages) |
28 December 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (4 pages) |
28 December 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
8 June 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
2 February 2011 | Annual return made up to 25 October 2010 with a full list of shareholders (4 pages) |
2 February 2011 | Annual return made up to 25 October 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Total exemption full accounts made up to 30 November 2009 (10 pages) |
21 July 2010 | Total exemption full accounts made up to 30 November 2009 (10 pages) |
23 January 2010 | Director's details changed for Omar Hussain on 1 October 2009 (2 pages) |
23 January 2010 | Secretary's details changed for Nasir Younis on 1 October 2009 (1 page) |
23 January 2010 | Secretary's details changed for Nasir Younis on 1 October 2009 (1 page) |
23 January 2010 | Director's details changed for Omar Hussain on 1 October 2009 (2 pages) |
23 January 2010 | Annual return made up to 25 October 2009 with a full list of shareholders (4 pages) |
23 January 2010 | Secretary's details changed for Nasir Younis on 1 October 2009 (1 page) |
23 January 2010 | Director's details changed for Omar Hussain on 1 October 2009 (2 pages) |
23 January 2010 | Annual return made up to 25 October 2009 with a full list of shareholders (4 pages) |
27 September 2009 | Total exemption full accounts made up to 30 November 2008 (8 pages) |
27 September 2009 | Total exemption full accounts made up to 30 November 2008 (8 pages) |
15 May 2009 | Accounting reference date extended from 31/10/2008 to 30/11/2008 (1 page) |
15 May 2009 | Accounting reference date extended from 31/10/2008 to 30/11/2008 (1 page) |
10 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2009 | Return made up to 25/10/08; full list of members (5 pages) |
8 April 2009 | Return made up to 25/10/08; full list of members (5 pages) |
25 March 2009 | Secretary's change of particulars / nasir younis / 16/03/2009 (1 page) |
25 March 2009 | Director's change of particulars / omar hussain / 16/03/2009 (1 page) |
25 March 2009 | Director's change of particulars / omar hussain / 16/03/2009 (1 page) |
25 March 2009 | Secretary's change of particulars / nasir younis / 16/03/2009 (1 page) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2008 | Director appointed omar hussain (2 pages) |
12 December 2008 | Director appointed omar hussain (2 pages) |
3 December 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
3 December 2008 | Secretary appointed nasir younis (2 pages) |
3 December 2008 | Appointment terminated director company directors LIMITED (1 page) |
3 December 2008 | Appointment terminated director company directors LIMITED (1 page) |
3 December 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
3 December 2008 | Secretary appointed nasir younis (2 pages) |
3 December 2008 | Ad 25/10/07\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
3 December 2008 | Ad 25/10/07\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
25 October 2007 | Incorporation (16 pages) |
25 October 2007 | Incorporation (16 pages) |