London
SE7 8JH
Director Name | Mr Narendra Kandel |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Tunnel Avenue Greenwich London SE10 0SB |
Director Name | Mr Arunchandra Nyaupane |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | Nepalese |
Status | Resigned |
Appointed | 22 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 The Heights London SE7 8JH |
Website | nbauk.org |
---|
Registered Address | Unit 1 Masalamart Ramac Way London SE7 7AX |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Peninsula |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,212 |
Cash | £2,414 |
Current Liabilities | £1,202 |
Latest Accounts | 31 January 2013 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
10 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
27 November 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
10 October 2013 | Termination of appointment of Arunchandra Nyaupane as a director (2 pages) |
10 October 2013 | Termination of appointment of Arunchandra Nyaupane as a director (2 pages) |
18 February 2013 | Annual return made up to 22 January 2013 no member list (3 pages) |
18 February 2013 | Annual return made up to 22 January 2013 no member list (3 pages) |
2 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2013 | Total exemption full accounts made up to 31 January 2012 (9 pages) |
30 January 2013 | Total exemption full accounts made up to 31 January 2012 (9 pages) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2012 | Annual return made up to 22 January 2012 no member list (3 pages) |
26 March 2012 | Annual return made up to 22 January 2012 no member list (3 pages) |
25 March 2012 | Registered office address changed from 18 Mccall Crescent London SE7 8HS United Kingdom on 25 March 2012 (1 page) |
25 March 2012 | Registered office address changed from 18 Mccall Crescent London SE7 8HS United Kingdom on 25 March 2012 (1 page) |
5 January 2012 | Total exemption full accounts made up to 31 January 2011 (9 pages) |
5 January 2012 | Total exemption full accounts made up to 31 January 2011 (9 pages) |
17 May 2011 | Annual return made up to 22 January 2011 no member list (3 pages) |
17 May 2011 | Registered office address changed from 20 Mccall Crescent London SE7 8HS on 17 May 2011 (1 page) |
17 May 2011 | Registered office address changed from 20 Mccall Crescent London SE7 8HS on 17 May 2011 (1 page) |
17 May 2011 | Annual return made up to 22 January 2011 no member list (3 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
21 April 2010 | Annual return made up to 22 January 2010 no member list (3 pages) |
21 April 2010 | Annual return made up to 22 January 2010 no member list (3 pages) |
20 April 2010 | Director's details changed for Mr Arunchandra Nyaupane on 15 December 2009 (2 pages) |
20 April 2010 | Director's details changed for Mr Arunchandra Nyaupane on 15 December 2009 (2 pages) |
17 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
17 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
14 April 2010 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
30 March 2010 | Termination of appointment of Narendra Kandel as a director (1 page) |
30 March 2010 | Termination of appointment of Narendra Kandel as a director (1 page) |
2 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2009 | Annual return made up to 22/01/09 (2 pages) |
17 April 2009 | Annual return made up to 22/01/09 (2 pages) |
22 January 2008 | Incorporation (17 pages) |
22 January 2008 | Incorporation (17 pages) |