Company NameNepalese Business Association UK
Company StatusDissolved
Company Number06480449
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date22 January 2008(16 years, 3 months ago)
Dissolution Date10 June 2014 (9 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Secretary NameMr Arunchandra Nyaupane
NationalityNepalese
StatusClosed
Appointed22 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 The Heights
London
SE7 8JH
Director NameMr Narendra Kandel
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Tunnel Avenue
Greenwich
London
SE10 0SB
Director NameMr Arunchandra Nyaupane
Date of BirthJuly 1967 (Born 56 years ago)
NationalityNepalese
StatusResigned
Appointed22 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 The Heights
London
SE7 8JH

Contact

Websitenbauk.org

Location

Registered AddressUnit 1 Masalamart
Ramac Way
London
SE7 7AX
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardPeninsula
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,212
Cash£2,414
Current Liabilities£1,202

Accounts

Latest Accounts31 January 2013 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

10 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
27 November 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
27 November 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
10 October 2013Termination of appointment of Arunchandra Nyaupane as a director (2 pages)
10 October 2013Termination of appointment of Arunchandra Nyaupane as a director (2 pages)
18 February 2013Annual return made up to 22 January 2013 no member list (3 pages)
18 February 2013Annual return made up to 22 January 2013 no member list (3 pages)
2 February 2013Compulsory strike-off action has been discontinued (1 page)
2 February 2013Compulsory strike-off action has been discontinued (1 page)
30 January 2013Total exemption full accounts made up to 31 January 2012 (9 pages)
30 January 2013Total exemption full accounts made up to 31 January 2012 (9 pages)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
26 March 2012Annual return made up to 22 January 2012 no member list (3 pages)
26 March 2012Annual return made up to 22 January 2012 no member list (3 pages)
25 March 2012Registered office address changed from 18 Mccall Crescent London SE7 8HS United Kingdom on 25 March 2012 (1 page)
25 March 2012Registered office address changed from 18 Mccall Crescent London SE7 8HS United Kingdom on 25 March 2012 (1 page)
5 January 2012Total exemption full accounts made up to 31 January 2011 (9 pages)
5 January 2012Total exemption full accounts made up to 31 January 2011 (9 pages)
17 May 2011Annual return made up to 22 January 2011 no member list (3 pages)
17 May 2011Registered office address changed from 20 Mccall Crescent London SE7 8HS on 17 May 2011 (1 page)
17 May 2011Registered office address changed from 20 Mccall Crescent London SE7 8HS on 17 May 2011 (1 page)
17 May 2011Annual return made up to 22 January 2011 no member list (3 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
21 April 2010Annual return made up to 22 January 2010 no member list (3 pages)
21 April 2010Annual return made up to 22 January 2010 no member list (3 pages)
20 April 2010Director's details changed for Mr Arunchandra Nyaupane on 15 December 2009 (2 pages)
20 April 2010Director's details changed for Mr Arunchandra Nyaupane on 15 December 2009 (2 pages)
17 April 2010Compulsory strike-off action has been discontinued (1 page)
17 April 2010Compulsory strike-off action has been discontinued (1 page)
14 April 2010Total exemption small company accounts made up to 31 January 2009 (6 pages)
14 April 2010Total exemption small company accounts made up to 31 January 2009 (6 pages)
30 March 2010Termination of appointment of Narendra Kandel as a director (1 page)
30 March 2010Termination of appointment of Narendra Kandel as a director (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
17 April 2009Annual return made up to 22/01/09 (2 pages)
17 April 2009Annual return made up to 22/01/09 (2 pages)
22 January 2008Incorporation (17 pages)
22 January 2008Incorporation (17 pages)