Company NameN & F Limited
Company StatusDissolved
Company Number06482187
CategoryPrivate Limited Company
Incorporation Date24 January 2008(16 years, 3 months ago)
Dissolution Date9 July 2013 (10 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Nadia Khaled
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2008(1 day after company formation)
Appointment Duration5 years, 5 months (closed 09 July 2013)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address22 Brookside Close
Feltham
Middlesex
TW13 7HR
Secretary NameMr Fahad Wisal Babar
NationalityBritish
StatusClosed
Appointed25 January 2008(1 day after company formation)
Appointment Duration5 years, 5 months (closed 09 July 2013)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address22 Brookside Close
Feltham
Middlesex
TW13 7HR
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed24 January 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed24 January 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address22 Brookside Close
Feltham
Middlesex
TW13 7HR
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHanworth Park
Built Up AreaGreater London

Shareholders

100 at £1Dr Nadia Khaled
100.00%
Ordinary

Financials

Year2014
Net Worth£13,836
Cash£14,221
Current Liabilities£758

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

9 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2013First Gazette notice for voluntary strike-off (1 page)
26 March 2013First Gazette notice for voluntary strike-off (1 page)
12 March 2013Application to strike the company off the register (3 pages)
12 March 2013Application to strike the company off the register (3 pages)
29 January 2013Annual return made up to 24 January 2013 with a full list of shareholders
Statement of capital on 2013-01-29
  • GBP 100
(4 pages)
29 January 2013Annual return made up to 24 January 2013 with a full list of shareholders
Statement of capital on 2013-01-29
  • GBP 100
(4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
1 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
22 November 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
22 November 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
24 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
24 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
2 November 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
2 November 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
22 March 2010Director's details changed for Dr Nadia Khaled on 1 November 2009 (2 pages)
22 March 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Dr Nadia Khaled on 1 November 2009 (2 pages)
22 March 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Dr Nadia Khaled on 1 November 2009 (2 pages)
11 January 2010Total exemption small company accounts made up to 31 January 2009 (3 pages)
11 January 2010Total exemption small company accounts made up to 31 January 2009 (3 pages)
11 August 2009Compulsory strike-off action has been discontinued (1 page)
11 August 2009Compulsory strike-off action has been discontinued (1 page)
10 August 2009Return made up to 24/01/09; full list of members (3 pages)
10 August 2009Return made up to 24/01/09; full list of members (3 pages)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
3 February 2008New director appointed (2 pages)
3 February 2008New secretary appointed (2 pages)
3 February 2008New director appointed (2 pages)
3 February 2008New secretary appointed (2 pages)
3 February 2008Registered office changed on 03/02/08 from: 25 beechwood grove east acton W3 7HX (1 page)
3 February 2008Registered office changed on 03/02/08 from: 25 beechwood grove east acton W3 7HX (1 page)
25 January 2008Secretary resigned (1 page)
25 January 2008Director resigned (1 page)
25 January 2008Director resigned (1 page)
25 January 2008Secretary resigned (1 page)
24 January 2008Incorporation (5 pages)
24 January 2008Incorporation (5 pages)