Company NameNouvelles Limites Ltd
Company StatusDissolved
Company Number06568739
CategoryPrivate Limited Company
Incorporation Date17 April 2008(16 years ago)
Dissolution Date20 December 2011 (12 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Tanveer Omar Aslam
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2009(1 year, 5 months after company formation)
Appointment Duration2 years, 2 months (closed 20 December 2011)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 8 Woods Mews
London
W1K 7DW
Secretary NameTanveer Ascam
NationalityBritish
StatusClosed
Appointed07 December 2009(1 year, 7 months after company formation)
Appointment Duration2 years (closed 20 December 2011)
RoleCompany Director
Correspondence Address9 Argyll Street
London
W1F 7TQ
Director NameMr Omar Tanveer Aslam
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 82 77 Beak Street
London
W1F 9DB
Director NameZamida Naseem Naeem
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2008(6 months, 1 week after company formation)
Appointment Duration11 months, 1 week (resigned 30 September 2009)
RoleLife Coach
Correspondence Address240 Rochester Street
Chatham
Kent
ME4 6RX
Director NameMr Shariq Chohan
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2010(2 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Argyll Street
London
W1F 7TQ
Secretary NameQFL Nominee Secretary Limited (Corporation)
StatusResigned
Appointed17 April 2008(same day as company formation)
Correspondence Address19 Moulton Park Office Village
Scirocco Close
Northampton
NN3 6AP

Location

Registered Address9 Argyll Street
London
W1F 7TQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£84,508
Cash£17,912
Current Liabilities£165,926

Accounts

Latest Accounts30 April 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

20 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
20 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
15 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
15 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
11 November 2010Termination of appointment of Shariq Chohan as a director (1 page)
11 November 2010Termination of appointment of Shariq Chohan as a director (1 page)
20 August 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
20 August 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
19 August 2010Appointment of Mr Shariq Chohan as a director (2 pages)
19 August 2010Registered office address changed from Suite 82 77 Beak Street London W1F 9DB United Kingdom on 19 August 2010 (1 page)
19 August 2010Registered office address changed from Suite 82 77 Beak Street London W1F 9DB United Kingdom on 19 August 2010 (1 page)
19 August 2010Appointment of Mr Shariq Chohan as a director (2 pages)
11 August 2010Statement of capital following an allotment of shares on 14 July 2010
  • GBP 99
(4 pages)
11 August 2010Statement of capital following an allotment of shares on 14 July 2010
  • GBP 99
(4 pages)
14 June 2010Appointment of Mr Tanveer Omar Aslam as a director (2 pages)
14 June 2010Termination of appointment of Zamida Naeem as a director (1 page)
14 June 2010Termination of appointment of Zamida Naeem as a director (1 page)
14 June 2010Appointment of Mr Tanveer Omar Aslam as a director (2 pages)
21 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
21 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
9 December 2009Appointment of Tanveer Ascam as a secretary (2 pages)
9 December 2009Appointment of Tanveer Ascam as a secretary (2 pages)
27 August 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
27 August 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
7 May 2009Appointment Terminated Secretary qfl nominee secretary LIMITED (1 page)
7 May 2009Return made up to 30/04/09; full list of members (3 pages)
7 May 2009Appointment terminated secretary qfl nominee secretary LIMITED (1 page)
7 May 2009Return made up to 30/04/09; full list of members (3 pages)
6 November 2008Appointment Terminated Director omar aslam (1 page)
6 November 2008Appointment terminated director omar aslam (1 page)
1 November 2008Director appointed zamida naseem naeem (1 page)
1 November 2008Director appointed zamida naseem naeem (1 page)
17 April 2008Incorporation (13 pages)
17 April 2008Incorporation (13 pages)