Company NameN.B.F.G. Limited
Company StatusDissolved
Company Number06627123
CategoryPrivate Limited Company
Incorporation Date23 June 2008(15 years, 10 months ago)
Dissolution Date1 November 2011 (12 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameKhareem Nujeerallee
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2008(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address115b Pepys Road
London
SE14 5SE
Director NameMiss Karen Jane Robins
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2008(same day as company formation)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address115b Pepys Road
London
SE14 5SE

Location

Registered Address115b Pepys Road
London
SE14 5SE
RegionLondon
ConstituencyLewisham, Deptford
CountyGreater London
WardTelegraph Hill
Built Up AreaGreater London

Financials

Year2014
Turnover£3,728
Gross Profit£275
Net Worth-£528
Cash£1,663

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

1 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2011First Gazette notice for voluntary strike-off (1 page)
19 July 2011First Gazette notice for voluntary strike-off (1 page)
7 July 2011Application to strike the company off the register (3 pages)
7 July 2011Application to strike the company off the register (3 pages)
25 February 2011Previous accounting period extended from 30 June 2010 to 30 September 2010 (6 pages)
25 February 2011Previous accounting period extended from 30 June 2010 to 30 September 2010 (6 pages)
23 August 2010Annual return made up to 23 June 2010 with a full list of shareholders
Statement of capital on 2010-08-23
  • GBP 1,000
(4 pages)
23 August 2010Annual return made up to 23 June 2010 with a full list of shareholders
Statement of capital on 2010-08-23
  • GBP 1,000
(4 pages)
20 August 2010Director's details changed for Khareem Nujeerallee on 1 October 2009 (2 pages)
20 August 2010Director's details changed for Khareem Nujeerallee on 1 October 2009 (2 pages)
20 August 2010Director's details changed for Karen Robins on 23 June 2010 (2 pages)
20 August 2010Director's details changed for Karen Robins on 23 June 2010 (2 pages)
20 August 2010Director's details changed for Khareem Nujeerallee on 1 October 2009 (2 pages)
25 March 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
25 March 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
20 July 2009Return made up to 23/06/09; full list of members (3 pages)
20 July 2009Return made up to 23/06/09; full list of members (3 pages)
18 July 2009Director's Change of Particulars / karen robins / 18/07/2009 / Post Code was: SE13 5HZ, now: SE14 5SE (1 page)
18 July 2009Director's change of particulars / karen robins / 18/07/2009 (1 page)
23 June 2008Incorporation (12 pages)
23 June 2008Incorporation (12 pages)