Company NameNasln. Ltd
Company StatusDissolved
Company Number06633383
CategoryPrivate Limited Company
Incorporation Date30 June 2008(15 years, 10 months ago)
Dissolution Date12 March 2013 (11 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Suresh Govind
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNasln Ltd 119 Wetheral Drive
Stanmore
Middlesex
HA7 2HH
Secretary NameMr Suresh Govind
NationalityBritish
StatusClosed
Appointed30 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNasln Ltd 119 Wetheral Drive
Stanmore
Middlesex
HA7 2HH

Location

Registered AddressNasln Ltd
119 Wetheral Drive
Stanmore
Middlesex
HA7 2HH
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardBelmont
Built Up AreaGreater London

Shareholders

1 at £1Mr Suresh Govind
100.00%
Ordinary

Financials

Year2014
Net Worth£5,625
Cash£10,366
Current Liabilities£8,440

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

12 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
12 December 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
27 November 2012First Gazette notice for voluntary strike-off (1 page)
27 November 2012First Gazette notice for voluntary strike-off (1 page)
15 November 2012Application to strike the company off the register (3 pages)
15 November 2012Application to strike the company off the register (3 pages)
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders
Statement of capital on 2012-07-03
  • GBP 1
(4 pages)
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders
Statement of capital on 2012-07-03
  • GBP 1
(4 pages)
22 December 2011Total exemption small company accounts made up to 30 June 2011 (9 pages)
22 December 2011Total exemption small company accounts made up to 30 June 2011 (9 pages)
4 July 2011Director's details changed for Mr Suresh Govind on 4 July 2011 (2 pages)
4 July 2011Director's details changed for Mr Suresh Govind on 4 July 2011 (2 pages)
4 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
4 July 2011Secretary's details changed for Mr Suresh Govind on 4 July 2010 (1 page)
4 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
4 July 2011Secretary's details changed for Mr Suresh Govind on 4 July 2010 (1 page)
4 July 2011Secretary's details changed for Mr Suresh Govind on 4 July 2010 (1 page)
4 July 2011Director's details changed for Mr Suresh Govind on 4 July 2011 (2 pages)
31 July 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 July 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
19 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
19 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
6 April 2010Total exemption full accounts made up to 29 June 2009 (14 pages)
6 April 2010Total exemption full accounts made up to 29 June 2009 (14 pages)
5 July 2009Return made up to 30/06/09; full list of members (3 pages)
5 July 2009Return made up to 30/06/09; full list of members (3 pages)
30 June 2008Incorporation (13 pages)
30 June 2008Incorporation (13 pages)