Company NameNazemi Trading Ltd
DirectorMarius Andrei Szakacs
Company StatusLiquidation
Company Number07482441
CategoryPrivate Limited Company
Incorporation Date5 January 2011(13 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Marius Andrei Szakacs
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityRomanian
StatusCurrent
Appointed12 October 2022(11 years, 9 months after company formation)
Appointment Duration1 year, 5 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address102 South Liberty Lane
Bristol
BS3 2TH
Director NameMr Saied Nazemi
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 511 34 St Johns Wood Road
London
NW8 7HF

Contact

Websitewww.nazemi.co.uk

Location

Registered AddressOffice 706 19-21 Crawford Street
London
W1H 1PJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2012
Net Worth-£15,293
Current Liabilities£684

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 January 2023 (1 year, 2 months ago)
Next Return Due19 January 2024 (overdue)

Filing History

18 December 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
8 January 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
10 December 2019Micro company accounts made up to 31 December 2018 (2 pages)
6 December 2019Amended micro company accounts made up to 31 December 2017 (3 pages)
27 March 2019Compulsory strike-off action has been discontinued (1 page)
26 March 2019First Gazette notice for compulsory strike-off (1 page)
26 March 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
30 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
16 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 September 2017Registered office address changed from 104 Seymour Place London W1H 1NG to 16 Glentworth Street London NW1 5PG on 27 September 2017 (1 page)
27 September 2017Registered office address changed from 104 Seymour Place London W1H 1NG to 16 Glentworth Street London NW1 5PG on 27 September 2017 (1 page)
21 February 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
5 February 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(4 pages)
5 February 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
20 July 2015Amended total exemption small company accounts made up to 31 December 2013 (16 pages)
20 July 2015Amended total exemption small company accounts made up to 31 December 2013 (16 pages)
14 May 2015Register inspection address has been changed from C/O Nazemi Property Consultancy Mwb 55 Bryanston Street London W1H 7AA England to 104 Seymour Place London W1H 1NG (1 page)
14 May 2015Register inspection address has been changed from C/O Nazemi Property Consultancy Mwb 55 Bryanston Street London W1H 7AA England to 104 Seymour Place London W1H 1NG (1 page)
3 March 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(4 pages)
3 March 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(4 pages)
3 March 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
27 January 2014Registered office address changed from Flat 511 34 St Johns Wood Road London NW8 7HF on 27 January 2014 (1 page)
27 January 2014Registered office address changed from Flat 511 34 St Johns Wood Road London NW8 7HF on 27 January 2014 (1 page)
6 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(4 pages)
6 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(4 pages)
6 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(4 pages)
10 November 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
10 November 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
14 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
5 July 2012Previous accounting period shortened from 1 June 2012 to 31 December 2011 (1 page)
5 July 2012Previous accounting period shortened from 1 June 2012 to 31 December 2011 (1 page)
5 July 2012Previous accounting period shortened from 1 June 2012 to 31 December 2011 (1 page)
2 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
2 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
2 February 2012Register inspection address has been changed (1 page)
2 February 2012Register inspection address has been changed (1 page)
2 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
1 February 2012Current accounting period extended from 31 January 2012 to 1 June 2012 (1 page)
1 February 2012Current accounting period extended from 31 January 2012 to 1 June 2012 (1 page)
1 February 2012Current accounting period extended from 31 January 2012 to 1 June 2012 (1 page)
5 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)