Manchester
M1 2JQ
Director Name | Mr Irfan Najak |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 08 February 2011(same day as company formation) |
Role | Banker |
Country of Residence | Portugal |
Correspondence Address | 83 Ducie Street Manchester M1 2JQ |
Registered Address | 53 Davies Street London W1K 5JH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100k at £1 | Nisa Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £66,200 |
Cash | £180 |
Current Liabilities | £9,980 |
Latest Accounts | 28 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 February |
13 November 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 August 2018 | First Gazette notice for voluntary strike-off (1 page) |
17 August 2018 | Application to strike the company off the register (3 pages) |
9 May 2018 | Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to 53 Davies Street London W1K 5JH on 9 May 2018 (1 page) |
18 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
18 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
29 August 2017 | Resolutions
|
29 August 2017 | Resolutions
|
29 August 2017 | Termination of appointment of Irfan Najak as a director on 31 January 2017 (1 page) |
29 August 2017 | Appointment of Mr Ian Taylor as a director on 1 January 2017 (2 pages) |
29 August 2017 | Termination of appointment of Irfan Najak as a director on 31 January 2017 (1 page) |
29 August 2017 | Appointment of Mr Ian Taylor as a director on 1 January 2017 (2 pages) |
1 August 2017 | Notification of a person with significant control statement (2 pages) |
1 August 2017 | Notification of a person with significant control statement (2 pages) |
12 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
9 January 2017 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
9 January 2017 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
8 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
11 March 2016 | Registered office address changed from 53 Davies Street Mayfair London W1K 5JH to 83 Ducie Street Manchester M1 2JQ on 11 March 2016 (1 page) |
11 March 2016 | Registered office address changed from 53 Davies Street Mayfair London W1K 5JH to 83 Ducie Street Manchester M1 2JQ on 11 March 2016 (1 page) |
13 January 2016 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
13 January 2016 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
10 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Director's details changed for Mr Irfan Najak on 1 January 2015 (2 pages) |
9 June 2015 | Director's details changed for Mr Irfan Najak on 1 January 2015 (2 pages) |
9 June 2015 | Director's details changed for Mr Irfan Najak on 1 January 2015 (2 pages) |
9 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
4 January 2015 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
4 January 2015 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
16 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-16
|
16 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-16
|
16 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-16
|
30 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
30 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
11 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (3 pages) |
11 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (3 pages) |
11 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (3 pages) |
3 January 2013 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
3 January 2013 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
8 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (3 pages) |
8 March 2012 | Director's details changed for Mr Irfan Najak on 1 December 2011 (2 pages) |
8 March 2012 | Director's details changed for Mr Irfan Najak on 1 December 2011 (2 pages) |
8 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (3 pages) |
8 March 2012 | Director's details changed for Mr Irfan Najak on 1 December 2011 (2 pages) |
8 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (3 pages) |
23 October 2011 | Registered office address changed from C/O C/O Prospect Investments 1 Berkeley Street Mayfair London W1J 8DJ United Kingdom on 23 October 2011 (1 page) |
23 October 2011 | Registered office address changed from C/O C/O Prospect Investments 1 Berkeley Street Mayfair London W1J 8DJ United Kingdom on 23 October 2011 (1 page) |
26 September 2011 | Registered office address changed from 180 Piccadilly London W1J 9HF England on 26 September 2011 (1 page) |
26 September 2011 | Registered office address changed from 180 Piccadilly London W1J 9HF England on 26 September 2011 (1 page) |
8 February 2011 | Incorporation
|
8 February 2011 | Incorporation
|