Company NameN.G.London (UK) Ltd
Company StatusActive - Proposal to Strike off
Company Number07644268
CategoryPrivate Limited Company
Incorporation Date23 May 2011(12 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMr Elias Halam
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2011(1 day after company formation)
Appointment Duration3 years, 6 months (resigned 11 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9
Westfield House Westbourne Park Road
London
W2 5UN
Director NameMr Nasser Diab Kalam
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2014(3 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 07 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Polperro House Westbourne Park Road
London
W2 5UW
Director NameMr Nasser Diab Kalam
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2015(3 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 14 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address334 Harrow Road
London
W9 2HP

Location

Registered Address334 Harrow Road
London
W9 2HP
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardWestbourne
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Nasser Diab Kalam
100.00%
Ordinary

Financials

Year2014
Net Worth-£148
Cash£17
Current Liabilities£165

Accounts

Latest Accounts31 May 2020 (3 years, 11 months ago)
Next Accounts Due28 February 2022 (overdue)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return16 June 2020 (3 years, 10 months ago)
Next Return Due30 June 2021 (overdue)

Filing History

16 June 2020Confirmation statement made on 16 June 2020 with updates (3 pages)
6 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
23 December 2019Confirmation statement made on 15 December 2019 with no updates (3 pages)
5 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
19 December 2018Confirmation statement made on 15 December 2018 with no updates (3 pages)
12 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
10 January 2018Confirmation statement made on 15 December 2017 with no updates (3 pages)
21 February 2017Registered office address changed from 52 Crawford Street London W1H 4JB England to 334 Harrow Road London W9 2HP on 21 February 2017 (1 page)
21 February 2017Confirmation statement made on 15 December 2016 with updates (5 pages)
21 February 2017Registered office address changed from 52 Crawford Street London W1H 4JB England to 334 Harrow Road London W9 2HP on 21 February 2017 (1 page)
21 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
21 February 2017Confirmation statement made on 15 December 2016 with updates (5 pages)
21 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
11 February 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(3 pages)
11 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
11 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
11 February 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(3 pages)
23 April 2015Registered office address changed from 7 Polperro House Westbourne Park Road London W2 5UW to 52 Crawford Street London W1H 4JB on 23 April 2015 (1 page)
23 April 2015Registered office address changed from 7 Polperro House Westbourne Park Road London W2 5UW to 52 Crawford Street London W1H 4JB on 23 April 2015 (1 page)
7 April 2015Appointment of Mr Nasser Diab Kalam as a director on 7 April 2015 (2 pages)
7 April 2015Appointment of Mr Nasser Diab Kalam as a director on 7 April 2015 (2 pages)
7 April 2015Termination of appointment of Nasser Diab Kalam as a director on 7 April 2015 (1 page)
7 April 2015Appointment of Mr Nasser Diab Kalam as a director on 7 April 2015 (2 pages)
7 April 2015Termination of appointment of Nasser Diab Kalam as a director on 7 April 2015 (1 page)
7 April 2015Termination of appointment of Nasser Diab Kalam as a director on 7 April 2015 (1 page)
14 January 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
14 January 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
15 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
(3 pages)
15 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
(3 pages)
11 December 2014Registered office address changed from Flat 5 10 Westbourne Terrace London W2 3UW to 7 Polperro House Westbourne Park Road London W2 5UW on 11 December 2014 (1 page)
11 December 2014Termination of appointment of Elias Halam as a director on 11 December 2014 (1 page)
11 December 2014Appointment of Mr Nasser Diab Kalam as a director on 11 December 2014 (2 pages)
11 December 2014Registered office address changed from Flat 5 10 Westbourne Terrace London W2 3UW to 7 Polperro House Westbourne Park Road London W2 5UW on 11 December 2014 (1 page)
11 December 2014Termination of appointment of Elias Halam as a director on 11 December 2014 (1 page)
11 December 2014Appointment of Mr Nasser Diab Kalam as a director on 11 December 2014 (2 pages)
8 October 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
(3 pages)
8 October 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
(3 pages)
13 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
13 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
1 October 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
(3 pages)
1 October 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
(3 pages)
2 February 2013Compulsory strike-off action has been discontinued (1 page)
2 February 2013Compulsory strike-off action has been discontinued (1 page)
1 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
1 February 2013Annual return made up to 15 August 2012 with a full list of shareholders (3 pages)
1 February 2013Annual return made up to 15 August 2012 with a full list of shareholders (3 pages)
1 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
11 December 2012First Gazette notice for compulsory strike-off (1 page)
11 December 2012First Gazette notice for compulsory strike-off (1 page)
16 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (3 pages)
16 August 2011Registered office address changed from 270 Harrow Road London W2 5ES United Kingdom on 16 August 2011 (1 page)
16 August 2011Registered office address changed from 270 Harrow Road London W2 5ES United Kingdom on 16 August 2011 (1 page)
16 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (3 pages)
27 May 2011Registered office address changed from Suite 505 Cumberland House 80 Scrubs Lane London NW10 6RF United Kingdom on 27 May 2011 (1 page)
27 May 2011Appointment of Mr Elias Halam as a director (2 pages)
27 May 2011Registered office address changed from Suite 505 Cumberland House 80 Scrubs Lane London NW10 6RF United Kingdom on 27 May 2011 (1 page)
27 May 2011Appointment of Mr Elias Halam as a director (2 pages)
23 May 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
23 May 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
23 May 2011Incorporation (20 pages)
23 May 2011Incorporation (20 pages)