Company NameN & S Corporation Ltd
Company StatusDissolved
Company Number07808592
CategoryPrivate Limited Company
Incorporation Date13 October 2011(12 years, 7 months ago)
Dissolution Date9 December 2014 (9 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 14131Manufacture of other men's outerwear

Directors

Director NameMr Zamahn Mahdi Sajjad
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Academy Gardens
Duchess Of Bedfords Walk
London
W8 7QQ
Director NameMr Rafal Neuberg
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityPolish
StatusResigned
Appointed13 October 2011(same day as company formation)
RoleSelf Employed
Country of ResidencePoland
Correspondence Address8 Avonmore Mansions
Avonmore Road
London
W14 8RN

Location

Registered Address19 Academy Gardens
Duchess Of Bedfords Walk
London
W8 7QQ
RegionLondon
ConstituencyKensington
CountyGreater London
WardCampden
Built Up AreaGreater London

Shareholders

1 at £1Rafal Neuberg
50.00%
Ordinary
1 at £1Zamahn Sajjad
50.00%
Ordinary

Accounts

Latest Accounts31 October 2012 (11 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

9 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
26 August 2014First Gazette notice for voluntary strike-off (1 page)
26 August 2014First Gazette notice for voluntary strike-off (1 page)
13 August 2014Application to strike the company off the register (3 pages)
13 August 2014Application to strike the company off the register (3 pages)
13 January 2014Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(3 pages)
13 January 2014Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(3 pages)
10 January 2014Registered office address changed from 34 South Molton Street London W1K 5RG England on 10 January 2014 (1 page)
10 January 2014Registered office address changed from 34 South Molton Street London W1K 5RG England on 10 January 2014 (1 page)
17 September 2013Registered office address changed from C/O N & S Coporation 8 Avonmore Mansions Avonmore Road London W14 8RN England on 17 September 2013 (1 page)
17 September 2013Registered office address changed from C/O N & S Coporation 8 Avonmore Mansions Avonmore Road London W14 8RN England on 17 September 2013 (1 page)
22 August 2013Accounts made up to 31 October 2012 (2 pages)
22 August 2013Accounts made up to 31 October 2012 (2 pages)
8 January 2013Annual return made up to 13 October 2012 with a full list of shareholders (3 pages)
8 January 2013Termination of appointment of Rafal Neuberg as a director on 1 September 2012 (1 page)
8 January 2013Annual return made up to 13 October 2012 with a full list of shareholders (3 pages)
8 January 2013Termination of appointment of Rafal Neuberg as a director on 1 September 2012 (1 page)
8 January 2013Termination of appointment of Rafal Neuberg as a director on 1 September 2012 (1 page)
13 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)