Wembley
Middlesex
HA0 1SU
Director Name | Zulfiqar Haider |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 12 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 124 Coventry Road Ilford Essex IG1 4RG |
Director Name | Mr Muhammad Asim Noor |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 17 February 2012(1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 July 2016) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 24 Bovis House 142 Northolt Road Harrow Middlesex HA2 0EG |
Director Name | Mr Farrukh Shehzad |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 18 July 2014(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trinity House Heather Park Drive Wembley Middlesex HA0 1SU |
Website | www.nimblesecurity.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 36322604 |
Telephone region | London |
Registered Address | Trinity House Heather Park Drive Wembley Middlesex HA0 1SU |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Alperton |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£26,073 |
Cash | £1,620 |
Current Liabilities | £30,940 |
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
2 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
3 February 2017 | Application to strike the company off the register (1 page) |
3 February 2017 | Application to strike the company off the register (1 page) |
24 January 2017 | Confirmation statement made on 12 January 2017 with updates (6 pages) |
24 January 2017 | Confirmation statement made on 12 January 2017 with updates (6 pages) |
15 November 2016 | Appointment of Ms Agnieszka Brzostek as a director on 1 October 2016 (2 pages) |
15 November 2016 | Appointment of Ms Agnieszka Brzostek as a director on 1 October 2016 (2 pages) |
10 November 2016 | Termination of appointment of Muhammad Asim Noor as a director on 31 July 2016 (1 page) |
10 November 2016 | Termination of appointment of Farrukh Shehzad as a director on 1 October 2016 (1 page) |
10 November 2016 | Termination of appointment of Farrukh Shehzad as a director on 1 October 2016 (1 page) |
10 November 2016 | Termination of appointment of Muhammad Asim Noor as a director on 31 July 2016 (1 page) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
18 May 2016 | Director's details changed for Mr Muhammad Noor on 25 February 2016 (3 pages) |
18 May 2016 | Director's details changed for Mr Muhammad Noor on 25 February 2016 (3 pages) |
25 February 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
22 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
10 November 2014 | Appointment of Mr Farrukh Shehzad as a director on 18 July 2014 (2 pages) |
10 November 2014 | Appointment of Mr Farrukh Shehzad as a director on 18 July 2014 (2 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
24 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
8 October 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
8 October 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
1 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (3 pages) |
1 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (3 pages) |
26 January 2013 | Registered office address changed from 11 Brisbane Road Ilford Essex IG1 4SR England on 26 January 2013 (1 page) |
26 January 2013 | Registered office address changed from 11 Brisbane Road Ilford Essex IG1 4SR England on 26 January 2013 (1 page) |
17 February 2012 | Appointment of Mr Muhammad Noor as a director (2 pages) |
17 February 2012 | Termination of appointment of Zulfiqar Haider as a director (1 page) |
17 February 2012 | Termination of appointment of Zulfiqar Haider as a director (1 page) |
17 February 2012 | Appointment of Mr Muhammad Noor as a director (2 pages) |
12 January 2012 | Incorporation
|
12 January 2012 | Incorporation
|