Company NameNWMG Communications Ltd
DirectorMuhammad Wasim
Company StatusActive - Proposal to Strike off
Company Number07911241
CategoryPrivate Limited Company
Incorporation Date16 January 2012(12 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 61200Wireless telecommunications activities

Directors

Director NameMuhammad Wasim
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityPakistani
StatusCurrent
Appointed16 January 2012(same day as company formation)
RoleTelecommunication Engineer
Country of ResidenceLondon
Correspondence Address9 Wordsworth Road
Peng London
London
SE20 7JF
Secretary NameMrs Mariam Ahmad
StatusCurrent
Appointed01 May 2012(3 months, 2 weeks after company formation)
Appointment Duration11 years, 12 months
RoleCompany Director
Correspondence Address298 A Bath Road
Hounslow
TW4 7DN
Director NameMr Zeeshan Shahid
Date of BirthNovember 1981 (Born 42 years ago)
NationalityPakistani
StatusResigned
Appointed05 March 2014(2 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 15 July 2014)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address566 Eastern Avenue
Ilford
Essex
IG2 6PH
Director NameMr Muhammad Mushtaq Naz
Date of BirthApril 1978 (Born 46 years ago)
NationalityPakistani
StatusResigned
Appointed15 July 2014(2 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 January 2021)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address298 A Bath Road
Hounslow
TW4 7DN
Director NameMr Zeeshan Shahid
Date of BirthNovember 1981 (Born 42 years ago)
NationalityPakistani
StatusResigned
Appointed01 August 2014(2 years, 6 months after company formation)
Appointment Duration2 months (resigned 30 September 2014)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address105 Harlech Gardens
Hounslow
TW5 9PT

Location

Registered Address298 A Bath Road
Hounslow
TW4 7DN
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHounslow West
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Muhammad Mushtaq Naz
100.00%
Ordinary A

Financials

Year2014
Net Worth£17,686
Cash£20,438
Current Liabilities£2,752

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return16 January 2023 (1 year, 3 months ago)
Next Return Due30 January 2024 (overdue)

Filing History

19 January 2021Termination of appointment of Muhammad Mushtaq Naz as a director on 1 January 2021 (1 page)
13 November 2020Micro company accounts made up to 31 January 2020 (3 pages)
11 March 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
20 August 2019Micro company accounts made up to 31 January 2019 (2 pages)
4 February 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
8 September 2018Micro company accounts made up to 31 January 2018 (2 pages)
10 July 2018Registered office address changed from 105 Harlech Gardens Hounslow TW5 9PT to 298 a Bath Road Hounslow TW4 7DN on 10 July 2018 (1 page)
6 February 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
13 September 2017Micro company accounts made up to 31 January 2017 (2 pages)
13 September 2017Micro company accounts made up to 31 January 2017 (2 pages)
20 February 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
10 April 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
10 April 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
6 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-06
  • GBP 100
(4 pages)
6 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-06
  • GBP 100
(4 pages)
26 April 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
26 April 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
19 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
(4 pages)
19 January 2015Termination of appointment of Zeeshan Shahid as a director on 30 September 2014 (1 page)
19 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
(4 pages)
19 January 2015Termination of appointment of Zeeshan Shahid as a director on 30 September 2014 (1 page)
15 December 2014Registered office address changed from 9 Wordsworth Road London London SE20 7JF to 105 Harlech Gardens Hounslow TW5 9PT on 15 December 2014 (1 page)
15 December 2014Registered office address changed from 9 Wordsworth Road London London SE20 7JF to 105 Harlech Gardens Hounslow TW5 9PT on 15 December 2014 (1 page)
12 September 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
12 September 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
2 September 2014Appointment of Mr Zeeshan Shahid as a director on 1 August 2014 (2 pages)
2 September 2014Appointment of Mr Zeeshan Shahid as a director on 1 August 2014 (2 pages)
2 September 2014Appointment of Mr Zeeshan Shahid as a director on 1 August 2014 (2 pages)
23 July 2014Termination of appointment of Zeeshan Shahid as a director on 15 July 2014 (1 page)
23 July 2014Termination of appointment of Zeeshan Shahid as a director on 15 July 2014 (1 page)
23 July 2014Appointment of Mr Muhammad Mushtaq Naz as a director on 15 July 2014 (2 pages)
23 July 2014Appointment of Mr Muhammad Mushtaq Naz as a director on 15 July 2014 (2 pages)
6 March 2014Appointment of Mr Zeeshan Shahid as a director (2 pages)
6 March 2014Appointment of Mr Zeeshan Shahid as a director (2 pages)
3 March 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(3 pages)
3 March 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(3 pages)
30 March 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
30 March 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
19 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (3 pages)
19 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (3 pages)
19 January 2013Appointment of Mrs Mariam Ahmad as a secretary (1 page)
19 January 2013Appointment of Mrs Mariam Ahmad as a secretary (1 page)
16 January 2012Incorporation (22 pages)
16 January 2012Incorporation (22 pages)