Company NameNaveedanjum Ltd
Company StatusDissolved
Company Number08017698
CategoryPrivate Limited Company
Incorporation Date3 April 2012(12 years, 1 month ago)
Dissolution Date5 April 2022 (2 years, 1 month ago)

Business Activity

Section FConstruction
SIC 43991Scaffold erection

Directors

Director NameMr Faraz Ahmed
Date of BirthOctober 1984 (Born 39 years ago)
NationalityPakistani
StatusClosed
Appointed30 January 2018(5 years, 10 months after company formation)
Appointment Duration4 years, 2 months (closed 05 April 2022)
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence Address424 Chiswick High Road
London
W4 5TF
Director NameMr Naveed Anjum
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityPakistani
StatusResigned
Appointed03 April 2012(same day as company formation)
RoleSecurity
Country of ResidenceEngland
Correspondence Address108 Hallford Way
Dartford
DA1 3AA

Location

Registered Address424 Chiswick High Road
London
W4 5TF
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London

Shareholders

1 at £1Naveed Anjum
100.00%
Ordinary

Financials

Year2014
Net Worth£644
Cash£1,029
Current Liabilities£385

Accounts

Latest Accounts30 April 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

14 March 2020Compulsory strike-off action has been suspended (1 page)
11 February 2020First Gazette notice for compulsory strike-off (1 page)
5 November 2019Registered office address changed from 424 Chiswick High Road London W4 5TF England to 424 Chiswick High Road London W4 5TF on 5 November 2019 (2 pages)
30 October 2019Registered office address changed from 6 Colchester Avenue London E12 5LE England to 424 Chiswick High Road London W4 5TF on 30 October 2019 (1 page)
30 October 2019Appointment of Mr Faraz Ahmed as a director on 30 January 2018 (2 pages)
30 October 2019Termination of appointment of Naveed Anjum as a director on 30 January 2018 (1 page)
30 October 2019Cessation of Naveed Anjum as a person with significant control on 30 January 2018 (1 page)
30 October 2019Change of details for Mr Naveed Anjum as a person with significant control on 30 January 2018 (2 pages)
10 July 2019Compulsory strike-off action has been discontinued (1 page)
9 July 2019Confirmation statement made on 3 April 2019 with updates (3 pages)
14 May 2019Compulsory strike-off action has been suspended (1 page)
2 April 2019First Gazette notice for compulsory strike-off (1 page)
29 September 2018Compulsory strike-off action has been discontinued (1 page)
27 September 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
27 September 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
12 May 2018Compulsory strike-off action has been suspended (1 page)
3 April 2018First Gazette notice for compulsory strike-off (1 page)
10 January 2018Registered office address changed from 108 Hallford Way Dartford DA1 3AA England to 6 Colchester Avenue London E12 5LE on 10 January 2018 (1 page)
8 May 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
24 March 2017Registered office address changed from 06 Colchester Avenue Manor Park London E12 5LE to 108 Hallford Way Dartford DA1 3AA on 24 March 2017 (1 page)
24 March 2017Registered office address changed from 06 Colchester Avenue Manor Park London E12 5LE to 108 Hallford Way Dartford DA1 3AA on 24 March 2017 (1 page)
24 March 2017Director's details changed for Mr Naveed Anjum on 24 March 2017 (2 pages)
24 March 2017Director's details changed for Mr Naveed Anjum on 24 March 2017 (2 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
20 May 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
(3 pages)
20 May 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
(3 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
25 August 2015Compulsory strike-off action has been discontinued (1 page)
25 August 2015Compulsory strike-off action has been discontinued (1 page)
24 August 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(3 pages)
24 August 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(3 pages)
24 August 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(3 pages)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
16 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
16 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
16 July 2014Registered office address changed from 28 Edith Road London Newham E6 1DE to 06 Colchester Avenue Manor Park London E12 5LE on 16 July 2014 (1 page)
16 July 2014Registered office address changed from 28 Edith Road London Newham E6 1DE to 06 Colchester Avenue Manor Park London E12 5LE on 16 July 2014 (1 page)
28 April 2014Registered office address changed from 28 Edith Road London E6 1DE on 28 April 2014 (1 page)
28 April 2014Registered office address changed from 28 Edith Road London E6 1DE on 28 April 2014 (1 page)
25 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(3 pages)
25 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(3 pages)
25 April 2014Registered office address changed from 54 Hampton Road Ilford Essex IG1 1PT on 25 April 2014 (1 page)
25 April 2014Registered office address changed from 54 Hampton Road Ilford Essex IG1 1PT on 25 April 2014 (1 page)
25 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(3 pages)
9 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
9 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
15 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (3 pages)
15 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (3 pages)
15 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (3 pages)
14 May 2013Director's details changed for Mr Naveed Anjum on 13 May 2013 (2 pages)
14 May 2013Director's details changed for Mr Naveed Anjum on 13 May 2013 (2 pages)
5 April 2013Registered office address changed from 85 Washington Avenue Manor Park London E12 5JB England on 5 April 2013 (1 page)
5 April 2013Registered office address changed from 85 Washington Avenue Manor Park London E12 5JB England on 5 April 2013 (1 page)
5 April 2013Registered office address changed from 85 Washington Avenue Manor Park London E12 5JB England on 5 April 2013 (1 page)
3 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)