Company NameNetwork Assistance Ltd
Company StatusDissolved
Company Number08096681
CategoryPrivate Limited Company
Incorporation Date7 June 2012(11 years, 10 months ago)
Dissolution Date20 October 2015 (8 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMr Samy Shaheed Ayed
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEnglnad
Correspondence AddressFlat 1a 15 Great Western Road
London
W9 3NW
Director NameMiss Bibi Naziana Nazeerally
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2013(10 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 11 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1a 15 Great Western Road
London
W9 3NW

Location

Registered Address15 Great Western Road
London
W9 3NW
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardWestbourne
Built Up AreaGreater London

Shareholders

1 at £1Bibi Naziana Nazeerally
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,837
Cash£831
Current Liabilities£7,136

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

20 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
27 October 2014Termination of appointment of Bibi Naziana Nazeerally as a director on 11 October 2014 (2 pages)
27 October 2014Termination of appointment of Bibi Naziana Nazeerally as a director on 11 October 2014 (2 pages)
8 October 2014Compulsory strike-off action has been discontinued (1 page)
8 October 2014Compulsory strike-off action has been discontinued (1 page)
7 October 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1
(3 pages)
7 October 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1
(3 pages)
23 September 2014First Gazette notice for compulsory strike-off (1 page)
23 September 2014First Gazette notice for compulsory strike-off (1 page)
5 July 2014Registered office address changed from Flat 1a 15 Great Western Road London W9 3NW England on 5 July 2014 (1 page)
5 July 2014Registered office address changed from Flat 1a 15 Great Western Road London W9 3NW England on 5 July 2014 (1 page)
5 July 2014Registered office address changed from Flat 1a 15 Great Western Road London W9 3NW England on 5 July 2014 (1 page)
7 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
7 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
29 May 2013Registered office address changed from Office 2 203 the Vale London W3 7QS England on 29 May 2013 (1 page)
29 May 2013Registered office address changed from Office 2 203 the Vale London W3 7QS England on 29 May 2013 (1 page)
29 May 2013Annual return made up to 28 May 2013 with a full list of shareholders
Statement of capital on 2013-05-29
  • GBP 1
(3 pages)
29 May 2013Annual return made up to 28 May 2013 with a full list of shareholders
Statement of capital on 2013-05-29
  • GBP 1
(3 pages)
24 May 2013Appointment of Miss Bibi Naziana Nazeerally as a director (2 pages)
24 May 2013Appointment of Miss Bibi Naziana Nazeerally as a director (2 pages)
23 May 2013Termination of appointment of Samy Ayed as a director (1 page)
23 May 2013Termination of appointment of Samy Ayed as a director (1 page)
7 June 2012Incorporation (24 pages)
7 June 2012Incorporation (24 pages)