London
SW1E 5RS
Director Name | Mr Stephen Murray Mitchell |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Upper Berkeley Street London W1H 5QJ |
Secretary Name | Mrs Marianne Mitchell |
---|---|
Status | Resigned |
Appointed | 12 July 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 75 Ashley Gardens Thirleby Roadwestminster Thirleby Road London SW1P 1HG |
Website | www.nubiainvest.com |
---|
Registered Address | Portland House , 16th Floor , Bressenden Place Bressenden Place London SW1E 5RS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 July 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
15 May 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 August 2017 | Compulsory strike-off action has been suspended (1 page) |
12 August 2017 | Compulsory strike-off action has been suspended (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2016 | Termination of appointment of Marianne Mitchell as a secretary on 14 August 2012 (1 page) |
28 October 2016 | Termination of appointment of Marianne Mitchell as a secretary on 14 August 2012 (1 page) |
1 September 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
1 September 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
1 May 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
1 May 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
27 October 2015 | Registered office address changed from C/O Golder Baqa Accountants, ( Kurshaid ) 1 Bakers Row, Ground Floor Baker's Row London EC1R 3DB to Portland House , 16th Floor , Bressenden Place Bressenden Place London SW1E 5RS on 27 October 2015 (1 page) |
27 October 2015 | Registered office address changed from C/O Golder Baqa Accountants, ( Kurshaid ) 1 Bakers Row, Ground Floor Baker's Row London EC1R 3DB to Portland House , 16th Floor , Bressenden Place Bressenden Place London SW1E 5RS on 27 October 2015 (1 page) |
1 August 2015 | Registered office address changed from 66 Prescot Street London E1 8NN to C/O Golder Baqa Accountants, ( Kurshaid ) 1 Bakers Row, Ground Floor Baker's Row London EC1R 3DB on 1 August 2015 (1 page) |
1 August 2015 | Registered office address changed from 66 Prescot Street London E1 8NN to C/O Golder Baqa Accountants, ( Kurshaid ) 1 Bakers Row, Ground Floor Baker's Row London EC1R 3DB on 1 August 2015 (1 page) |
1 August 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-08-01
|
1 August 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-08-01
|
1 August 2015 | Registered office address changed from 66 Prescot Street London E1 8NN to C/O Golder Baqa Accountants, ( Kurshaid ) 1 Bakers Row, Ground Floor Baker's Row London EC1R 3DB on 1 August 2015 (1 page) |
1 August 2015 | Director's details changed for Ms Linda Achan on 13 July 2015 (2 pages) |
1 August 2015 | Director's details changed for Ms Linda Achan on 13 July 2015 (2 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
6 September 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
6 September 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
28 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
29 May 2014 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 29 May 2014 (1 page) |
29 May 2014 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 29 May 2014 (1 page) |
5 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
25 October 2012 | Registered office address changed from 42 Upper Berkeley Street London W1H 5QJ England on 25 October 2012 (2 pages) |
25 October 2012 | Registered office address changed from 42 Upper Berkeley Street London W1H 5QJ England on 25 October 2012 (2 pages) |
14 August 2012 | Secretary's details changed for Mrs Marianne Mitchell on 13 August 2012 (1 page) |
14 August 2012 | Appointment of Ms Linda Achan as a director (2 pages) |
14 August 2012 | Secretary's details changed for Mrs Marianne Mitchell on 13 August 2012 (1 page) |
14 August 2012 | Termination of appointment of Stephen Mitchell as a director (1 page) |
14 August 2012 | Termination of appointment of Stephen Mitchell as a director (1 page) |
14 August 2012 | Appointment of Ms Linda Achan as a director (2 pages) |
13 July 2012 | Director's details changed (2 pages) |
13 July 2012 | Director's details changed (2 pages) |
12 July 2012 | Incorporation
|
12 July 2012 | Director's details changed for Mr Stephen Murray Mitchell on 12 July 2012 (2 pages) |
12 July 2012 | Incorporation
|
12 July 2012 | Director's details changed for Mr Stephen Murray Mitchell on 12 July 2012 (2 pages) |