Company NameNubia Invest Ltd
Company StatusDissolved
Company Number08140466
CategoryPrivate Limited Company
Incorporation Date12 July 2012(11 years, 9 months ago)
Dissolution Date15 May 2018 (5 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Linda Achan
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2012(1 month after company formation)
Appointment Duration5 years, 9 months (closed 15 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPortland House, 16th Floor, Bressenden Place Bress
London
SW1E 5RS
Director NameMr Stephen Murray Mitchell
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Upper Berkeley Street
London
W1H 5QJ
Secretary NameMrs Marianne Mitchell
StatusResigned
Appointed12 July 2012(same day as company formation)
RoleCompany Director
Correspondence Address75 Ashley Gardens Thirleby Roadwestminster
Thirleby Road
London
SW1P 1HG

Contact

Websitewww.nubiainvest.com

Location

Registered AddressPortland House , 16th Floor , Bressenden Place
Bressenden Place
London
SW1E 5RS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

15 May 2018Final Gazette dissolved via compulsory strike-off (1 page)
12 August 2017Compulsory strike-off action has been suspended (1 page)
12 August 2017Compulsory strike-off action has been suspended (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
28 October 2016Termination of appointment of Marianne Mitchell as a secretary on 14 August 2012 (1 page)
28 October 2016Termination of appointment of Marianne Mitchell as a secretary on 14 August 2012 (1 page)
1 September 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
1 May 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
1 May 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
27 October 2015Registered 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 2015Registered 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 2015Registered 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 2015Registered 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 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-01
  • GBP 1
(4 pages)
1 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-01
  • GBP 1
(4 pages)
1 August 2015Registered 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 2015Director's details changed for Ms Linda Achan on 13 July 2015 (2 pages)
1 August 2015Director's details changed for Ms Linda Achan on 13 July 2015 (2 pages)
29 May 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
29 May 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
6 September 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
6 September 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
28 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(4 pages)
28 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(4 pages)
29 May 2014Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 29 May 2014 (1 page)
29 May 2014Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 29 May 2014 (1 page)
5 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 1
(4 pages)
5 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 1
(4 pages)
25 October 2012Registered office address changed from 42 Upper Berkeley Street London W1H 5QJ England on 25 October 2012 (2 pages)
25 October 2012Registered office address changed from 42 Upper Berkeley Street London W1H 5QJ England on 25 October 2012 (2 pages)
14 August 2012Secretary's details changed for Mrs Marianne Mitchell on 13 August 2012 (1 page)
14 August 2012Appointment of Ms Linda Achan as a director (2 pages)
14 August 2012Secretary's details changed for Mrs Marianne Mitchell on 13 August 2012 (1 page)
14 August 2012Termination of appointment of Stephen Mitchell as a director (1 page)
14 August 2012Termination of appointment of Stephen Mitchell as a director (1 page)
14 August 2012Appointment of Ms Linda Achan as a director (2 pages)
13 July 2012Director's details changed (2 pages)
13 July 2012Director's details changed (2 pages)
12 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
12 July 2012Director's details changed for Mr Stephen Murray Mitchell on 12 July 2012 (2 pages)
12 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
12 July 2012Director's details changed for Mr Stephen Murray Mitchell on 12 July 2012 (2 pages)