Company NameThe Nabster Limited
Company StatusDissolved
Company Number08172130
CategoryPrivate Limited Company
Incorporation Date8 August 2012(11 years, 8 months ago)
Dissolution Date5 April 2022 (2 years ago)
Previous NameNewmedex Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5117Agents in food, drink & tobacco
SIC 46170Agents involved in the sale of food, beverages and tobacco

Directors

Director NameMr Nabil Mankarious
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2012(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Lichfield & Co. 91 Sunnyhill Road
London
SW16 2UG
Director NameMs Teresa Jane Mankarious
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2012(4 months, 3 weeks after company formation)
Appointment Duration9 years, 3 months (closed 05 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Lawn Road
Beckenham
Kent
BR3 1TP
Director NameTanisha Virendra Patel
Date of BirthMay 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2012(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address43 Donnington Road
Kenton
HA3 0NB

Location

Registered AddressC/O Lichfield & Co.
91 Sunnyhill Road
London
SW16 2UG
RegionLondon
ConstituencyStreatham
CountyGreater London
WardStreatham Wells
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

25 at £1Nabil Mankarious
50.00%
Ordinary
25 at £1Teresa Jane French
50.00%
Ordinary

Financials

Year2014
Net Worth£52,224
Cash£18,942
Current Liabilities£12,054

Accounts

Latest Accounts1 April 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End01 April

Filing History

12 November 2020Micro company accounts made up to 1 April 2020 (4 pages)
12 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
3 December 2019Total exemption full accounts made up to 1 April 2019 (8 pages)
9 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 1 April 2018 (8 pages)
9 August 2018Registered office address changed from 91 Sunnyhill Road London SW16 2UG England to C/O Lichfield & Co. 91 Sunnyhill Road London SW16 2UG on 9 August 2018 (1 page)
9 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
27 March 2018Total exemption full accounts made up to 1 April 2017 (11 pages)
22 February 2018Registered office address changed from Laxmi House 2-B Draycott Avenue Kenton Middlesex HA3 0BU to 91 Sunnyhill Road London SW16 2UG on 22 February 2018 (1 page)
23 December 2017Previous accounting period extended from 31 March 2017 to 1 April 2017 (1 page)
23 December 2017Previous accounting period extended from 31 March 2017 to 1 April 2017 (1 page)
9 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 August 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
12 August 2016Director's details changed for Ms Teresa Jane French on 9 August 2015 (2 pages)
12 August 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 December 2015Director's details changed for Ms Teressa Jane French on 31 December 2012 (2 pages)
8 December 2015Director's details changed for Ms Teressa Jane French on 31 December 2012 (2 pages)
7 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 50
(4 pages)
7 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 50
(4 pages)
4 September 2015Director's details changed for Ms Teressa Jane French on 24 July 2015 (2 pages)
4 September 2015Director's details changed for Ms Teressa Jane French on 24 July 2015 (2 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 October 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 50
(4 pages)
13 October 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 50
(4 pages)
13 October 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 50
(4 pages)
4 April 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
4 April 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
3 April 2014Current accounting period shortened from 31 August 2013 to 31 March 2013 (1 page)
3 April 2014Current accounting period shortened from 31 August 2013 to 31 March 2013 (1 page)
9 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 50
(4 pages)
9 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 50
(4 pages)
9 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 50
(4 pages)
8 August 2013Statement of capital following an allotment of shares on 31 December 2012
  • GBP 50
(3 pages)
8 August 2013Statement of capital following an allotment of shares on 31 December 2012
  • GBP 50
(3 pages)
8 February 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for teresa french.
(5 pages)
8 February 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for teresa french.
(5 pages)
5 January 2013Appointment of Mrs Teresa Jane French as a director
  • ANNOTATION A second filed AP01 was registered on 08/02/2013.
(3 pages)
5 January 2013Appointment of Mrs Teresa Jane French as a director
  • ANNOTATION A second filed AP01 was registered on 08/02/2013.
(3 pages)
24 August 2012Company name changed newmedex LIMITED\certificate issued on 24/08/12
  • RES15 ‐ Change company name resolution on 2012-08-22
  • NM01 ‐ Change of name by resolution
(3 pages)
24 August 2012Company name changed newmedex LIMITED\certificate issued on 24/08/12
  • RES15 ‐ Change company name resolution on 2012-08-22
  • NM01 ‐ Change of name by resolution
(3 pages)
17 August 2012Termination of appointment of Tanisha Patel as a director (1 page)
17 August 2012Appointment of Mr Nabil Mankarious as a director (2 pages)
17 August 2012Appointment of Mr Nabil Mankarious as a director (2 pages)
17 August 2012Termination of appointment of Tanisha Patel as a director (1 page)
8 August 2012Incorporation (36 pages)
8 August 2012Incorporation (36 pages)