Company NameNagani Limited
Company StatusDissolved
Company Number08179948
CategoryPrivate Limited Company
Incorporation Date14 August 2012(11 years, 8 months ago)
Dissolution Date24 February 2015 (9 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Director

Director NameNaing Moe
Date of BirthJune 1972 (Born 51 years ago)
NationalityMyanmar
StatusClosed
Appointed14 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Ashford Court
Cricklewood
NW2 6BP

Location

Registered Address32 Cecil Road
Hounslow
London
TW3 1NT
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardHounslow Central
Built Up AreaGreater London

Shareholders

1 at £1Naing Moe
100.00%
Ordinary

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
1 November 2014Application to strike the company off the register (3 pages)
1 November 2014Application to strike the company off the register (3 pages)
3 October 2014Accounts made up to 31 August 2014 (2 pages)
3 October 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1
(3 pages)
3 October 2014Accounts made up to 31 August 2014 (2 pages)
3 October 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1
(3 pages)
13 May 2014Accounts made up to 31 August 2013 (2 pages)
13 May 2014Accounts made up to 31 August 2013 (2 pages)
9 October 2013Annual return made up to 14 August 2013 with a full list of shareholders (3 pages)
9 October 2013Annual return made up to 14 August 2013 with a full list of shareholders (3 pages)
21 August 2012Registered office address changed from 80 Ashford Court Cricklewood NW2 6BP England on 21 August 2012 (1 page)
21 August 2012Registered office address changed from 80 Ashford Court Cricklewood NW2 6BP England on 21 August 2012 (1 page)
14 August 2012Incorporation (36 pages)
14 August 2012Incorporation (36 pages)