Company NameNBS Trade And Investment Limited
Company StatusDissolved
Company Number08479951
CategoryPrivate Limited Company
Incorporation Date9 April 2013(11 years ago)
Dissolution Date14 February 2023 (1 year, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMuhammad Abdulwahab Dastagir
Date of BirthNovember 1970 (Born 53 years ago)
NationalityAmerican
StatusClosed
Appointed09 April 2013(same day as company formation)
RoleCEO
Country of ResidenceGermany
Correspondence AddressAquis House, 27-37 Station Road
Hayes
UB3 4DX
Secretary NameArch Energy Pvt Ltd (Corporation)
StatusClosed
Appointed06 August 2019(6 years, 4 months after company formation)
Appointment Duration3 years, 6 months (closed 14 February 2023)
Correspondence Address27th Station Road Station Road
Hayes
UB3 4DX
Secretary NameArchangels City Ltd (Corporation)
StatusClosed
Appointed06 August 2019(6 years, 4 months after company formation)
Appointment Duration3 years, 6 months (closed 14 February 2023)
Correspondence Address27th Station Road Station Road
Hayes
UB3 4DX
Director NameArchangels Hospital Ltd (Corporation)
StatusClosed
Appointed07 June 2020(7 years, 2 months after company formation)
Appointment Duration2 years, 8 months (closed 14 February 2023)
Correspondence AddressAquis House, 27-37 Station Road
Hayes
UB3 4DX
Director Name4 Superstars Mortgage Consultants (Corporation)
StatusResigned
Appointed09 April 2013(same day as company formation)
Correspondence Address4 Superstars Mortgage Consultants
Dussel Dorf Business Point, Suite 508 Al Barsha 1
Dubai
75424
Secretary Name4 Superstars Mortgage Consultants (Corporation)
StatusResigned
Appointed09 April 2013(same day as company formation)
Correspondence Address4 Superstars Mortgage Consultants
Dussel Dorf Business Point, Suite 508 Al Barsha 1
Dubai
75424

Location

Registered AddressAquis House, 27-37 Station Road
Hayes
UB3 4DX
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardTownfield
Built Up AreaGreater London

Shareholders

1 at £1Muhammad Abdul Wahab Dastagir
100.00%
Ordinary

Financials

Year2014
Net Worth£44,000
Cash£44,000

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

12 December 2020Compulsory strike-off action has been suspended (1 page)
27 October 2020First Gazette notice for compulsory strike-off (1 page)
23 June 2020Appointment of Archangels Hospital Ltd as a director on 7 June 2020 (2 pages)
30 December 2019Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
23 December 2019Termination of appointment of Amy Sue Fernandes as a director on 10 December 2019 (1 page)
22 October 2019Notification of Muhammad Abdul Wahab Dastagir as a person with significant control on 30 September 2019 (2 pages)
18 September 2019Notice of removal of a director (1 page)
12 August 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
9 August 2019Appointment of Arch Energy Pvt Ltd as a secretary on 6 August 2019 (2 pages)
9 August 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
9 August 2019Appointment of Archangels City Ltd as a secretary on 6 August 2019 (2 pages)
5 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
22 May 2019Compulsory strike-off action has been discontinued (1 page)
21 May 2019First Gazette notice for compulsory strike-off (1 page)
9 January 2019Confirmation statement made on 9 January 2019 with updates (5 pages)
10 October 2018Compulsory strike-off action has been discontinued (1 page)
9 October 2018First Gazette notice for compulsory strike-off (1 page)
6 October 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
14 August 2018Director's details changed for Muhammad Abdulwahab Dastagir on 14 August 2018 (2 pages)
14 August 2018Registered office address changed from 27th Station Road Station Road Hayes UB3 4DX England to Aquis House, 27-37 Station Road Hayes UB3 4DX on 14 August 2018 (1 page)
19 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
31 October 2017Registered office address changed from The Arena Stockley Park Uxbridge Middlesex UB11 1AA England to 27th Station Road Station Road Hayes UB3 4DX on 31 October 2017 (1 page)
31 October 2017Registered office address changed from The Arena Stockley Park Uxbridge Middlesex UB11 1AA England to 27th Station Road Station Road Hayes UB3 4DX on 31 October 2017 (1 page)
17 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
7 July 2017Compulsory strike-off action has been discontinued (1 page)
7 July 2017Compulsory strike-off action has been discontinued (1 page)
6 July 2017Confirmation statement made on 9 April 2017 with updates (4 pages)
6 July 2017Confirmation statement made on 9 April 2017 with updates (4 pages)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
27 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
(3 pages)
27 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
(3 pages)
11 April 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
11 April 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
1 December 2015Registered office address changed from Lakeside House Stockley Park 1 Furzeground Way Uxbridge Middlesex UB11 1BD to The Arena Stockley Park Uxbridge Middlesex UB11 1AA on 1 December 2015 (1 page)
1 December 2015Registered office address changed from Lakeside House Stockley Park 1 Furzeground Way Uxbridge Middlesex UB11 1BD to The Arena Stockley Park Uxbridge Middlesex UB11 1AA on 1 December 2015 (1 page)
1 December 2015Registered office address changed from Lakeside House Stockley Park 1 Furzeground Way Uxbridge Middlesex UB11 1BD to The Arena Stockley Park Uxbridge Middlesex UB11 1AA on 1 December 2015 (1 page)
14 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 July 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(3 pages)
14 July 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(3 pages)
14 July 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(3 pages)
9 April 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
9 April 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
9 January 2015Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
9 January 2015Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
2 July 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
(3 pages)
2 July 2014Registered office address changed from 1St Floor 2 Woodberry Grove Finchley London N12 0DR England on 2 July 2014 (1 page)
2 July 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
(3 pages)
2 July 2014Registered office address changed from 1St Floor 2 Woodberry Grove Finchley London N12 0DR England on 2 July 2014 (1 page)
2 July 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
(3 pages)
2 July 2014Registered office address changed from 1St Floor 2 Woodberry Grove Finchley London N12 0DR England on 2 July 2014 (1 page)
1 May 2014Director's details changed for Muhammad Abdulwahab Dastagir on 4 December 2013 (2 pages)
1 May 2014Director's details changed for Muhammad Abdulwahab Dastagir on 4 December 2013 (2 pages)
1 May 2014Director's details changed for Muhammad Abdulwahab Dastagir on 4 December 2013 (2 pages)
17 February 2014Termination of appointment of 4 Superstars Mortgage Consultants as a secretary (1 page)
17 February 2014Termination of appointment of 4 Superstars Mortgage Consultants as a secretary (1 page)
22 May 2013Termination of appointment of 4 Superstars Mortgage Consultants as a director (1 page)
22 May 2013Termination of appointment of 4 Superstars Mortgage Consultants as a director (1 page)
9 April 2013Incorporation (38 pages)
9 April 2013Incorporation (38 pages)