Company NameNubia Trading Ltd
Company StatusDissolved
Company Number08669488
CategoryPrivate Limited Company
Incorporation Date30 August 2013(10 years, 8 months ago)
Dissolution Date20 December 2016 (7 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Director

Director NameAbda Abdullahi M Ahmad
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2013(same day as company formation)
RoleTrading
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 12 Ellerdale Road
London
NW3 6BB

Location

Registered AddressFlat 4 12 Ellerdale Road
London
NW3 6BB
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

20 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2016First Gazette notice for voluntary strike-off (1 page)
4 October 2016First Gazette notice for voluntary strike-off (1 page)
27 September 2016Application to strike the company off the register (3 pages)
27 September 2016Application to strike the company off the register (3 pages)
16 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
16 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
3 March 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
3 March 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
9 February 2016Registered office address changed from Studio 12, Colne House 7 Manningtree Street London E1 1LG to Flat 4 12 Ellerdale Road London NW3 6BB on 9 February 2016 (1 page)
9 February 2016Registered office address changed from Studio 12, Colne House 7 Manningtree Street London E1 1LG to Flat 4 12 Ellerdale Road London NW3 6BB on 9 February 2016 (1 page)
1 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(3 pages)
1 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(3 pages)
19 September 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
19 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
(3 pages)
19 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
(3 pages)
19 September 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
1 September 2014Registered office address changed from Studio 8 8 Manningtree Street London E1 1LG to Studio 12, Colne House 7 Manningtree Street London E1 1LG on 1 September 2014 (1 page)
1 September 2014Registered office address changed from Studio 8 8 Manningtree Street London E1 1LG to Studio 12, Colne House 7 Manningtree Street London E1 1LG on 1 September 2014 (1 page)
1 September 2014Registered office address changed from Studio 8 8 Manningtree Street London E1 1LG to Studio 12, Colne House 7 Manningtree Street London E1 1LG on 1 September 2014 (1 page)
31 December 2013Registered office address changed from Flat 74 1 Town Meadow Brentford Middlesex TW8 0BQ United Kingdom on 31 December 2013 (2 pages)
31 December 2013Registered office address changed from Flat 74 1 Town Meadow Brentford Middlesex TW8 0BQ United Kingdom on 31 December 2013 (2 pages)
30 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)