Company NameNISA Builds Ltd
Company StatusDissolved
Company Number08807791
CategoryPrivate Limited Company
Incorporation Date9 December 2013(10 years, 4 months ago)
Dissolution Date23 January 2018 (6 years, 3 months ago)
Previous Name1st Mobile Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Nisar Ahmed
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2015(1 year, 11 months after company formation)
Appointment Duration2 years, 2 months (closed 23 January 2018)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressSolar House 915 High Road
London
N12 8QJ
Director NameMr Darren Symes
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Firs Avenue
London
N11 3NE
Director NameMr Marian Margean
Date of BirthOctober 1988 (Born 35 years ago)
NationalityRomanian
StatusResigned
Appointed04 April 2016(2 years, 3 months after company formation)
Appointment Duration1 week, 1 day (resigned 12 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Firs Avenue
London
N11 3NE

Location

Registered AddressSolar House
915 High Road
London
N12 8QJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Paramount Properties (U.k.) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

23 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
7 November 2017First Gazette notice for compulsory strike-off (1 page)
7 November 2017First Gazette notice for compulsory strike-off (1 page)
5 May 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
5 May 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
18 April 2016Amended total exemption full accounts made up to 31 December 2014 (10 pages)
18 April 2016Amended total exemption full accounts made up to 31 December 2014 (10 pages)
13 April 2016Registered office address changed from 35 Firs Avenue London N11 3NE to Solar House 915 High Road London N12 8QJ on 13 April 2016 (1 page)
13 April 2016Registered office address changed from 35 Firs Avenue London N11 3NE to Solar House 915 High Road London N12 8QJ on 13 April 2016 (1 page)
12 April 2016Termination of appointment of Marian Margean as a director on 12 April 2016 (1 page)
12 April 2016Termination of appointment of Marian Margean as a director on 12 April 2016 (1 page)
9 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-08
(3 pages)
9 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-08
(3 pages)
8 April 2016Appointment of Mr Nisar Ahmed as a director on 13 November 2015 (2 pages)
8 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
(3 pages)
8 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
(3 pages)
8 April 2016Appointment of Mr Nisar Ahmed as a director on 13 November 2015 (2 pages)
5 April 2016Termination of appointment of Darren Symes as a director on 1 January 2016 (1 page)
5 April 2016Appointment of Marian Margean as a director on 4 April 2016 (2 pages)
5 April 2016Termination of appointment of Darren Symes as a director on 1 January 2016 (1 page)
5 April 2016Appointment of Marian Margean as a director on 4 April 2016 (2 pages)
16 March 2016Compulsory strike-off action has been discontinued (1 page)
16 March 2016Compulsory strike-off action has been discontinued (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
13 March 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-03-13
  • GBP 1
(3 pages)
13 March 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-03-13
  • GBP 1
(3 pages)
21 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
21 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
16 February 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(3 pages)
16 February 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(3 pages)
16 February 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(3 pages)
9 December 2013Incorporation
Statement of capital on 2013-12-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 December 2013Incorporation
Statement of capital on 2013-12-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)