Company NameHi Naza Limited
Company StatusDissolved
Company Number08924246
CategoryPrivate Limited Company
Incorporation Date5 March 2014(10 years, 1 month ago)
Dissolution Date1 October 2019 (4 years, 6 months ago)
Previous NameHi-Eftra Limited

Business Activity

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

Directors

Director NameMr Christopher Ernest Raymond Selsby
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCleveland House 33 King Street
St James'S
London
SW1Y 6RJ
Director NameAlexis Barbier-Mueller
Date of BirthApril 1983 (Born 41 years ago)
NationalitySwiss
StatusClosed
Appointed05 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCleveland House 33 King Street
St James'S
London
SW1Y 6RJ
Director NameSm Faisal Sm Nasimuddin Kamal
Date of BirthOctober 1979 (Born 44 years ago)
NationalityMalaysian
StatusClosed
Appointed07 March 2014(2 days after company formation)
Appointment Duration5 years, 6 months (closed 01 October 2019)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence AddressLevel 47 Naza Tower
Platinum Park, No 10 Persiaran Klcc
Kuala Lumpur
50088
Director NameK Prabaharan Naidu
Date of BirthDecember 1960 (Born 63 years ago)
NationalityMalaysian
StatusResigned
Appointed07 March 2014(2 days after company formation)
Appointment Duration3 years (resigned 27 March 2017)
RoleHead Of Corporate Legal & Secretarial Division
Country of ResidenceMalaysia
Correspondence AddressUnit C 602 Kelana Park View Condominium Jalan Ss 6
Kelana Jaya
Petaling Jaya
Selangor
47310
Director NameBoon Keat Chan
Date of BirthJuly 1982 (Born 41 years ago)
NationalityMalaysian
StatusResigned
Appointed07 March 2014(2 days after company formation)
Appointment Duration3 years, 4 months (resigned 07 July 2017)
RoleAccountant
Country of ResidenceMalaysia
Correspondence Address12a Jalan Ss2/98
Petaling Jaya
Selangor
47300

Location

Registered AddressCleveland House 33 King Street
St James'S
London
SW1Y 6RJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

10k at £1Eftra Holdings Sdn Bhd
50.00%
Ordinary
10k at £1Hi Investments Us Llc
50.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

1 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2019First Gazette notice for voluntary strike-off (1 page)
8 July 2019Application to strike the company off the register (3 pages)
19 March 2019Confirmation statement made on 5 March 2019 with updates (5 pages)
18 March 2019Director's details changed for Sm Faisal Sm Nasimuddin Kamal on 5 March 2019 (2 pages)
18 March 2019Change of details for Sm Faisal Sm Nasimuddin Kamal as a person with significant control on 5 March 2019 (2 pages)
20 April 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
19 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
12 December 2017Termination of appointment of Boon Keat Chan as a director on 7 July 2017 (1 page)
12 December 2017Termination of appointment of Boon Keat Chan as a director on 7 July 2017 (1 page)
3 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
18 April 2017Termination of appointment of K Prabaharan Naidu as a director on 27 March 2017 (1 page)
18 April 2017Termination of appointment of K Prabaharan Naidu as a director on 27 March 2017 (1 page)
20 March 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
20 March 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
15 March 2017Register inspection address has been changed from Hillbrow House Hillbrow Road Esher Surrey KT10 9NW United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE (1 page)
15 March 2017Director's details changed for Alexis Barbier-Mueller on 4 November 2016 (2 pages)
15 March 2017Register inspection address has been changed from Hillbrow House Hillbrow Road Esher Surrey KT10 9NW United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE (1 page)
15 March 2017Director's details changed for Alexis Barbier-Mueller on 4 November 2016 (2 pages)
30 December 2016Change of name notice (2 pages)
30 December 2016Company name changed hi-eftra LIMITED\certificate issued on 30/12/16
  • RES15 ‐ Change company name resolution on 2016-11-30
(4 pages)
30 December 2016Change of name notice (2 pages)
30 December 2016Company name changed hi-eftra LIMITED\certificate issued on 30/12/16
  • RES15 ‐ Change company name resolution on 2016-11-30
(4 pages)
7 October 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
7 October 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
22 March 2016Director's details changed for Alexis Barbier-Mueller on 16 March 2016 (2 pages)
22 March 2016Director's details changed for Alexis Barbier-Mueller on 16 March 2016 (2 pages)
18 March 2016Annual return made up to 5 March 2016
Statement of capital on 2016-03-18
  • GBP 20,000
(7 pages)
18 March 2016Annual return made up to 5 March 2016
Statement of capital on 2016-03-18
  • GBP 20,000
(7 pages)
12 October 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
12 October 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
28 September 2015Statement of capital following an allotment of shares on 7 March 2014
  • GBP 20,000
(3 pages)
28 September 2015Statement of capital following an allotment of shares on 7 March 2014
  • GBP 20,000
(3 pages)
28 September 2015Statement of capital following an allotment of shares on 7 March 2014
  • GBP 20,000
(3 pages)
9 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 20,000
(7 pages)
9 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 20,000
(7 pages)
9 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 20,000
(7 pages)
26 March 2015Director's details changed for Sm Faisal Sm Nasimuddin Kamal on 26 March 2015 (2 pages)
26 March 2015Director's details changed for Sm Faisal Sm Nasimuddin Kamal on 26 March 2015 (2 pages)
6 May 2014Register(s) moved to registered inspection location (1 page)
6 May 2014Register(s) moved to registered inspection location (1 page)
2 May 2014Register inspection address has been changed (1 page)
2 May 2014Register inspection address has been changed (1 page)
20 March 2014Appointment of K Prabaharan Naidu as a director (2 pages)
20 March 2014Appointment of K Prabaharan Naidu as a director (2 pages)
18 March 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
18 March 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
17 March 2014Appointment of Sm Faisal Sm Nasimuddin Kamal as a director (2 pages)
17 March 2014Appointment of Boon Keat Chan as a director (2 pages)
17 March 2014Appointment of Sm Faisal Sm Nasimuddin Kamal as a director (2 pages)
17 March 2014Appointment of Boon Keat Chan as a director (2 pages)
5 March 2014Incorporation
Statement of capital on 2014-03-05
  • GBP 2
(16 pages)
5 March 2014Incorporation
Statement of capital on 2014-03-05
  • GBP 2
(16 pages)