Company NameNiederau Limited
Company StatusDissolved
Company Number09337305
CategoryPrivate Limited Company
Incorporation Date2 December 2014(9 years, 4 months ago)
Dissolution Date30 April 2024 (-1 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Kassim Meghjee
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressUnits Scf 1 & 2 Western International Market
Hayes Road
Southall
Middlesex
UB2 5XJ
Director NameWestlex Nominees Limited (Corporation)
StatusClosed
Appointed02 December 2014(same day as company formation)
Correspondence AddressAfrica House 70 Kingsway
London
WC2B 6AH

Location

Registered AddressUnits Scf 1 & 2 Western International Market
Hayes Road
Southall
Middlesex
UB2 5XJ
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHeston West
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

998 at £0.01Westlex Nominees LTD
99.80%
Ordinary B
1 at £0.01Westlex Nominees LTD
0.10%
Ordinary A
1 at £0.01Westlex Registrars LTD
0.10%
Ordinary A

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

2 December 2020Confirmation statement made on 2 December 2020 with no updates (3 pages)
21 July 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
2 December 2019Confirmation statement made on 2 December 2019 with no updates (3 pages)
25 October 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
4 February 2019Confirmation statement made on 2 December 2018 with no updates (3 pages)
14 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
9 January 2018Confirmation statement made on 2 December 2017 with no updates (3 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
12 December 2016Confirmation statement made on 2 December 2016 with updates (6 pages)
12 December 2016Confirmation statement made on 2 December 2016 with updates (6 pages)
9 September 2016Director's details changed for Westlex Nominees Limited on 9 September 2016 (1 page)
9 September 2016Director's details changed for Westlex Nominees Limited on 9 September 2016 (1 page)
22 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 10
(5 pages)
8 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 10
(5 pages)
3 December 2015Registered office address changed from Summit House 12 Red Lion Square London WC1R 4QD United Kingdom to Africa House 70 Kingsway London WC2B 6AH on 3 December 2015 (1 page)
3 December 2015Registered office address changed from Summit House 12 Red Lion Square London WC1R 4QD United Kingdom to Africa House 70 Kingsway London WC2B 6AH on 3 December 2015 (1 page)
2 December 2014Incorporation
Statement of capital on 2014-12-02
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
2 December 2014Incorporation
Statement of capital on 2014-12-02
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)