Company NameNephrite Limited
Company StatusDissolved
Company Number09731038
CategoryPrivate Limited Company
Incorporation Date13 August 2015(8 years, 8 months ago)
Dissolution Date27 June 2023 (10 months ago)
Previous NameGorbys Consultants Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Ali Raza Khan
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2021(6 years, 2 months after company formation)
Appointment Duration1 year, 7 months (closed 27 June 2023)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressC/O Ford Rhodes Rowan House
Delamare Road
Cheshunt
EN8 9SP
Director NameMr Syed Muhammad Raza Shah Gilani
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2015(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressHarben House Tickford Steeet
Newport Pagnell
MK16 9EY

Location

Registered AddressC/O Ford Rhodes Rowan House
Delamare Road
Cheshunt
EN8 9SP
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardCheshunt North
Built Up AreaGreater London

Accounts

Latest Accounts30 August 2021 (2 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 August

Filing History

21 October 2020Change of details for Mr Syed Muhammad Raza Shah Gilani as a person with significant control on 26 September 2017 (2 pages)
21 October 2020Confirmation statement made on 2 August 2020 with updates (3 pages)
21 October 2020Director's details changed for Mr Syed Muhammad Raza Shah Gilani on 7 October 2020 (2 pages)
21 September 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-16
(3 pages)
14 August 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
23 October 2019Compulsory strike-off action has been discontinued (1 page)
22 October 2019First Gazette notice for compulsory strike-off (1 page)
17 October 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
21 May 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
2 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
21 May 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
21 September 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
31 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
31 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
14 October 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
13 August 2015Incorporation
Statement of capital on 2015-08-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 August 2015Incorporation
Statement of capital on 2015-08-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)