Company NameNBA Connection Ltd
DirectorsNesrin Bartan and Caroline Lavender
Company StatusActive - Proposal to Strike off
Company Number10083878
CategoryPrivate Limited Company
Incorporation Date24 March 2016(8 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMs Nesrin Bartan
Date of BirthJune 1975 (Born 48 years ago)
NationalityTurkish
StatusCurrent
Appointed24 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 3 Hatters Lane
Watford
WD18 8YG
Director NameMrs Caroline Lavender
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2018(2 years, 5 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 3 Hatters Lane
Watford
WD18 8YG
Director NameMs Naime Ozdemir
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwan Centre, Office L, 4 Higher Swan Lane
Bolton
BL3 3AQ
Director NameMr Moustafa Mohamed Mahmoud Gadalla
Date of BirthAugust 1987 (Born 36 years ago)
NationalityEgyptian
StatusResigned
Appointed23 September 2016(6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 10 December 2016)
RoleCompany Director
Country of ResidenceEgypt
Correspondence AddressSwan Centre, Office L, 4 Higher Swan Lane
Bolton
BL3 3AQ
Director NameMr Osman Seferoglu
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2019(2 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuilding 3 Hatters Lane
Watford
WD18 8YG

Location

Registered AddressBuilding 3 Hatters Lane
Watford
WD18 8YG
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Next Accounts Due31 December 2021 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return13 December 2020 (3 years, 4 months ago)
Next Return Due27 December 2021 (overdue)

Filing History

29 January 2021Compulsory strike-off action has been discontinued (1 page)
28 January 2021Confirmation statement made on 13 December 2020 with no updates (3 pages)
28 January 2021Confirmation statement made on 13 December 2019 with no updates (3 pages)
15 April 2020Compulsory strike-off action has been suspended (1 page)
17 March 2020First Gazette notice for compulsory strike-off (1 page)
15 July 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
14 February 2019Confirmation statement made on 13 December 2018 with no updates (3 pages)
14 February 2019Appointment of Mr Osman Seferoglu as a director on 12 February 2019 (2 pages)
14 February 2019Unaudited abridged accounts made up to 31 March 2018 (7 pages)
11 October 2018Registered office address changed from Stewart Court Colnhurst Road Watford WD17 4BW England to Building 3 Hatters Lane Watford WD18 8YG on 11 October 2018 (1 page)
12 September 2018Confirmation statement made on 13 December 2017 with updates (4 pages)
12 September 2018Compulsory strike-off action has been discontinued (1 page)
12 September 2018Appointment of Mrs Caroline Lavender as a director on 11 September 2018 (2 pages)
22 May 2018Registered office address changed from 28 Bridport Way Slough Berkshire SL2 1UN to Stewart Court Colnhurst Road Watford WD17 4BW on 22 May 2018 (1 page)
11 May 2018Registered office address changed from Swan Centre, Office L, 4 Higher Swan Lane Bolton BL3 3AQ United Kingdom to 28 Bridport Way Slough Berkshire SL2 1UN on 11 May 2018 (1 page)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 December 2016Termination of appointment of Moustafa Mohamed Mahmoud Gadalla as a director on 10 December 2016 (1 page)
13 December 2016Confirmation statement made on 13 December 2016 with updates (6 pages)
13 December 2016Termination of appointment of Moustafa Mohamed Mahmoud Gadalla as a director on 10 December 2016 (1 page)
13 December 2016Confirmation statement made on 13 December 2016 with updates (6 pages)
23 September 2016Appointment of Mr Moustafa Mohamed Mahmoud Gadalla as a director on 23 September 2016 (2 pages)
23 September 2016Appointment of Mr Moustafa Mohamed Mahmoud Gadalla as a director on 23 September 2016 (2 pages)
22 September 2016Termination of appointment of Naime Ozdemir as a director on 22 September 2016 (1 page)
22 September 2016Termination of appointment of Naime Ozdemir as a director on 22 September 2016 (1 page)
20 April 2016Director's details changed for Ms Naime Simsek on 19 April 2016 (2 pages)
20 April 2016Director's details changed for Ms Naime Simsek on 19 April 2016 (2 pages)
24 March 2016Incorporation
Statement of capital on 2016-03-24
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 March 2016Incorporation
Statement of capital on 2016-03-24
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)