NG.S HOME SHOPPING LIMITED
Status | LIQUIDATION |
Company No. | 05396365 |
Category | Private Limited Company |
Incorporated | 17 Mar 2005 |
Age | 19 years, 2 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
NG.S HOME SHOPPING LIMITED is an liquidation private limited company with number 05396365. It was incorporated 19 years, 2 months, 11 days ago, on 17 March 2005. The company address is Amc House Amc House, London, NW10 7QL.
Company Fillings
Liquidation compulsory winding up order
Date: 05 May 2010
Category: Insolvency
Type: COCOMP
Documents
Legacy
Date: 19 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/03/09; full list of members
Documents
Legacy
Date: 10 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director tariq hamad
Documents
Legacy
Date: 10 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary noreen gul
Documents
Legacy
Date: 10 Mar 2009
Category: Officers
Type: 288a
Description: Secretary appointed mr akil budini
Documents
Legacy
Date: 10 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed mr akil budini
Documents
Legacy
Date: 19 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director nazneen gul zahir
Documents
Legacy
Date: 19 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director muddasar nasrullah
Documents
Accounts with accounts type total exemption full
Date: 19 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 30 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed tariq hamad
Documents
Accounts with accounts type total exemption full
Date: 02 Dec 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 19 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed muddasar nasrullah
Documents
Legacy
Date: 06 Nov 2008
Category: Annual-return
Type: 363s
Description: Return made up to 17/03/08; full list of members
Documents
Legacy
Date: 10 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 17/03/07; no change of members
Documents
Legacy
Date: 04 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 17/03/06; full list of members
Documents
Legacy
Date: 12 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Apr 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Mar 2005
Category: Address
Type: 287
Description: Registered office changed on 29/03/05 from: 25 hill road, theydon bois epping essex CM16 7LX
Documents
Legacy
Date: 18 Mar 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Mar 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
55 LOWRY CRESCENT,MITCHAM,CR4 3NR
Number: | 08307998 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR,LONDON,EC1V 4JT
Number: | 09412507 |
Status: | ACTIVE |
Category: | Private Limited Company |
BOREAS VALE FARM,HULL,HU12 8AZ
Number: | 11528797 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 GREAT HAMPTON STREET,BIRMINGHAM,B18 6EW
Number: | 08148869 |
Status: | ACTIVE |
Category: | Private Limited Company |
RESILIENT SOLAR HOLDCO LIMITED
THE SHARD, FORESIGHT GROUP LLP,LONDON,SE1 9SG
Number: | 11526739 |
Status: | ACTIVE |
Category: | Private Limited Company |
100 QUEEN STREET,GLASGOW,G1 3DN
Number: | SC003587 |
Status: | ACTIVE |
Category: | Private Limited Company |