NXA ENTERPRISE LIMITED

160 London Road, Barking, IG11 8BB, England
StatusDISSOLVED
Company No.11108962
CategoryPrivate Limited Company
Incorporated13 Dec 2017
Age6 years, 5 months, 20 days
JurisdictionEngland Wales
Dissolution17 Mar 2020
Years4 years, 2 months, 16 days

SUMMARY

NXA ENTERPRISE LIMITED is an dissolved private limited company with number 11108962. It was incorporated 6 years, 5 months, 20 days ago, on 13 December 2017 and it was dissolved 4 years, 2 months, 16 days ago, on 17 March 2020. The company address is 160 London Road, Barking, IG11 8BB, England.



Company Fillings

Gazette dissolved voluntary

Date: 17 Mar 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 18 May 2019

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 May 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 May 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2019

Action Date: 08 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-08

Officer name: Minhazul Choudhury

Documents

View document PDF

Appoint person director company with name date

Date: 23 Apr 2019

Action Date: 08 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-08

Officer name: Andre Zeltins

Documents

View document PDF

Change person director company with change date

Date: 10 Apr 2019

Action Date: 25 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-25

Officer name: Mr Minhazul Choudhury

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Apr 2019

Action Date: 10 Apr 2019

Category: Address

Type: AD01

Old address: Office 1-C-1 4 Raven Road London E18 1HB England

Change date: 2019-04-10

New address: 160 London Road Barking IG11 8BB

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2019

Action Date: 25 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Sadia Khatun

Change date: 2019-02-25

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2019

Action Date: 25 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Minhazul Choudhury

Appointment date: 2019-02-25

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2019

Action Date: 25 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nouman Hussain Awan

Termination date: 2019-02-25

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2019

Action Date: 25 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sadia Khatun

Termination date: 2019-02-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Oct 2018

Action Date: 31 Oct 2018

Category: Address

Type: AD01

Old address: 157 Rushden Gardens Ilford Essex IG5 0BL England

New address: Office 1-C-1 4 Raven Road London E18 1HB

Change date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2018

Action Date: 30 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Apr 2018

Action Date: 03 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 111089620001

Charge creation date: 2018-04-03

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2018

Action Date: 19 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Sadia Khatun

Appointment date: 2018-02-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2018

Action Date: 18 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-18

Officer name: Mohammed Reza

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Feb 2018

Action Date: 19 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-19

Old address: 193 Beehive Lane Ilford IG4 5EB United Kingdom

New address: 157 Rushden Gardens Ilford Essex IG5 0BL

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2018

Action Date: 24 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-24

Documents

View document PDF

Incorporation company

Date: 13 Dec 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C & R PROPERTY LONDON LIMITED

MASONS YARD, 34 HIGH STREET,LONDON,SW19 5BY

Number:06066367
Status:ACTIVE
Category:Private Limited Company

EVERYDAYZ ST HELENS LTD

85-87 VAUXHALL ROAD,LIVERPOOL,L3 6BN

Number:11630762
Status:ACTIVE
Category:Private Limited Company

HANSCRISTIAN LOGISTICS LTD

19 POPLAR MOUNT,BELVEDERE,DA17 6DL

Number:11082198
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MIDDLEONE LIMITED

15 EASTFIELD ROAD,NEWCASTLE UPON TYNE,NE12 8BD

Number:04480557
Status:ACTIVE
Category:Private Limited Company

OG INTERNATIONAL PROPERTIES LTD

388 TOLLARD HOUSE KENSINGTON HIGH STREET,LONDON,W14 8NL

Number:11239852
Status:ACTIVE
Category:Private Limited Company

STEVE BUSHELL ACCOUNTANCY LTD

35 UNDERHILL ROAD,WOTTON-UNDER-EDGE,GL12 8TQ

Number:10531710
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source