NXA ENTERPRISE LIMITED
Status | DISSOLVED |
Company No. | 11108962 |
Category | Private Limited Company |
Incorporated | 13 Dec 2017 |
Age | 6 years, 5 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 17 Mar 2020 |
Years | 4 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
Dissolution voluntary strike off suspended
Date: 18 May 2019
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 03 May 2019
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
MASONS YARD, 34 HIGH STREET,LONDON,SW19 5BY
Number: | 06066367 |
Status: | ACTIVE |
Category: | Private Limited Company |
85-87 VAUXHALL ROAD,LIVERPOOL,L3 6BN
Number: | 11630762 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 POPLAR MOUNT,BELVEDERE,DA17 6DL
Number: | 11082198 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
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 |
35 UNDERHILL ROAD,WOTTON-UNDER-EDGE,GL12 8TQ
Number: | 10531710 |
Status: | ACTIVE |
Category: | Private Limited Company |