Background WavePink WaveYellow Wave

NAZESHAN LIMITED (06008312)

NAZESHAN LIMITED (06008312) is an active UK company. incorporated on 23 November 2006. with registered office in London. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52103) and 1 other business activities. NAZESHAN LIMITED has been registered for 19 years. Current directors include ARORA, Raaj.

Company Number
06008312
Status
active
Type
ltd
Incorporated
23 November 2006
Age
19 years
Address
Space House Business Centre, Unit 2, London, NW10 7SU
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52103)
Directors
ARORA, Raaj
SIC Codes
52103, 52290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NAZESHAN LIMITED

NAZESHAN LIMITED is an active company incorporated on 23 November 2006 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52103) and 1 other business activity. NAZESHAN LIMITED was registered 19 years ago.(SIC: 52103, 52290)

Status

active

Active since 19 years ago

Company No

06008312

LTD Company

Age

19 Years

Incorporated 23 November 2006

Size

N/A

Accounts

ARD: 30/11

Overdue

3 years overdue

Last Filed

Made up to 30 November 2020 (5 years ago)
Submitted on 30 August 2021 (4 years ago)
Period: 1 December 2019 - 30 November 2020(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2022
Period: 1 December 2020 - 30 November 2021

Confirmation Statement

Overdue

3 years overdue

Last Filed

Made up to 26 October 2021 (4 years ago)
Submitted on 6 December 2021 (4 years ago)

Next Due

Due by 9 November 2022
For period ending 26 October 2022

Previous Company Names

VERDYS LIMITED
From: 23 January 2007To: 3 July 2020
LOSTALLO LIMITED
From: 1 December 2006To: 23 January 2007
ROBERTO R. LIMITED
From: 23 November 2006To: 1 December 2006
Contact
Address

Space House Business Centre, Unit 2 Abbey Road London, NW10 7SU,

Previous Addresses

93 York Road London W3 6TN England
From: 29 June 2020To: 12 October 2021
Rockware Business Centre 5 Rockware Avenue Greenford Middlesex UB6 0AA England
From: 16 March 2017To: 29 June 2020
Rockware Business Centre 5 Rockware Avenue Greenford Middlesex UB6 0AA England
From: 16 March 2017To: 16 March 2017
Research House C-24 Fraser Road Perivale Greenford Middlesex UB6 7AQ England
From: 4 February 2016To: 16 March 2017
11 the Squirrels Pinner London HA5 3BD
From: 31 December 2014To: 4 February 2016
Third Floor 15 Poland Street London W1F 8QE
From: 23 November 2006To: 31 December 2014
Timeline

13 key events • 2006 - 2021

Funding Officers Ownership
Company Founded
Nov 06
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Feb 16
Director Joined
Feb 16
New Owner
Jun 20
Owner Exit
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Oct 21
Owner Exit
Oct 21
Director Left
Oct 21
New Owner
Dec 21
0
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

ARORA, Raaj

Active
Abbey Road, LondonNW10 7SU
Born March 1968
Director
Appointed 10 Oct 2021

GOWER SECRETARIES LIMITED

Resigned
Third Floor, LondonW1F 8QE
Corporate secretary
Appointed 23 Nov 2006
Resigned 22 Sept 2008

ADAM, Karram

Resigned
Abbey Road, LondonNW10 7SU
Born November 1964
Director
Appointed 05 Jan 2020
Resigned 18 Oct 2021

AWANE, Asif Ahmed

Resigned
Pinner, LondonHA5 3BD
Born April 1978
Director
Appointed 30 Dec 2014
Resigned 01 Jan 2016

DANISH, Zeshan

Resigned
York Road, LondonW3 6TN
Born December 1966
Director
Appointed 03 Dec 2015
Resigned 05 Jan 2020

ULRICH, Marcel Arthur

Resigned
Third Floor, LondonW1F 8QE
Born June 1948
Director
Appointed 22 Sept 2008
Resigned 30 Dec 2014

GOWER NOMINEES LIMITED

Resigned
Third Floor, LondonW1F 8QE
Corporate director
Appointed 23 Nov 2006
Resigned 22 Sept 2008

Persons with significant control

3

1 Active
2 Ceased

Mr Raaj Arora

Active
Abbey Road, LondonNW10 7SU
Born March 1968

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Nov 2021

Mr Karram Adam

Ceased
Abbey Road, LondonNW10 7SU
Born November 1964

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Jan 2020
Ceased 18 Oct 2021

Mr Zeshan Danish

Ceased
5 Rockware Avenue, GreenfordUB6 0AA
Born December 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Apr 2016
Ceased 05 Jan 2020
Fundings
Financials
Latest Activities

Filing History

65

Legacy
10 January 2024
ANNOTATIONANNOTATION
Dissolved Compulsory Strike Off Suspended
9 December 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
1 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
6 December 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
6 December 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2020
AAAnnual Accounts
Resolution
3 July 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
29 June 2020
PSC01Notification of Individual PSC
Confirmation Statement With Updates
29 June 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
29 June 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
6 September 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 June 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Gazette Notice Compulsory
7 May 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
31 October 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 October 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
24 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 March 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Termination Director Company With Name Termination Date
4 February 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 February 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 December 2014
AR01AR01
Accounts With Accounts Type Dormant
31 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 December 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2010
AR01AR01
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 January 2009
AAAnnual Accounts
Legacy
23 January 2009
363aAnnual Return
Legacy
23 September 2008
288aAppointment of Director or Secretary
Legacy
22 September 2008
288bResignation of Director or Secretary
Legacy
22 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
31 March 2008
AAAnnual Accounts
Legacy
21 December 2007
363aAnnual Return
Legacy
21 December 2007
288cChange of Particulars
Legacy
21 December 2007
288cChange of Particulars
Legacy
17 April 2007
287Change of Registered Office
Certificate Change Of Name Company
23 January 2007
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
1 December 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 November 2006
NEWINCIncorporation