Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NAGEA LIMITED
Company Information for

NAGEA LIMITED

RUISLIP, ENGLAND, HA4,
Company Registration Number
04715721
Private Limited Company
Dissolved

Dissolved 2017-10-17

Company Overview

About Nagea Ltd
NAGEA LIMITED was founded on 2003-03-28 and had its registered office in Ruislip. The company was dissolved on the 2017-10-17 and is no longer trading or active.

Key Data
Company Name
NAGEA LIMITED
 
Legal Registered Office
RUISLIP
ENGLAND
 
Filing Information
Company Number 04715721
Date formed 2003-03-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2017-10-17
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-10-18 05:28:41
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name NAGEA LIMITED
The following companies were found which have the same name as NAGEA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NAGEA CONSULTING L.L.C. 8010 HEARTHSTONE CT TAMPA FL 33615 Inactive Company formed on the 2010-05-11
NAGEASHA TECHNOLOGIES LTD 53 ST. MARYS ROAD SLOUGH SL3 7EN Active Company formed on the 2017-09-11

Company Officers of NAGEA LIMITED

Current Directors
Officer Role Date Appointed
FAYAZ CHITALYA
Director 2014-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
TAMIZA CHITALYA
Director 2007-01-31 2014-12-20
ZUBEDA CHITALYA
Company Secretary 2007-01-31 2009-12-31
TAMIZA CHITALYA
Company Secretary 2003-03-28 2007-01-31
FAYAZ CHITALYA
Director 2003-03-28 2007-01-31
STL SECRETARIES LTD.
Nominated Secretary 2003-03-28 2003-03-28
STL DIRECTORS LTD.
Nominated Director 2003-03-28 2003-03-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FAYAZ CHITALYA NETARCH LIMITED Director 2018-04-05 CURRENT 2018-04-05 Active - Proposal to Strike off
FAYAZ CHITALYA KEWKORNER LIMITED Director 2018-02-09 CURRENT 2018-02-09 Active
FAYAZ CHITALYA THIRSTOP FIVE LIMITED Director 2016-08-08 CURRENT 2016-08-08 Active - Proposal to Strike off
FAYAZ CHITALYA THIRSTOP FOUR LIMITED Director 2016-07-29 CURRENT 2016-07-29 Active - Proposal to Strike off
FAYAZ CHITALYA LONNET LIMITED Director 2016-06-20 CURRENT 2016-06-20 Active
FAYAZ CHITALYA THIRSTOP THREE LIMITED Director 2016-06-17 CURRENT 2016-06-17 Active - Proposal to Strike off
FAYAZ CHITALYA THIRSTOP ONE LIMITED Director 2016-01-11 CURRENT 2016-01-11 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-10-17GAZ2STRUCK OFF AND DISSOLVED
2017-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/2017 FROM 70-72 VICTORIA ROAD RUISLIP HA4 0AH ENGLAND
2017-05-13DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2017-04-11GAZ1FIRST GAZETTE
2017-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/2017 FROM 102 HORTON HILL EPSOM KT19 8ST ENGLAND
2016-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/2016 FROM 70-72 VICTORIA ROAD RUISLIP HA4 0AH ENGLAND
2016-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/2016 FROM 30 CHATSWORTH ROAD CHEAM SUTTON SM3 8PN ENGLAND
2016-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/2016 FROM C/O FAIRMAN HARRIS 3RD FLOOR NORTH 224-236 WALWORTH ROAD LONDON SE17 1JE ENGLAND
2016-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/2016 FROM FAIRMAN LAW FAIRMAN LAW HOUSE PARK TERRACE WORCESTER PARK SURREY KT4 7JZ
2016-03-31AA31/03/15 TOTAL EXEMPTION SMALL
2016-03-31AA31/03/15 TOTAL EXEMPTION SMALL
2016-02-11LATEST SOC11/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-11AR0114/01/16 FULL LIST
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-14AR0114/01/15 FULL LIST
2015-01-14TM01APPOINTMENT TERMINATED, DIRECTOR TAMIZA CHITALYA
2014-12-19AA31/03/14 TOTAL EXEMPTION SMALL
2014-12-19AP01DIRECTOR APPOINTED MR FAYAZ CHITALYA
2014-04-17LATEST SOC17/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-17AR0128/03/14 FULL LIST
2014-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / TAMIZA CHITALYA / 14/03/2014
2014-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/2014 FROM 276 PRESTON ROAD HARROW MIDDLESEX HA3 0QA
2013-12-31AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-28AR0128/03/13 FULL LIST
2012-12-30AA31/03/12 TOTAL EXEMPTION SMALL
2012-05-11AR0128/03/12 FULL LIST
2011-12-30AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-28AR0128/03/11 FULL LIST
2011-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / TAMIZA CHITALYA / 27/03/2011
2010-12-24AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-05-20AR0128/03/10 FULL LIST
2010-05-19TM02APPOINTMENT TERMINATED, SECRETARY ZUBEDA CHITALYA
2010-01-27AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-05363aRETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS
2009-01-02AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-02AA31/03/07 TOTAL EXEMPTION SMALL
2008-07-21363aRETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS
2008-07-15363aRETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS
2008-07-14288cDIRECTOR'S CHANGE OF PARTICULARS / TAMIZA CHITALYA / 28/03/2007
2007-04-12288bSECRETARY RESIGNED
2007-04-12288bDIRECTOR RESIGNED
2007-04-12288aNEW SECRETARY APPOINTED
2007-04-12288aNEW DIRECTOR APPOINTED
2007-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-02363aRETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS
2006-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2006-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-15363sRETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS
2004-07-24395PARTICULARS OF MORTGAGE/CHARGE
2004-07-03395PARTICULARS OF MORTGAGE/CHARGE
2004-06-11363(287)REGISTERED OFFICE CHANGED ON 11/06/04
2004-06-11363sRETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS
2003-04-08288aNEW DIRECTOR APPOINTED
2003-04-08288bDIRECTOR RESIGNED
2003-04-08288bSECRETARY RESIGNED
2003-04-08287REGISTERED OFFICE CHANGED ON 08/04/03 FROM: 247 KINGSTON ROAD EPSOM SURREY KT19 0BN
2003-04-08288aNEW SECRETARY APPOINTED
2003-03-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
471 - Retail sale in non-specialised stores
47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities



Licences & Regulatory approval
We could not find any licences issued to NAGEA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NAGEA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2004-07-24 Outstanding NEW SOUTHERN RAILWAY LIMITED
DEBENTURE 2004-06-22 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 117,303
Creditors Due Within One Year 2012-03-31 £ 42,521

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NAGEA LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 16,114
Cash Bank In Hand 2012-03-31 £ 15,279
Current Assets 2013-03-31 £ 79,528
Current Assets 2012-03-31 £ 53,603
Debtors 2013-03-31 £ 36,854
Debtors 2012-03-31 £ 25,804
Fixed Assets 2013-03-31 £ 91,548
Fixed Assets 2012-03-31 £ 44,213
Shareholder Funds 2013-03-31 £ 53,773
Shareholder Funds 2012-03-31 £ 55,295
Stocks Inventory 2013-03-31 £ 26,560
Stocks Inventory 2012-03-31 £ 12,520
Tangible Fixed Assets 2013-03-31 £ 18,898
Tangible Fixed Assets 2012-03-31 £ 1,613

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NAGEA LIMITED registering or being granted any patents
Domain Names

NAGEA LIMITED owns 5 domain names.

nagea.co.uk   onlyproperties.co.uk   onlygold.co.uk   onlyhost.co.uk   goldfitness.co.uk  

Trademarks
We have not found any records of NAGEA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NAGEA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating) as NAGEA LIMITED are:

TESCO PLC £ 31,119
DERBY FOOD STORE LTD £ 27,646
TESCO STORES LIMITED £ 26,574
WAITROSE LIMITED £ 2,021
TALKLIGHT LIMITED £ 1,340
BOWKER ROBERTS LIMITED £ 1,108
BAINS SUPERSAVE LTD £ 1,022
EAST PARK NEWS LIMITED £ 713
NJS (UK) LTD £ 450
NIJJAR SUPERMARKET LIMITED £ 370
TESCO STORES LIMITED £ 18,294,808
SAINSBURY'S SUPERMARKETS LTD £ 5,117,342
ALDI STORES LIMITED £ 960,107
ASHLYNS CATERING LIMITED £ 499,214
WAITROSE LIMITED £ 406,795
UNIVERSITY OF CENTRAL LANCASHIRE STUDENTS' UNION £ 306,527
PARRYS SUPERMARKETS LIMITED £ 216,455
RIVERSIDE ICES LIMITED £ 91,711
HERON FOODS LIMITED £ 88,511
VARIETY FOODS LIMITED £ 76,610
TESCO STORES LIMITED £ 18,294,808
SAINSBURY'S SUPERMARKETS LTD £ 5,117,342
ALDI STORES LIMITED £ 960,107
ASHLYNS CATERING LIMITED £ 499,214
WAITROSE LIMITED £ 406,795
UNIVERSITY OF CENTRAL LANCASHIRE STUDENTS' UNION £ 306,527
PARRYS SUPERMARKETS LIMITED £ 216,455
RIVERSIDE ICES LIMITED £ 91,711
HERON FOODS LIMITED £ 88,511
VARIETY FOODS LIMITED £ 76,610
TESCO STORES LIMITED £ 18,294,808
SAINSBURY'S SUPERMARKETS LTD £ 5,117,342
ALDI STORES LIMITED £ 960,107
ASHLYNS CATERING LIMITED £ 499,214
WAITROSE LIMITED £ 406,795
UNIVERSITY OF CENTRAL LANCASHIRE STUDENTS' UNION £ 306,527
PARRYS SUPERMARKETS LIMITED £ 216,455
RIVERSIDE ICES LIMITED £ 91,711
HERON FOODS LIMITED £ 88,511
VARIETY FOODS LIMITED £ 76,610
Outgoings
Business Rates/Property Tax
Business rates information was found for NAGEA LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Horsham District Council Shop and Premises UNIT 2 BOOKING HALL HORSHAM RAILWAY STATION NORTH STREET HORSHAM, WEST SUSSEX RH12 1RD GBP £16,5002012-09-01

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NAGEA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NAGEA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.