Dissolved 2017-07-12
Company Information for NAS CONSULTANCY LIMITED
1 ALBEMARLE STREET, LONDON, W1S 4HA,
|
Company Registration Number
07693540
Private Limited Company
Dissolved Dissolved 2017-07-12 |
Company Name | |
---|---|
NAS CONSULTANCY LIMITED | |
Legal Registered Office | |
1 ALBEMARLE STREET LONDON W1S 4HA Other companies in RG4 | |
Company Number | 07693540 | |
---|---|---|
Date formed | 2011-07-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-07-31 | |
Date Dissolved | 2017-07-12 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-01-26 03:27:28 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
NAS CONSULTANCY LTD | 12 CHAPEL ROAD ESSEX IG1 2AG | Active - Proposal to Strike off | Company formed on the 2017-12-08 | |
NAS CONSULTANCY SERVICES LTD | 170 CHURCH ROAD MITCHAM CR4 3BW | Active - Proposal to Strike off | Company formed on the 2019-06-21 | |
NAS CONSULTANCY LTD | 70 GATIS STREET WOLVERHAMPTON WV6 0EW | Active - Proposal to Strike off | Company formed on the 2020-06-09 | |
NAS CONSULTANCY LIMITED | 63 TRUEMAN AVENUE HECKMONDWIKE WF16 9JY | Active - Proposal to Strike off | Company formed on the 2022-11-27 |
Officer | Role | Date Appointed |
---|---|---|
NIGEL SEED |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KIOWARE EUROPE LIMITED | Director | 2014-12-12 | CURRENT | 2014-12-12 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/04/2017 | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 10/01/2017 FROM 25 HORSESHOE PARK PANGBOURNE READING RG8 7JW ENGLAND | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 18/07/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES | |
AA | 31/07/15 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 23/11/2015 FROM BOSTON HOUSE 2A BOSTON ROAD HENLEY-ON-THAMES RG9 1DY | |
LATEST SOC | 11/11/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/07/15 FULL LIST | |
AA | 31/07/14 TOTAL EXEMPTION SMALL | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/03/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/07/14 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AD01 | REGISTERED OFFICE CHANGED ON 21/02/2015 FROM CHILTERN CHAMBERS 37 ST PETERS AVENUE CAVERSHAM READING BERKSHIRE RG4 7DH UNITED KINGDOM | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 21/07/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/07/13 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AR01 | 05/07/12 FULL LIST | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Final Meetings | 2017-02-08 |
Appointment of Liquidators | 2016-12-30 |
Resolutions for Winding-up | 2016-12-30 |
Proposal to Strike Off | 2014-08-05 |
Proposal to Strike Off | 2013-07-09 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
|
|
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 NAS CONSULTANCY LIMITED
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as NAS CONSULTANCY LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | NAS CONSULTANCY LIMITED | Event Date | 2016-12-19 |
Liquidator's name and address: Nimish Chandrakant Patel of Re10 (London) Limited , Albemarle House, 1 Albemarle Street, London W1S 4HA : Further information about this case is available from Harshita Kale at the offices of Re10 (London) Limited on 020 7355 6161 or at harshita@re10.co.in. Date: 20 December 2016 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | NAS CONSULTANCY LIMITED | Event Date | 2016-12-19 |
At a Special Meeting of the above named company, duly convened and held at the offices of Re 10 (London) Limited at 6th Floor, Albemarle House, 1 Albemarle Street, London, W1S 4HA on 19 December 2016 at 11:00 am. The following Resolutions were passed, as a Special Resolution and an Ordinary Resolution respectively: "THAT the company be wound up voluntarily" and "THAT Nimish Patel of Re10 (London) Limited, Albemarle House, 1 Albemarle Street, London, W1S 4HA be nominated as Liquidator of the company for the purpose of the winding up and that any act required or authorised under any enactment to be done by the Liquidator." Office Holder Details: Nimish Chandrakant Patel (IP number 8679 ) of Re10 (London) Limited , Albemarle House, 1 Albemarle Street, London W1S 4HA . Date of Appointment: 19 December 2016 . Further information about this case is available from Harshita Kale at the offices of Re10 (London) Limited on 020 7355 6161 or at harshita@re10.co.in. Nigel Seed , Chairman of the Special Meeting : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | NAS CONSULTANCY LIMITED | Event Date | 2016-12-19 |
NOTICE IS HEREBY GIVEN that a final meeting of the members of NAS Consultancy Limited will be held at 11.30 am on 4 April 2017, to be followed at 11.45 am on the same day by a meeting of the creditors of the company. The meetings will be held at 6th Floor, Albemarle House, l Albemarle Street, London, W1S 4HA. The meetings are called pursuant to Section 106 of the Insolvency Act 1986 for the purpose of receiving an account from the Liquidator explaining the manner in which the winding-up of the company has been conducted and to receive any explanation that they may consider necessary. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. The following resolutions will be considered at the creditors' meeting: 1. THAT the Liquidator's final report and receipts and payments account be approved. Proxies to be used at the meetings must be returned to the offices of Re10 (London) Limited, Albemarle House, 1 Albemarle Street, London, W1S 4HA no later than 12 noon on the working day immediately before the meetings. Office Holder Details: Nimish Chandrakant Patel (IP number 8679 ) of Re10 (London) Limited , Albemarle House, 1 Albemarle Street, London W1S 4HA . Date of Appointment: 19 December 2016 . Further information about this case is available from Harshita Kale at the offices of Re10 (UK) plc on 020 7355 6161 or at harshita@re10.co.in. Nimish Chandrakant Patel , Liquidator | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | NAS CONSULTANCY LIMITED | Event Date | 2014-08-05 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | NAS CONSULTANCY LIMITED | Event Date | 2013-07-09 |
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. |