NATHANI & DEAN ELECTRONICS LTD

Company Documents

DateDescription
05/04/145 April 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/02/1411 February 2014 FIRST GAZETTE

View Document

17/05/1317 May 2013 DIRECTOR APPOINTED MR DARYL SMITH

View Document

13/05/1313 May 2013 REGISTERED OFFICE CHANGED ON 13/05/2013 FROM
PO BOX SUIT 1563
KEMP HOUSE 152-160 CITY ROAD
LONDON
EC1V 2NX
UNITED KINGDOM

View Document

05/02/135 February 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

04/02/134 February 2013 REGISTERED OFFICE CHANGED ON 04/02/2013 FROM
SUIT 1563 KEMP HOUSE
152-160 CITY ROAD
LONDON
EC1V 2NX
UNITED KINGDOM

View Document

04/02/134 February 2013 APPOINTMENT TERMINATED, DIRECTOR UMER PIRACHA

View Document

04/02/134 February 2013 COMPANY NAME CHANGED LONDON COMPUTER GEEKS LTD
CERTIFICATE ISSUED ON 04/02/13

View Document

04/02/134 February 2013 REGISTERED OFFICE CHANGED ON 04/02/2013 FROM
C/O UMER PIRACHA
43B GREENFORD ROAD
GREENFORD
MIDDLESEX
UB6 9AY
ENGLAND

View Document

03/02/133 February 2013 APPOINTMENT TERMINATED, SECRETARY UMER PIRACHA

View Document

03/02/133 February 2013 DIRECTOR APPOINTED MR ASHAK ALI TEJANI

View Document

03/02/133 February 2013 DIRECTOR APPOINTED MR ASHAK ALI TEJANI

View Document

03/02/133 February 2013 APPOINTMENT TERMINATED, DIRECTOR UMER PIRACHA

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

11/02/1211 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MR UMER PIRACHA / 11/02/2012

View Document

11/02/1211 February 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

30/11/1130 November 2011 REGISTERED OFFICE CHANGED ON 30/11/2011 FROM 105 GARRICK CLOSE LONDON W5 1AT UNITED KINGDOM

View Document

23/11/1123 November 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

11/03/1111 March 2011 REGISTERED OFFICE CHANGED ON 11/03/2011 FROM 4 HEMLOCK ROAD SHEPHERDS BUSH LONDON W12 0QR

View Document

31/01/1131 January 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

30/10/1030 October 2010 APPOINTMENT TERMINATED, DIRECTOR RAZI BUTT

View Document

30/10/1030 October 2010 DIRECTOR APPOINTED MR UMER PIRACHA

View Document

15/02/1015 February 2010 15/01/10 NO CHANGES

View Document

21/12/0921 December 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

11/02/0911 February 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 SECRETARY'S CHANGE OF PARTICULARS / UMER PIRACHA / 10/02/2009

View Document

10/02/0910 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

15/01/0815 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company