About

Registered Number: 05374539
Date of Incorporation: 24/02/2005 (19 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 24/12/2019 (4 years and 5 months ago)
Registered Address: 124 Cranbrook Road, Ilford, Essex, IG1 4LZ

 

Having been setup in 2005, Nazer Ltd have registered office in Essex, it's status in the Companies House registry is set to "Dissolved". Oran, Mustafa Erkan, Yirik, Nazli are listed as directors of Nazer Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ORAN, Mustafa Erkan 25 February 2005 - 1
Secretary Name Appointed Resigned Total Appointments
YIRIK, Nazli 25 February 2005 21 May 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 December 2019
GAZ1 - First notification of strike-off action in London Gazette 08 October 2019
DISS40 - Notice of striking-off action discontinued 08 May 2019
CS01 - N/A 07 May 2019
GAZ1 - First notification of strike-off action in London Gazette 23 April 2019
DISS40 - Notice of striking-off action discontinued 24 November 2018
CS01 - N/A 22 November 2018
GAZ1 - First notification of strike-off action in London Gazette 30 October 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 02 August 2017
CS01 - N/A 21 April 2017
AA - Annual Accounts 25 July 2016
AR01 - Annual Return 17 March 2016
AA - Annual Accounts 20 July 2015
AR01 - Annual Return 25 February 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 23 June 2014
TM02 - Termination of appointment of secretary 20 June 2014
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 04 September 2013
AA - Annual Accounts 04 July 2013
DISS40 - Notice of striking-off action discontinued 26 February 2013
AR01 - Annual Return 25 February 2013
GAZ1 - First notification of strike-off action in London Gazette 27 November 2012
DISS40 - Notice of striking-off action discontinued 04 July 2012
AR01 - Annual Return 03 July 2012
GAZ1 - First notification of strike-off action in London Gazette 19 June 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 28 February 2011
CH01 - Change of particulars for director 28 February 2011
CH03 - Change of particulars for secretary 28 February 2011
AA - Annual Accounts 02 September 2010
AR01 - Annual Return 24 March 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 20 April 2009
AA - Annual Accounts 30 September 2008
363s - Annual Return 04 March 2008
AA - Annual Accounts 09 October 2007
363s - Annual Return 22 September 2007
288c - Notice of change of directors or secretaries or in their particulars 09 February 2007
AA - Annual Accounts 06 January 2007
363s - Annual Return 27 July 2006
225 - Change of Accounting Reference Date 16 March 2005
288a - Notice of appointment of directors or secretaries 16 March 2005
288a - Notice of appointment of directors or secretaries 16 March 2005
287 - Change in situation or address of Registered Office 16 March 2005
288b - Notice of resignation of directors or secretaries 24 February 2005
288b - Notice of resignation of directors or secretaries 24 February 2005
NEWINC - New incorporation documents 24 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.