About

Registered Number: 05833787
Date of Incorporation: 31/05/2006 (18 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 23/04/2019 (6 years ago)
Registered Address: C/O Birkby House Birkby Lane, Bailiff Bridge, Brighouse, West Yorkshire, HD6 4JJ

 

Nbe Properties Ltd was founded on 31 May 2006 and has its registered office in Brighouse, it has a status of "Dissolved". There are 2 directors listed as Mokawem, Michael, Rashid, Mohammed Azad for the company. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOKAWEM, Michael 31 May 2006 06 February 2009 1
RASHID, Mohammed Azad 24 September 2007 06 February 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 05 February 2019
DS01 - Striking off application by a company 25 January 2019
CS01 - N/A 31 May 2018
AA - Annual Accounts 19 February 2018
CS01 - N/A 20 June 2017
AA - Annual Accounts 22 February 2017
AR01 - Annual Return 08 June 2016
AA - Annual Accounts 23 February 2016
MR05 - N/A 23 October 2015
MR04 - N/A 23 October 2015
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 24 February 2015
CH01 - Change of particulars for director 28 August 2014
AD01 - Change of registered office address 07 August 2014
AR01 - Annual Return 12 June 2014
AA - Annual Accounts 13 February 2014
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 16 March 2012
AR01 - Annual Return 16 June 2011
CH01 - Change of particulars for director 16 June 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 16 June 2010
AA - Annual Accounts 02 March 2010
AA - Annual Accounts 03 September 2009
363a - Annual Return 03 July 2009
363a - Annual Return 30 June 2009
288b - Notice of resignation of directors or secretaries 30 June 2009
288b - Notice of resignation of directors or secretaries 21 March 2009
288b - Notice of resignation of directors or secretaries 21 March 2009
288b - Notice of resignation of directors or secretaries 21 March 2009
288b - Notice of resignation of directors or secretaries 21 March 2009
287 - Change in situation or address of Registered Office 21 March 2009
288a - Notice of appointment of directors or secretaries 21 March 2009
288a - Notice of appointment of directors or secretaries 21 March 2009
287 - Change in situation or address of Registered Office 24 February 2009
AA - Annual Accounts 19 September 2008
287 - Change in situation or address of Registered Office 19 June 2008
288a - Notice of appointment of directors or secretaries 20 November 2007
288a - Notice of appointment of directors or secretaries 20 November 2007
288b - Notice of resignation of directors or secretaries 20 November 2007
363a - Annual Return 11 June 2007
395 - Particulars of a mortgage or charge 06 July 2006
395 - Particulars of a mortgage or charge 01 July 2006
NEWINC - New incorporation documents 31 May 2006

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 30 June 2006 Fully Satisfied

N/A

Debenture 28 June 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.