About

Registered Number: 05833787
Date of Incorporation: 31/05/2006 (17 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 23/04/2019 (5 years ago)
Registered Address: C/O Birkby House Birkby Lane, Bailiff Bridge, Brighouse, West Yorkshire, HD6 4JJ

 

Founded in 2006, Nbe Properties Ltd have registered office in West Yorkshire, it's status is listed as "Dissolved". The companies directors are listed as Mokawem, Michael, Rashid, Mohammed Azad. Currently we aren't aware of the number of employees at the 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.