About

Registered Number: 01932518
Date of Incorporation: 22/07/1985 (38 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 26/09/2017 (6 years and 8 months ago)
Registered Address: Falcon House, 257 Burlington Road, New Malden, Surrey, KT3 4NE

 

Founded in 1985, Neba Ltd have registered office in New Malden in Surrey, it's status at Companies House is "Dissolved". Neba Ltd has 7 directors listed as Roberts, Joanna, Aziz, Rana Abdul, Ali, Sura, Karimjee, Shehrebanu, Koudsi, Soudad, Thomas, Silvia, White, Catherine at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AZIZ, Rana Abdul 01 May 2014 - 1
Secretary Name Appointed Resigned Total Appointments
ROBERTS, Joanna 08 July 2015 - 1
ALI, Sura 08 April 2004 08 July 2015 1
KARIMJEE, Shehrebanu 19 July 1999 24 July 2000 1
KOUDSI, Soudad 24 July 2000 29 June 2001 1
THOMAS, Silvia 19 November 2001 08 April 2004 1
WHITE, Catherine 30 January 1996 19 July 1999 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 September 2017
GAZ1(A) - First notification of strike-off in London Gazette) 11 July 2017
DS01 - Striking off application by a company 29 June 2017
CS01 - N/A 03 February 2017
AA - Annual Accounts 20 April 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 22 July 2015
AP03 - Appointment of secretary 09 July 2015
TM02 - Termination of appointment of secretary 09 July 2015
AR01 - Annual Return 13 February 2015
AA - Annual Accounts 03 November 2014
AP01 - Appointment of director 08 May 2014
TM01 - Termination of appointment of director 08 May 2014
AR01 - Annual Return 13 February 2014
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 02 January 2013
AD01 - Change of registered office address 20 December 2012
AR01 - Annual Return 14 December 2012
AA - Annual Accounts 14 December 2012
RT01 - Application for administrative restoration to the register 14 December 2012
GAZ2 - Second notification of strike-off action in London Gazette 14 August 2012
GAZ1 - First notification of strike-off action in London Gazette 01 May 2012
AA - Annual Accounts 25 October 2011
DISS40 - Notice of striking-off action discontinued 15 October 2011
AR01 - Annual Return 12 October 2011
DISS16(SOAS) - N/A 08 June 2011
GAZ1 - First notification of strike-off action in London Gazette 26 April 2011
AA - Annual Accounts 21 October 2010
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 08 February 2010
AA - Annual Accounts 29 October 2009
DISS40 - Notice of striking-off action discontinued 02 June 2009
363a - Annual Return 01 June 2009
GAZ1 - First notification of strike-off action in London Gazette 19 May 2009
AA - Annual Accounts 25 November 2008
AA - Annual Accounts 18 June 2008
363a - Annual Return 11 February 2008
363a - Annual Return 05 February 2008
363a - Annual Return 29 January 2008
AA - Annual Accounts 04 May 2007
GAZ1 - First notification of strike-off action in London Gazette 01 May 2007
AA - Annual Accounts 02 February 2006
AA - Annual Accounts 24 June 2005
363s - Annual Return 25 February 2005
288b - Notice of resignation of directors or secretaries 01 July 2004
AA - Annual Accounts 25 May 2004
363s - Annual Return 20 May 2004
288a - Notice of appointment of directors or secretaries 20 May 2004
363s - Annual Return 11 February 2003
AA - Annual Accounts 23 January 2003
363s - Annual Return 15 March 2002
288a - Notice of appointment of directors or secretaries 14 February 2002
AA - Annual Accounts 30 November 2001
363s - Annual Return 16 January 2001
AA - Annual Accounts 09 August 2000
288a - Notice of appointment of directors or secretaries 04 August 2000
288b - Notice of resignation of directors or secretaries 04 August 2000
AA - Annual Accounts 27 January 2000
363s - Annual Return 07 January 2000
AA - Annual Accounts 24 November 1999
288b - Notice of resignation of directors or secretaries 04 August 1999
288a - Notice of appointment of directors or secretaries 30 July 1999
363s - Annual Return 21 May 1999
AA - Annual Accounts 16 November 1998
363s - Annual Return 17 March 1998
AA - Annual Accounts 03 December 1997
363s - Annual Return 24 September 1997
DISS6 - Notice of striking-off action suspended 19 August 1997
GAZ1 - First notification of strike-off action in London Gazette 24 June 1997
288 - N/A 10 June 1996
288 - N/A 06 May 1996
363s - Annual Return 06 May 1996
AA - Annual Accounts 05 December 1995
363s - Annual Return 05 January 1995
AA - Annual Accounts 28 November 1994
363s - Annual Return 01 February 1994
AA - Annual Accounts 09 December 1993
363s - Annual Return 03 March 1993
AA - Annual Accounts 01 December 1992
363b - Annual Return 25 February 1992
AA - Annual Accounts 25 November 1991
AA - Annual Accounts 22 October 1991
AA - Annual Accounts 22 October 1991
287 - Change in situation or address of Registered Office 31 July 1991
395 - Particulars of a mortgage or charge 20 June 1991
395 - Particulars of a mortgage or charge 20 June 1991
363a - Annual Return 21 May 1991
287 - Change in situation or address of Registered Office 23 April 1991
363 - Annual Return 03 April 1991
AA - Annual Accounts 05 February 1991
288 - N/A 07 November 1990
AA - Annual Accounts 24 May 1989
363 - Annual Return 24 May 1989
GEN117 - N/A 06 September 1988
363 - Annual Return 06 September 1988
363 - Annual Return 22 July 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 December 1986
288 - N/A 04 August 1986
NEWINC - New incorporation documents 22 July 1985

Mortgages & Charges

Description Date Status Charge by
Legal charge 18 June 1991 Outstanding

N/A

Fixed and floating charge 18 June 1991 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.