About

Registered Number: 07363516
Date of Incorporation: 02/09/2010 (13 years and 7 months ago)
Company Status: Active
Registered Address: Unit 3, Suite 5 1st Floor, Ebury Business Centre, 161-163 Staines Road, Hounslow, TW3 3JZ,

 

Having been setup in 2010, Ns Enterprises Ltd has its registered office in Hounslow. The companies directors are listed as Capital Accounting Works Ltd, Rafique, Chaudhry Muhammad Nazim, Pasta, Hafsa, Rafique, Chaudhry Muhammad Nazim, Rafique, Shadia, Rafique, Shadia in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAFIQUE, Chaudhry Muhammad Nazim 30 May 2013 - 1
PASTA, Hafsa 03 September 2012 01 January 2013 1
RAFIQUE, Chaudhry Muhammad Nazim 02 September 2010 01 January 2013 1
RAFIQUE, Shadia 01 January 2013 07 December 2017 1
RAFIQUE, Shadia 02 September 2010 24 August 2012 1
Secretary Name Appointed Resigned Total Appointments
CAPITAL ACCOUNTING WORKS LTD 02 January 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 26 September 2020
AA01 - Change of accounting reference date 26 June 2020
AD01 - Change of registered office address 21 April 2020
CS01 - N/A 22 September 2019
AA - Annual Accounts 22 September 2019
AA01 - Change of accounting reference date 26 June 2019
CS01 - N/A 19 September 2018
AA - Annual Accounts 05 August 2018
AA01 - Change of accounting reference date 29 June 2018
TM01 - Termination of appointment of director 10 December 2017
CS01 - N/A 20 September 2017
AA - Annual Accounts 25 June 2017
CS01 - N/A 15 September 2016
AA - Annual Accounts 26 June 2016
AD01 - Change of registered office address 30 April 2016
AP04 - Appointment of corporate secretary 02 December 2015
AR01 - Annual Return 23 October 2015
AD01 - Change of registered office address 23 October 2015
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 14 September 2014
AA01 - Change of accounting reference date 28 June 2014
AD01 - Change of registered office address 18 June 2014
AR01 - Annual Return 25 September 2013
AP01 - Appointment of director 27 June 2013
AD01 - Change of registered office address 25 June 2013
TM01 - Termination of appointment of director 02 June 2013
TM01 - Termination of appointment of director 02 June 2013
AP01 - Appointment of director 12 May 2013
CH01 - Change of particulars for director 03 November 2012
AA - Annual Accounts 13 October 2012
AR01 - Annual Return 23 September 2012
AD01 - Change of registered office address 11 September 2012
AD01 - Change of registered office address 11 September 2012
DISS40 - Notice of striking-off action discontinued 11 September 2012
AA - Annual Accounts 10 September 2012
TM01 - Termination of appointment of director 10 September 2012
AP01 - Appointment of director 10 September 2012
GAZ1 - First notification of strike-off action in London Gazette 04 September 2012
AR01 - Annual Return 11 October 2011
AD01 - Change of registered office address 10 October 2011
CH01 - Change of particulars for director 02 September 2010
NEWINC - New incorporation documents 02 September 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.