About

Registered Number: 07354575
Date of Incorporation: 24/08/2010 (13 years and 10 months ago)
Company Status: Active
Registered Address: 227 Empire Road, Perivale, Greenford, UB6 7HB,

 

Established in 2010, Necforit Ltd are based in Greenford, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the company. The business has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SOURCHI, Serwat Hussien 01 August 2020 - 1
Secretary Name Appointed Resigned Total Appointments
AL-NAJAR, Mahmood 24 August 2010 28 January 2013 1
JAFFER, Mehdi 28 January 2013 01 January 2014 1

Filing History

Document Type Date
CS01 - N/A 04 September 2020
PSC01 - N/A 03 September 2020
PSC07 - N/A 03 September 2020
AD01 - Change of registered office address 03 September 2020
TM01 - Termination of appointment of director 03 September 2020
AP01 - Appointment of director 03 September 2020
AA - Annual Accounts 10 January 2020
CS01 - N/A 22 December 2019
RESOLUTIONS - N/A 21 August 2019
DISS40 - Notice of striking-off action discontinued 25 June 2019
PSC01 - N/A 24 June 2019
AA - Annual Accounts 24 June 2019
CS01 - N/A 24 June 2019
PSC07 - N/A 27 May 2019
RESOLUTIONS - N/A 25 February 2019
DISS16(SOAS) - N/A 13 February 2019
GAZ1 - First notification of strike-off action in London Gazette 15 January 2019
PSC04 - N/A 24 September 2018
PSC01 - N/A 21 September 2018
PSC09 - N/A 21 September 2018
AD01 - Change of registered office address 18 June 2018
AD01 - Change of registered office address 18 June 2018
AP01 - Appointment of director 16 June 2018
TM01 - Termination of appointment of director 31 May 2018
AA - Annual Accounts 10 November 2017
CS01 - N/A 24 October 2017
CS01 - N/A 14 August 2017
TM01 - Termination of appointment of director 18 March 2017
AP01 - Appointment of director 18 March 2017
CH01 - Change of particulars for director 27 January 2017
CH01 - Change of particulars for director 25 January 2017
AA - Annual Accounts 07 December 2016
CS01 - N/A 05 August 2016
RESOLUTIONS - N/A 26 April 2016
AD01 - Change of registered office address 26 April 2016
AA - Annual Accounts 08 December 2015
AR01 - Annual Return 14 October 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 30 September 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 September 2014
AP01 - Appointment of director 30 September 2014
TM02 - Termination of appointment of secretary 30 September 2014
TM01 - Termination of appointment of director 30 September 2014
AA - Annual Accounts 28 December 2013
AR01 - Annual Return 27 September 2013
AP03 - Appointment of secretary 29 January 2013
TM01 - Termination of appointment of director 29 January 2013
TM02 - Termination of appointment of secretary 29 January 2013
AP01 - Appointment of director 28 January 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 10 October 2012
AA - Annual Accounts 09 November 2011
AR01 - Annual Return 29 September 2011
AA01 - Change of accounting reference date 10 March 2011
NEWINC - New incorporation documents 24 August 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.