About

Registered Number: 07848942
Date of Incorporation: 16/11/2011 (12 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 17/01/2017 (7 years and 3 months ago)
Registered Address: 22 High Street, Knaphill, Woking, Surrey, GU21 2PE,

 

Established in 2011, S & C Nepal Ltd are based in Woking, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the organisation. Haldar, Mohammed Mahidul, Rahman, Muhammad Mizanur, Ramesh, Rizal, Sharma, Chhatra are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALDAR, Mohammed Mahidul 01 November 2015 04 May 2016 1
RAHMAN, Muhammad Mizanur 27 May 2015 01 November 2015 1
RAMESH, Rizal 26 January 2014 27 May 2015 1
SHARMA, Chhatra 16 November 2011 03 June 2014 1

Filing History

Document Type Date
BONA - Bona Vacantia disclaimer 17 July 2017
GAZ2 - Second notification of strike-off action in London Gazette 17 January 2017
GAZ1 - First notification of strike-off action in London Gazette 01 November 2016
AR01 - Annual Return 04 May 2016
AP01 - Appointment of director 04 May 2016
TM01 - Termination of appointment of director 04 May 2016
AD01 - Change of registered office address 04 May 2016
AR01 - Annual Return 18 April 2016
TM01 - Termination of appointment of director 22 March 2016
AP01 - Appointment of director 22 March 2016
AA - Annual Accounts 03 November 2015
DISS40 - Notice of striking-off action discontinued 13 October 2015
AR01 - Annual Return 12 October 2015
AD01 - Change of registered office address 12 October 2015
GAZ1 - First notification of strike-off action in London Gazette 06 October 2015
TM01 - Termination of appointment of director 03 June 2015
AP01 - Appointment of director 03 June 2015
AD01 - Change of registered office address 03 June 2015
AA - Annual Accounts 31 August 2014
AR01 - Annual Return 17 June 2014
CH01 - Change of particulars for director 17 June 2014
AD01 - Change of registered office address 17 June 2014
TM01 - Termination of appointment of director 17 June 2014
CH01 - Change of particulars for director 06 February 2014
AR01 - Annual Return 29 January 2014
AP01 - Appointment of director 29 January 2014
TM01 - Termination of appointment of director 29 January 2014
AR01 - Annual Return 31 December 2013
AA - Annual Accounts 14 August 2013
AR01 - Annual Return 08 January 2013
NEWINC - New incorporation documents 16 November 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.