NAGEA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameNAGEA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04715721
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NAGEA LIMITED?

    • Retail sale in non-specialised stores with food, beverages or tobacco predominating (47110) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Other information technology service activities (62090) / Information and communication

    Where is NAGEA LIMITED located?

    Registered Office Address
    272 Field End Road
    HA4 9NA Ruislip
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for NAGEA LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What are the latest filings for NAGEA LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Registered office address changed from 70-72 Victoria Road Ruislip HA4 0AH England to 272 Field End Road Ruislip HA4 9NA on Jul 05, 2017

    1 pagesAD01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from 102 Horton Hill Epsom KT19 8st England to 70-72 Victoria Road Ruislip HA4 0AH on Feb 23, 2017

    1 pagesAD01

    Registered office address changed from 70-72 Victoria Road Ruislip HA4 0AH England to 102 Horton Hill Epsom KT19 8st on Nov 01, 2016

    1 pagesAD01

    Registered office address changed from 30 Chatsworth Road Cheam Sutton SM3 8PN England to 70-72 Victoria Road Ruislip HA4 0AH on Sep 29, 2016

    1 pagesAD01

    Registered office address changed from C/O Fairman Harris 3rd Floor North 224-236 Walworth Road London SE17 1JE England to 30 Chatsworth Road Cheam Sutton SM3 8PN on Sep 15, 2016

    1 pagesAD01

    Registered office address changed from Fairman Law Fairman Law House Park Terrace Worcester Park Surrey KT4 7JZ to C/O Fairman Harris 3rd Floor North 224-236 Walworth Road London SE17 1JE on Apr 14, 2016

    1 pagesAD01

    Total exemption small company accounts made up to Mar 31, 2015

    4 pagesAA

    Annual return made up to Jan 14, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 11, 2016

    Statement of capital on Feb 11, 2016

    • Capital: GBP 100
    SH01

    Annual return made up to Jan 14, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 14, 2015

    Statement of capital on Jan 14, 2015

    • Capital: GBP 100
    SH01

    Termination of appointment of Tamiza Chitalya as a director on Dec 20, 2014

    1 pagesTM01

    Total exemption small company accounts made up to Mar 31, 2014

    4 pagesAA

    Appointment of Mr Fayaz Chitalya as a director on Jul 01, 2014

    2 pagesAP01

    Annual return made up to Mar 28, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 17, 2014

    Statement of capital on Apr 17, 2014

    • Capital: GBP 1
    SH01

    Director's details changed for Tamiza Chitalya on Mar 14, 2014

    2 pagesCH01

    Registered office address changed from * 276 Preston Road Harrow Middlesex HA3 0QA* on Apr 17, 2014

    1 pagesAD01

    Total exemption small company accounts made up to Mar 31, 2013

    7 pagesAA

    Annual return made up to Mar 28, 2013 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2012

    7 pagesAA

    Annual return made up to Mar 28, 2012 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2011

    6 pagesAA

    Annual return made up to Mar 28, 2011 with full list of shareholders

    3 pagesAR01

    Director's details changed for Tamiza Chitalya on Mar 27, 2011

    2 pagesCH01

    Who are the officers of NAGEA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHITALYA, Fayaz
    Chatsworth Road
    Cheam
    SM3 8PN Sutton
    30
    Surrey
    England
    Director
    Chatsworth Road
    Cheam
    SM3 8PN Sutton
    30
    Surrey
    England
    United KingdomBritishIt Consultant193620830001
    CHITALYA, Tamiza
    247 Kingston Road
    KT19 0BN Epsom
    Surrey
    Secretary
    247 Kingston Road
    KT19 0BN Epsom
    Surrey
    British88739770001
    CHITALYA, Zubeda
    30 Chatsworth Road
    SM3 8PN Sutton
    Secretary
    30 Chatsworth Road
    SM3 8PN Sutton
    British119401590001
    STL SECRETARIES LTD.
    Edbrooke House
    St Johns Road
    GU21 1SE Woking
    Surrey
    Nominee Secretary
    Edbrooke House
    St Johns Road
    GU21 1SE Woking
    Surrey
    900025560001
    CHITALYA, Fayaz
    247 Kingston Road
    KT19 0BN Epsom
    Surrey
    Director
    247 Kingston Road
    KT19 0BN Epsom
    Surrey
    BritishDirector88739720001
    CHITALYA, Tamiza
    Fairman Law House
    Park Terrace
    KT4 7JZ Worcester Park
    Fairman Law
    Surrey
    United Kingdom
    Director
    Fairman Law House
    Park Terrace
    KT4 7JZ Worcester Park
    Fairman Law
    Surrey
    United Kingdom
    EnglandBritishManaging Director88739770003
    STL DIRECTORS LTD.
    Edbrooke House
    St Johns Road
    GU21 1SE Woking
    Surrey
    Nominee Director
    Edbrooke House
    St Johns Road
    GU21 1SE Woking
    Surrey
    900025550001

    Does NAGEA LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Jul 16, 2004
    Delivered On Jul 24, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Deposit balance of £2,790.63 and all sums payable under the deed and all interest.
    Persons Entitled
    • New Southern Railway Limited
    Transactions
    • Jul 24, 2004Registration of a charge (395)
    Debenture
    Created On Jun 22, 2004
    Delivered On Jul 03, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 03, 2004Registration of a charge (395)
    • Nov 09, 2010Statement of satisfaction of a charge in full or part (MG02)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0