NRS PROPERTIES LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameNRS PROPERTIES LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05299422
    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 NRS PROPERTIES LTD?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is NRS PROPERTIES LTD located?

    Registered Office Address
    57 Blackhorse Road
    E17 7AS London
    Undeliverable Registered Office AddressNo

    What were the previous names of NRS PROPERTIES LTD?

    Previous Company Names
    Company NameFromUntil
    ZANISH PROPERTIES LTDNov 29, 2004Nov 29, 2004

    What are the latest accounts for NRS PROPERTIES LTD?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2015

    What is the status of the latest annual return for NRS PROPERTIES LTD?

    Annual Return
    Last Annual Return

    What are the latest filings for NRS PROPERTIES LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Micro company accounts made up to Feb 28, 2015

    2 pagesAA

    Current accounting period shortened from Mar 31, 2015 to Feb 28, 2015

    1 pagesAA01

    Annual return made up to Jan 01, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 25, 2015

    Statement of capital on Jan 25, 2015

    • Capital: GBP 100
    SH01

    Registered office address changed from 23 Langmead Drive Bushey Heath Bushey Hertfordshire WD23 4GD to 57 Blackhorse Road London E17 7AS on Jan 25, 2015

    1 pagesAD01

    Termination of appointment of Thilliampalam Selvakumar as a director on Jan 01, 2015

    1 pagesTM01

    Appointment of Mr Thilliampalam Selvakumar as a director on Dec 05, 2014

    2 pagesAP01

    Micro company accounts made up to Mar 31, 2014

    2 pagesAA

    Annual return made up to Nov 29, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 18, 2014

    Statement of capital on Dec 18, 2014

    • Capital: GBP 100
    SH01

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

    3 pagesAA

    Annual return made up to Nov 29, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 10, 2013

    Statement of capital on Dec 10, 2013

    • Capital: GBP 100
    SH01

    Annual return made up to Nov 29, 2012 with full list of shareholders

    3 pagesAR01

    Appointment of Mrs Rubini Selvakumar as a secretary

    1 pagesAP03

    Termination of appointment of Thilliampalam Selvakumar as a director

    1 pagesTM01

    Termination of appointment of Thilliampalam Selvakumar as a secretary

    1 pagesTM02

    legacy

    2 pagesMG02

    legacy

    2 pagesMG02

    Appointment of Mrs Rubini Selvakumar as a director

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2012

    2 pagesAA

    Annual return made up to Nov 29, 2011 with full list of shareholders

    4 pagesAR01

    Certificate of change of name

    Company name changed zanish properties LTD\certificate issued on 03/11/11
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 03, 2011

    Change company name resolution on Nov 02, 2011

    RES15
    change-of-nameNov 03, 2011

    Change of name by resolution

    NM01

    Termination of appointment of Mohammed Munir as a director

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2011

    2 pagesAA

    Who are the officers of NRS PROPERTIES LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SELVAKUMAR, Rubini
    Blackhorse Road
    E17 7AS London
    57
    England
    Secretary
    Blackhorse Road
    E17 7AS London
    57
    England
    170611060001
    SELVAKUMAR, Rubini
    Langmead Drive
    Bushey Heath
    WD23 4GD Bushey
    23
    Herts
    United Kingdom
    Director
    Langmead Drive
    Bushey Heath
    WD23 4GD Bushey
    23
    Herts
    United Kingdom
    United KingdomBritishAccountant117482970001
    SELVAKUMAR, Thilliampalam, Mr.
    23 Langmead Drive
    Bushey Heath
    WD23 4GD Bushey
    Hertfordshire
    Secretary
    23 Langmead Drive
    Bushey Heath
    WD23 4GD Bushey
    Hertfordshire
    BritishAccountant53088040002
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Secretary
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900015000001
    MUNIR, Mohammed
    75 Evelyn Avenue
    Kingsbury
    NW9 0JF London
    Director
    75 Evelyn Avenue
    Kingsbury
    NW9 0JF London
    United KingdomBritishProperty Consultant72113420001
    SELVAKUMAR, Thilliampalam, Mr.
    23 Langmead Drive
    Bushey Heath
    WD23 4GD Bushey
    Hertfordshire
    Director
    23 Langmead Drive
    Bushey Heath
    WD23 4GD Bushey
    Hertfordshire
    EnglandBritishCompany Director53088040002
    SELVAKUMAR, Thilliampalam, Mr.
    23 Langmead Drive
    Bushey Heath
    WD23 4GD Bushey
    Hertfordshire
    Director
    23 Langmead Drive
    Bushey Heath
    WD23 4GD Bushey
    Hertfordshire
    EnglandBritishAccountant53088040002
    FORM 10 DIRECTORS FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Director
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900014990001

    Does NRS PROPERTIES LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    A standard security which was presented for registration in scotland on the 1 april 2005 and
    Created On Mar 18, 2005
    Delivered On Apr 14, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    152 and 154 highs treet dumfries.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 14, 2005Registration of a charge (395)
    • Jun 16, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Mar 09, 2005
    Delivered On Mar 12, 2005
    Satisfied
    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
    Property k/a unit 9 grampian centre grampian way north bransholm kingston upon hull t/n HS320691. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 12, 2005Registration of a charge (395)
    • Jun 16, 2012Statement 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