Company NameN & N Direct Limited
Company StatusDissolved
Company NumberSC291979
CategoryPrivate Limited Company
Incorporation Date19 October 2005(18 years, 6 months ago)
Dissolution Date5 April 2016 (8 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Secretary NameMr Navid Mohammed Khushi
NationalityBritish
StatusClosed
Appointed19 October 2005(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
Director NameMr Navid Mohammed Khushi
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2009(3 years, 10 months after company formation)
Appointment Duration6 years, 7 months (closed 05 April 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
Director NameMr Naeem Asghar
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address60 Church Street
Newarthill
Motherwell
Lanarkshire
ML1 5HS
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed19 October 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed19 October 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 400 other UK companies use this postal address

Shareholders

2 at £1Navid Mohammed
100.00%
Ordinary

Financials

Year2014
Net Worth£135,897
Cash£611
Current Liabilities£379,318

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
20 August 2015Compulsory strike-off action has been suspended (1 page)
20 August 2015Compulsory strike-off action has been suspended (1 page)
14 August 2015First Gazette notice for compulsory strike-off (1 page)
14 August 2015First Gazette notice for compulsory strike-off (1 page)
15 November 2014Compulsory strike-off action has been discontinued (1 page)
15 November 2014Compulsory strike-off action has been discontinued (1 page)
12 November 2014Compulsory strike-off action has been suspended (1 page)
12 November 2014Compulsory strike-off action has been suspended (1 page)
31 October 2014First Gazette notice for compulsory strike-off (1 page)
31 October 2014First Gazette notice for compulsory strike-off (1 page)
4 December 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 2
(3 pages)
4 December 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 2
(3 pages)
5 August 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
5 August 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
11 February 2013Secretary's details changed for Navid Mohammed on 11 February 2013 (1 page)
11 February 2013Director's details changed for Navid Mohammed on 11 February 2013 (2 pages)
11 February 2013Secretary's details changed for Navid Mohammed on 11 February 2013 (1 page)
11 February 2013Director's details changed for Navid Mohammed on 11 February 2013 (2 pages)
3 December 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
3 December 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
3 November 2012Compulsory strike-off action has been discontinued (1 page)
3 November 2012Compulsory strike-off action has been discontinued (1 page)
2 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (3 pages)
2 November 2012First Gazette notice for compulsory strike-off (1 page)
2 November 2012First Gazette notice for compulsory strike-off (1 page)
2 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (3 pages)
20 April 2012Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP on 20 April 2012 (1 page)
20 April 2012Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP on 20 April 2012 (1 page)
2 December 2011Annual return made up to 19 October 2011 with a full list of shareholders (3 pages)
2 December 2011Annual return made up to 19 October 2011 with a full list of shareholders (3 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
25 July 2011Second filing of AR01 previously delivered to Companies House made up to 19 October 2010 (12 pages)
25 July 2011Second filing of AR01 previously delivered to Companies House made up to 19 October 2010 (12 pages)
25 July 2011Second filing of AR01 previously delivered to Companies House made up to 19 October 2009 (12 pages)
25 July 2011Second filing of AR01 previously delivered to Companies House made up to 19 October 2009 (12 pages)
24 November 2010Director's details changed for Navid Mohammed on 1 October 2009 (2 pages)
24 November 2010Annual return made up to 19 October 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 25/07/2011
(4 pages)
24 November 2010Director's details changed for Navid Mohammed on 1 October 2009 (2 pages)
24 November 2010Director's details changed for Navid Mohammed on 1 October 2009 (2 pages)
24 November 2010Annual return made up to 19 October 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 25/07/2011
(4 pages)
6 October 2010Amended accounts made up to 31 October 2009 (7 pages)
6 October 2010Amended accounts made up to 31 October 2009 (7 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
11 March 2010Appointment of Navid Mohammed as a director (1 page)
11 March 2010Appointment of Navid Mohammed as a director (1 page)
10 December 2009Secretary's details changed for Navid Mohammed on 1 October 2009 (1 page)
10 December 2009Secretary's details changed for Navid Mohammed on 1 October 2009 (1 page)
10 December 2009Secretary's details changed for Navid Mohammed on 1 October 2009 (1 page)
14 September 2009Appointment terminated director naeem asghar (1 page)
14 September 2009Appointment terminated director naeem asghar (1 page)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
5 November 2008Return made up to 19/10/08; full list of members (3 pages)
5 November 2008Return made up to 19/10/08; full list of members (3 pages)
13 October 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
13 October 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
22 November 2007Return made up to 19/10/07; full list of members (2 pages)
22 November 2007Return made up to 19/10/07; full list of members (2 pages)
13 September 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
13 September 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
9 November 2006Return made up to 19/10/06; full list of members (2 pages)
9 November 2006Return made up to 19/10/06; full list of members (2 pages)
8 November 2005New director appointed (2 pages)
8 November 2005New secretary appointed (2 pages)
8 November 2005New secretary appointed (2 pages)
8 November 2005New director appointed (2 pages)
8 November 2005Registered office changed on 08/11/05 from: silverwells house 114 cadzow street hamilton ML3 6HP (1 page)
8 November 2005Registered office changed on 08/11/05 from: silverwells house 114 cadzow street hamilton ML3 6HP (1 page)
21 October 2005Director resigned (1 page)
21 October 2005Secretary resigned (1 page)
21 October 2005Director resigned (1 page)
21 October 2005Secretary resigned (1 page)
19 October 2005Incorporation (16 pages)
19 October 2005Incorporation (16 pages)