Company NameNY33 Limited
DirectorNaveed Saleem
Company StatusActive
Company NumberSC447778
CategoryPrivate Limited Company
Incorporation Date16 April 2013(11 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Naveed Saleem
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2017(3 years, 11 months after company formation)
Appointment Duration7 years, 1 month
RoleEntrepreneur
Country of ResidenceScotland
Correspondence Address34 A West Main Street
Whitburn
EH47 0QX
Scotland
Director NameMr Naveed Saleem
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2013(same day as company formation)
RoleRetail
Country of ResidenceScotland
Correspondence Address9 Matilda Road
Glasgow
G41 5HL
Scotland
Director NameSana Amjad
Date of BirthJune 1986 (Born 37 years ago)
NationalityPakistani
StatusResigned
Appointed27 April 2015(2 years after company formation)
Appointment Duration4 months (resigned 28 August 2015)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
Director NameMr Naveed Saleem
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2015(2 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 01 July 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4d Auchingramont Road
Hamilton
Lanarkshire
ML3 6JT
Scotland
Director NameMrs Sana Amjad
Date of BirthJune 1986 (Born 37 years ago)
NationalityPakistani
StatusResigned
Appointed01 July 2016(3 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 March 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4d Auchingramont Road
Hamilton
Lanarkshire
ML3 6JT
Scotland
Director NameMr Naveed Saleem
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2017(3 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 14 March 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address54 West Main Street
Whitburn
Bathgate
EH47 0QX
Scotland

Location

Registered Address34 A West Main Street
Whitburn
EH47 0QX
Scotland
ConstituencyLinlithgow and East Falkirk
WardWhitburn and Blackburn

Shareholders

100 at £1Naveed Saleem
100.00%
Ordinary

Financials

Year2014
Net Worth£3,091
Cash£771
Current Liabilities£24,915

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return16 April 2023 (1 year ago)
Next Return Due30 April 2024 (3 days from now)

Filing History

10 August 2020Appointment of Mr Naveed Saleem as a director on 14 March 2017 (2 pages)
10 August 2020Termination of appointment of Naveed Saleem as a director on 14 March 2017 (1 page)
6 August 2020Registered office address changed from 4D Auchingramont Road Hamilton Lanarkshire ML3 6JT to 54 West Main Street Whitburn Bathgate EH47 0QX on 6 August 2020 (1 page)
6 August 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
14 June 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
29 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
14 June 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
17 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
19 July 2017Compulsory strike-off action has been discontinued (1 page)
19 July 2017Compulsory strike-off action has been discontinued (1 page)
18 July 2017Notification of Naveed Saleem as a person with significant control on 14 March 2017 (2 pages)
18 July 2017Notification of Naveed Saleem as a person with significant control on 14 March 2017 (2 pages)
18 July 2017Confirmation statement made on 16 April 2017 with updates (4 pages)
18 July 2017Confirmation statement made on 16 April 2017 with updates (4 pages)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
28 March 2017Termination of appointment of Sana Amjad as a director on 14 March 2017 (1 page)
28 March 2017Appointment of Mr Naveed Saleem as a director on 14 March 2017 (2 pages)
28 March 2017Termination of appointment of Sana Amjad as a director on 14 March 2017 (1 page)
28 March 2017Appointment of Mr Naveed Saleem as a director on 14 March 2017 (2 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
29 December 2016Appointment of Mrs Sana Amjad as a director on 1 July 2016 (2 pages)
29 December 2016Termination of appointment of Naveed Saleem as a director on 1 July 2016 (1 page)
29 December 2016Appointment of Mrs Sana Amjad as a director on 1 July 2016 (2 pages)
29 December 2016Termination of appointment of Naveed Saleem as a director on 1 July 2016 (1 page)
29 June 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(3 pages)
29 June 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(3 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
28 August 2015Appointment of Mr Naveed Saleem as a director on 28 August 2015 (2 pages)
28 August 2015Appointment of Mr Naveed Saleem as a director on 28 August 2015 (2 pages)
28 August 2015Termination of appointment of Sana Amjad as a director on 28 August 2015 (1 page)
28 August 2015Termination of appointment of Sana Amjad as a director on 28 August 2015 (1 page)
9 June 2015Termination of appointment of Naveed Saleem as a director on 28 April 2015 (1 page)
9 June 2015Appointment of Sana Amjad as a director on 27 April 2015 (2 pages)
9 June 2015Termination of appointment of Naveed Saleem as a director on 28 April 2015 (1 page)
9 June 2015Appointment of Sana Amjad as a director on 27 April 2015 (2 pages)
28 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(3 pages)
28 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(3 pages)
28 April 2015Compulsory strike-off action has been discontinued (1 page)
28 April 2015Compulsory strike-off action has been discontinued (1 page)
27 April 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
27 April 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
24 April 2015First Gazette notice for compulsory strike-off (1 page)
24 April 2015First Gazette notice for compulsory strike-off (1 page)
16 December 2014Compulsory strike-off action has been discontinued (1 page)
16 December 2014Compulsory strike-off action has been discontinued (1 page)
15 December 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(3 pages)
15 December 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(3 pages)
16 October 2014Registered office address changed from 54 54 West Main Street Whitburn Bathgate EH47 4EZ Scotland to 4D Auchingramont Road Hamilton Lanarkshire ML3 6JT on 16 October 2014 (1 page)
16 October 2014Registered office address changed from 54 54 West Main Street Whitburn Bathgate EH47 4EZ Scotland to 4D Auchingramont Road Hamilton Lanarkshire ML3 6JT on 16 October 2014 (1 page)
15 August 2014First Gazette notice for compulsory strike-off (1 page)
15 August 2014First Gazette notice for compulsory strike-off (1 page)
20 November 2013Registered office address changed from 9 Matilda Road Glasgow Lanarkshire G41 5HL Scotland on 20 November 2013 (1 page)
20 November 2013Registered office address changed from 9 Matilda Road Glasgow Lanarkshire G41 5HL Scotland on 20 November 2013 (1 page)
16 April 2013Incorporation
Statement of capital on 2013-04-16
  • GBP 100
(20 pages)
16 April 2013Incorporation
Statement of capital on 2013-04-16
  • GBP 100
(20 pages)