Naz Graphics Limited

General information

Name:

Naz Graphics Ltd

Office Address:

1 Rees Drive Stanmore HA7 4YN Stanmore

Number: 05013383

Incorporation date: 2004-01-13

Dissolution date: 2023-05-16

End of financial year: 07 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The firm was situated in Stanmore under the following Company Registration No.: 05013383. This company was started in the year 2004. The headquarters of the firm was located at 1 Rees Drive Stanmore. The zip code for this address is HA7 4YN. This company was officially closed in 2023, which means it had been in business for nineteen years. The official name change from N Moughal to Naz Graphics Limited occurred on 2010-06-22.

The company was overseen by one director: Nasser M., who was assigned to lead the company on 2004-01-13.

Nasser M. was the individual who controlled this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Naz Graphics Limited 2010-06-22
  • N Moughal Limited 2004-01-13

Financial data based on annual reports

Company staff

Pankaj A.

Role: Secretary

Appointed: 13 January 2004

Latest update: 28 February 2024

Nasser M.

Role: Director

Appointed: 13 January 2004

Latest update: 28 February 2024

People with significant control

Nasser M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 07 January 2024
Account last made up date 07 April 2022
Confirmation statement next due date 28 February 2023
Confirmation statement last made up date 14 February 2022
Annual Accounts 20 December 2013
Start Date For Period Covered By Report 2012-02-01
End Date For Period Covered By Report 2013-04-07
Date Approval Accounts 20 December 2013
Annual Accounts 23 December 2014
Start Date For Period Covered By Report 2013-04-08
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 23 December 2014
Annual Accounts 15 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-04-07
Date Approval Accounts 15 December 2015
Annual Accounts 4 January 2017
Start Date For Period Covered By Report 2015-04-08
End Date For Period Covered By Report 2016-04-07
Date Approval Accounts 4 January 2017
Annual Accounts 21 December 2017
Start Date For Period Covered By Report 2016-04-08
End Date For Period Covered By Report 2017-04-07
Date Approval Accounts 21 December 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-08
End Date For Period Covered By Report 2018-04-07
Annual Accounts
Start Date For Period Covered By Report 2018-04-08
End Date For Period Covered By Report 2019-04-07
Annual Accounts
Start Date For Period Covered By Report 2019-04-08
End Date For Period Covered By Report 2020-04-07
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-04-07

Company filings

Filing category

Hide filing type
Accounts Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Voluntary strike-off action has been suspended (SOAS(A))
filed on: 12th, April 2023
dissolution
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
19
Company Age

Similar companies nearby

Closest companies