UKBizDB.co.uk

NEEL SAGOR LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Neel Sagor Limited. The company was founded 5 years ago and was given the registration number 11600386. The firm's registered office is in ENFIELD. You can find them at 17 Queen Annes Place, , Enfield, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:NEEL SAGOR LIMITED
Company Number:11600386
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 October 2018
End of financial year:31 October 2020
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:17 Queen Annes Place, Enfield, United Kingdom, EN1 2QB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Queen Annes Place, Enfield, United Kingdom, EN1 2QB

Director01 May 2020Active
17, Queen Annes Place, Enfield, United Kingdom, EN1 2QB

Director01 December 2019Active
17, Queen Annes Place, Enfield, United Kingdom, EN1 2QB

Director01 May 2020Active
17, Queen Annes Place, Enfield, United Kingdom, EN1 2QB

Director01 December 2019Active
17, Queen Annes Place, Enfield, United Kingdom, EN1 2QB

Director02 October 2018Active

People with Significant Control

Mr Shohell Hussain
Notified on:01 May 2020
Status:Active
Date of birth:October 1975
Nationality:Bangladeshi
Country of residence:United Kingdom
Address:17, Queen Annes Place, Enfield, United Kingdom, EN1 2QB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kamal Azad Passa
Notified on:01 May 2020
Status:Active
Date of birth:September 1972
Nationality:British
Country of residence:United Kingdom
Address:17, Queen Annes Place, Enfield, United Kingdom, EN1 2QB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Kamal Azad Passa
Notified on:01 December 2019
Status:Active
Date of birth:September 1972
Nationality:British
Country of residence:United Kingdom
Address:17, Queen Annes Place, Enfield, United Kingdom, EN1 2QB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kamal Azad Passa
Notified on:02 October 2018
Status:Active
Date of birth:September 1972
Nationality:British
Country of residence:United Kingdom
Address:17, Queen Annes Place, Enfield, United Kingdom, EN1 2QB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-01-04Gazette

Gazette dissolved voluntary.

Download
2021-10-12Gazette

Gazette notice voluntary.

Download
2021-10-05Dissolution

Dissolution application strike off company.

Download
2021-07-31Gazette

Gazette filings brought up to date.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2021-05-21Dissolution

Dissolved compulsory strike off suspended.

Download
2021-05-11Gazette

Gazette notice compulsory.

Download
2020-08-24Persons with significant control

Notification of a person with significant control.

Download
2020-08-24Officers

Termination director company with name termination date.

Download
2020-08-24Persons with significant control

Cessation of a person with significant control.

Download
2020-08-24Officers

Appoint person director company with name date.

Download
2020-08-21Persons with significant control

Cessation of a person with significant control.

Download
2020-08-21Persons with significant control

Notification of a person with significant control.

Download
2020-08-21Officers

Appoint person director company with name date.

Download
2020-08-21Officers

Termination director company with name termination date.

Download
2020-07-02Accounts

Accounts with accounts type micro entity.

Download
2020-01-24Confirmation statement

Confirmation statement with updates.

Download
2020-01-24Persons with significant control

Notification of a person with significant control.

Download
2020-01-24Officers

Appoint person director company with name date.

Download
2020-01-24Officers

Termination director company with name termination date.

Download
2019-12-04Confirmation statement

Confirmation statement with updates.

Download
2019-12-04Officers

Appoint person director company with name date.

Download
2019-12-04Officers

Termination director company with name termination date.

Download
2019-12-04Persons with significant control

Cessation of a person with significant control.

Download
2019-10-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.