Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NSL 2014 LIMITED
Company Information for

NSL 2014 LIMITED

7-12 TAVISTOCK SQUARE, LONDON, WC1H,
Company Registration Number
06939690
Private Limited Company
Dissolved

Dissolved 2017-09-12

Company Overview

About Nsl 2014 Ltd
NSL 2014 LIMITED was founded on 2009-06-19 and had its registered office in 7-12 Tavistock Square. The company was dissolved on the 2017-09-12 and is no longer trading or active.

Key Data
Company Name
NSL 2014 LIMITED
 
Legal Registered Office
7-12 TAVISTOCK SQUARE
LONDON
 
Previous Names
NEWLANDS SCHOOL LIMITED25/09/2014
Filing Information
Company Number 06939690
Date formed 2009-06-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-06-30
Date Dissolved 2017-09-12
Type of accounts FULL
Last Datalog update: 2018-01-26 03:41:52
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NSL 2014 LIMITED

Current Directors
Officer Role Date Appointed
KASIM MAHMUD KASURI
Director 2009-09-01
NASREEN KASURI
Director 2012-03-20
Previous Officers
Officer Role Date Appointed Date Resigned
MALCOLM NEIL PAYTON
Director 2012-02-01 2013-12-16
ALI MAHMUD KASURI
Director 2009-06-19 2012-02-01
NASREEN KASURI
Director 2009-09-01 2012-02-01
IMRAAN IRSHAD ANWAR
Director 2009-06-19 2011-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KASIM MAHMUD KASURI CHERUB NURSERIES AND PRE SCHOOLS LIMITED Director 2007-04-26 CURRENT 1995-08-24 Liquidation
KASIM MAHMUD KASURI BEACONHOUSE EDUCATIONAL SERVICES LIMITED Director 2004-04-28 CURRENT 2003-09-04 Active
NASREEN KASURI NEWLANDS (SEAFORD) EDUCATIONAL TRUST Director 2009-06-19 CURRENT 1987-04-08 Dissolved 2015-04-16

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-09-12GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-06-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/05/2017
2017-06-124.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-08-314.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/07/2016
2015-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/2015 FROM 2 MOUNTVIEW COURT 310 FRIERN BARNET LANE WHETSTONE LONDON N20 0YZ
2015-08-204.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/07/2015
2014-09-25RES15CHANGE OF NAME 18/09/2014
2014-09-25CERTNMCOMPANY NAME CHANGED NEWLANDS SCHOOL LIMITED CERTIFICATE ISSUED ON 25/09/14
2014-09-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / KASIM MAHMUD KASURI / 07/08/2014
2014-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS NASREEN KASURI / 07/08/2014
2014-08-11LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/2014 FROM TOWER BRIDGE HOUSE ST KATHARINES WAY LONDON E1W 1DD
2014-08-054.48NOTICE OF CONSTITUTION OF LIQUIDATION COMMITTEE
2014-08-054.20STATEMENT OF AFFAIRS/4.19
2014-08-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-06-25LATEST SOC25/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-25AR0119/06/14 FULL LIST
2014-05-20TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM PAYTON
2014-02-25AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-06-26AR0119/06/13 FULL LIST
2013-04-05AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-06-20AR0119/06/12 FULL LIST
2012-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS NASREEN KASURI / 29/05/2012
2012-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / KASIM MAHMUD KASURI / 29/05/2012
2012-05-30AP01DIRECTOR APPOINTED MRS NASREEN KASURI
2012-03-14AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-02-01AP01DIRECTOR APPOINTED MR MALCOLM NEIL PAYTON
2012-02-01TM01APPOINTMENT TERMINATED, DIRECTOR NASREEN KASURI
2012-02-01TM01APPOINTMENT TERMINATED, DIRECTOR ALI KASURI
2011-12-12TM01APPOINTMENT TERMINATED, DIRECTOR IMRAAN ANWAR
2011-06-20AR0119/06/11 FULL LIST
2011-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / NASREEN KASURI / 01/06/2011
2011-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / KASIM MAHMUD KASURI / 01/06/2011
2011-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALI MAHMUD KASURI / 01/06/2011
2011-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IMRAAN IRSHAD ANWAR / 01/06/2011
2011-04-04AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/2010 FROM LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9LT
2010-06-23AR0119/06/10 FULL LIST
2009-09-27288aDIRECTOR APPOINTED NASREEN KASURI
2009-09-27288aDIRECTOR APPOINTED KASIM MAHMUD KASURI
2009-09-27353LOCATION OF REGISTER OF MEMBERS
2009-06-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
852 - Primary education
85200 - Primary education

85 - Education
853 - Secondary education
85310 - General secondary education



Licences & Regulatory approval
We could not find any licences issued to NSL 2014 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-03-24
Appointment of Liquidators2014-08-05
Resolutions for Winding-up2014-08-05
Meetings of Creditors2014-07-16
Fines / Sanctions
No fines or sanctions have been issued against NSL 2014 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NSL 2014 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.989
MortgagesNumMortOutstanding0.629
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.369

This shows the max and average number of mortgages for companies with the same SIC code of 85200 - Primary education

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NSL 2014 LIMITED

Intangible Assets
Patents
We have not found any records of NSL 2014 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NSL 2014 LIMITED
Trademarks
We have not found any records of NSL 2014 LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with NSL 2014 LIMITED

Government Department Income DateTransaction(s) Value Services/Products
East Sussex County Council 2014-06-30 GBP £13,608
East Sussex County Council 2014-06-30 GBP £7,290
East Sussex County Council 2014-03-31 GBP £10,896
East Sussex County Council 2013-12-31 GBP £4,237
East Sussex County Council 2013-12-31 GBP £7,583
East Sussex County Council 2013-09-30 GBP £8,846
East Sussex County Council 2013-09-30 GBP £6,527
East Sussex County Council 2013-06-30 GBP £6,696
East Sussex County Council 2013-06-30 GBP £9,181
East Sussex County Council 2013-06-30 GBP £623
East Sussex County Council 2013-04-08 GBP £4,790
East Sussex County Council 2012-12-31 GBP £5,724
East Sussex County Council 2012-12-31 GBP £5,947
East Sussex County Council 2012-09-30 GBP £5,204
East Sussex County Council 2012-06-30 GBP £6,491
East Sussex County Council 2012-06-30 GBP £3,866

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where NSL 2014 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyNEWLANDS SCHOOL LIMITEDEvent Date2014-07-25
Martin John Atkins FCA CTA FABRP and Freddy Khalastchi FCA FABRP , both of Harris Lipman LLP , 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London, N20 0YZ . : Further details contact: Martin John Atkins, Email: mail@harris-lipman.co.uk, Tel: 020 8446 9000.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyNEWLANDS SCHOOL LIMITEDEvent Date2014-07-25
At a general meeting of the members of the above-named company duly convened and held at Thistle Hotel, Kings Road, Brighton, BN1 2GS on 25 July 2014 at 11.45am, the following Special Resolution and Ordinary Resolutions were duly passed: That the Company be wound-up voluntarily and that Martin John Atkins FCA CTA FABRP and Freddy Khalastchi FCA FABRP , both of Harris Lipman LLP , 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London, N20 0YZ , (IP Nos 9020 and 8752) be appointed Joint Liquidators of the Company and that the Joint Liquidators may act jointly and severally. Further details contact: Martin John Atkins, Email: mail@harris-lipman.co.uk, Tel: 020 8446 9000. Kasim Mahmud Kasuri , Chairman :
 
Initiating party Event TypeFinal Meetings
Defending partyNSL 2014 LIMITEDEvent Date2014-07-25
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that final meetings of the members and creditors of the above named Company will be held at Lynton House, 7-12 Tavistock Square, London, WC1H 9LT on 30 May 2017 at 11.00 am and 11.15 am respectively, for the purpose of: receiving an account of the conduct of the winding-up pursuant to Section 106 of the Insolvency Act 1986, and determining whether the Joint Liquidators should have their release under Section 173 of the Insolvency Act 1986. Any person entitled to attend and vote may appoint a Proxy, who need not be a shareholder or creditor. Proofs and proxies to be used at the meetings must be lodged no later than 12.00 noon of the business day prior to the meetings at the offices of Menzies LLP, Lynton House, 7-12 Tavistock Square, London, WC1H 9LT. Date of Appointment: 25 July 2014 Office Holder details: Martin John Atkins , (IP No. 9020) and Freddy Khalastchi , (IP No. 8752) both of Menzies LLP , 2 Sovereign Quay, Havannah Street, Cardiff, CF10 5SF . Further details contact: Christine Page, Email: cpage@menzies.co.uk or Tel: 029 2044 7515 Martin John Atkins and Freddy Khalastchi Joint Liquidators : Ag GF122558
 
Initiating party Event TypeMeetings of Creditors
Defending partyNEWLANDS SCHOOL LIMITEDEvent Date2014-07-10
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above-named Company will be held at Thistle Hotel, Kings Road, Brighton, BN1 2GS , on 25 July 2014 , at 12.00 noon for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the Joint Liquidators are to be remunerated. The meeting may also receive information about, and be called upon to approve, the costs of preparing the Statement of Affairs and convening the meeting. Martin John Atkins FCA CTA FABRP and Freddy Khalastchi FCA FABRP of Harris Lipman LLP , 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London, N20 0YZ , are qualified to act as insolvency practitioners in relation to the above and will furnish creditors, free of charge, with such information concerning the companys affairs as is reasonably required. Further details contact: Martin John Atkins, Email: mail@harris-lipman.co.uk Tel: 020 8446 9000.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NSL 2014 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NSL 2014 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode WC1H