Company NameNussport Property Co.Limited
Company StatusDissolved
Company Number00631954
CategoryPrivate Limited Company
Incorporation Date6 July 1959(64 years, 9 months ago)
Dissolution Date21 October 1997 (26 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Abraham Aubrey Seller
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed19 June 1991(31 years, 11 months after company formation)
Appointment Duration6 years, 4 months (closed 21 October 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 106 Lisson Grove
London
NW1 6LP
Director NameJacqueline Seller
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed19 June 1991(31 years, 11 months after company formation)
Appointment Duration6 years, 4 months (closed 21 October 1997)
RoleCompany Director
Correspondence AddressFlat 4 106 Lisson Grove
London
NW1 6LP
Secretary NameMr Abraham Aubrey Seller
NationalityBritish
StatusClosed
Appointed19 June 1991(31 years, 11 months after company formation)
Appointment Duration6 years, 4 months (closed 21 October 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 106 Lisson Grove
London
NW1 6LP

Location

Registered AddressHillside House
2/6,Friern Park
North Finchley
London
N12 9BY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1996 (27 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

21 October 1997Final Gazette dissolved via voluntary strike-off (1 page)
1 July 1997First Gazette notice for voluntary strike-off (1 page)
21 May 1997Application for striking-off (1 page)
8 January 1997Accounts for a small company made up to 30 September 1996 (8 pages)
7 November 1996Secretary's particulars changed;director's particulars changed (1 page)
7 November 1996Director's particulars changed (1 page)
28 June 1996Return made up to 19/06/96; full list of members (6 pages)
29 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 June 1995Return made up to 19/06/95; no change of members (4 pages)