Company NameJ.Nyman Limited
Company StatusDissolved
Company Number00649753
CategoryPrivate Limited Company
Incorporation Date17 February 1960(64 years, 2 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameJochi Nyman
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2007(47 years, 9 months after company formation)
Appointment Duration1 year, 5 months (closed 12 May 2009)
RoleCompany Director
Correspondence Address12 Belsize Avenue
London
NW3 4AU
Secretary NameRa Company Secretaries Limited (Corporation)
StatusClosed
Appointed02 February 2007(46 years, 12 months after company formation)
Appointment Duration2 years, 3 months (closed 12 May 2009)
Correspondence Address13 Station Road
Finchley
London
N3 2SB
Director NameMs Hannah Nyman
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1993(32 years, 11 months after company formation)
Appointment Duration1 year (resigned 21 January 1994)
RoleCompany Director
Correspondence Address13 Belsize Avenue
London
Nw3
Director NameJochi Nyman
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1993(32 years, 11 months after company formation)
Appointment Duration4 months (resigned 24 May 1993)
RoleJeweller
Correspondence Address12 Belsize Avenue
London
NW3 4AU
Secretary NameMs Hannah Nyman
NationalityBritish
StatusResigned
Appointed21 January 1993(32 years, 11 months after company formation)
Appointment Duration4 months (resigned 24 May 1993)
RoleCompany Director
Correspondence Address13 Belsize Avenue
London
Nw3
Director NameJoyce Humphreys
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1993(33 years, 1 month after company formation)
Appointment Duration13 years, 11 months (resigned 19 March 2007)
RoleFinancial Controller
Correspondence Address36 Mapledene
Kemnal Road
Chislehurst
Kent
BR7 6LX
Secretary NameEnonel Ahron Cohen
NationalityBritish
StatusResigned
Appointed18 May 1993(33 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 21 January 1994)
RoleSalesman
Correspondence Address16 Randolph Avenue
London
W9 1BP
Secretary NameJoyce Humphreys
NationalityBritish
StatusResigned
Appointed24 May 1993(33 years, 3 months after company formation)
Appointment Duration13 years, 8 months (resigned 02 February 2007)
RoleCompany Director
Correspondence Address36 Mapledene
Kemnal Road
Chislehurst
Kent
BR7 6LX
Director NameEnonel Ahron Cohen
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1994(33 years, 11 months after company formation)
Appointment Duration13 years, 10 months (resigned 25 November 2007)
RoleSalesman
Correspondence Address16 Randolph Avenue
London
W9 1BP

Location

Registered Address13 Station Road
London
N3 2SB
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Net Worth£876,777
Cash£87,270
Current Liabilities£153,448

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2009First Gazette notice for voluntary strike-off (1 page)
17 December 2008Application for striking-off (1 page)
9 April 2008Return made up to 21/01/08; full list of members (3 pages)
11 December 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
3 December 2007New director appointed (1 page)
30 November 2007Director resigned (1 page)
22 October 2007Total exemption small company accounts made up to 30 September 2005 (4 pages)
5 October 2007Registered office changed on 05/10/07 from: 13 station road finchley london N3 2SB (1 page)
8 May 2007Return made up to 21/01/07; full list of members (2 pages)
27 April 2007Director resigned (1 page)
18 April 2007New secretary appointed (2 pages)
21 March 2007Secretary resigned (1 page)
1 June 2006Total exemption small company accounts made up to 30 September 2004 (4 pages)
27 January 2006Return made up to 21/01/06; full list of members (7 pages)
29 April 2005Total exemption small company accounts made up to 30 September 2003 (4 pages)
27 January 2005Return made up to 21/01/05; full list of members (7 pages)
27 January 2004Return made up to 21/01/04; full list of members (7 pages)
6 February 2003Secretary's particulars changed;director's particulars changed (1 page)
6 February 2003Return made up to 21/01/03; full list of members (5 pages)
6 February 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
6 February 2003Director's particulars changed (1 page)
6 June 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
12 March 2002Return made up to 18/01/02; full list of members (5 pages)
25 January 2001Return made up to 18/01/01; full list of members (6 pages)
20 December 2000Full accounts made up to 30 September 2000 (9 pages)
6 March 2000Full accounts made up to 30 September 1999 (10 pages)
27 January 2000Return made up to 21/01/00; full list of members (5 pages)
10 March 1999Full accounts made up to 30 September 1998 (10 pages)
1 February 1999Return made up to 21/01/99; full list of members (5 pages)
2 February 1998Return made up to 21/01/98; full list of members (5 pages)
23 December 1997Full accounts made up to 30 September 1997 (9 pages)
3 August 1997Full accounts made up to 30 September 1996 (9 pages)
4 February 1997Return made up to 21/01/97; full list of members (5 pages)
5 June 1996Full accounts made up to 30 September 1995 (9 pages)
28 January 1996Return made up to 22/01/96; full list of members (5 pages)
21 April 1995Full accounts made up to 30 September 1994 (12 pages)
20 March 1995Return made up to 21/01/95; full list of members (10 pages)
6 January 1983Accounts made up to 30 September 1981 (7 pages)
5 January 1983Accounts made up to 30 September 1980 (7 pages)