Company NameNibforce Limited
Company StatusDissolved
Company Number01742417
CategoryPrivate Limited Company
Incorporation Date27 July 1983(40 years, 9 months ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)
Previous NameSplash Graphics Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameElizabeth Louise Kiernan Earl
NationalityBritish
StatusClosed
Appointed03 May 2005(21 years, 9 months after company formation)
Appointment Duration2 years, 9 months (closed 19 February 2008)
RoleCompany Director
Correspondence Address9 Helena Road
Windsor
Berkshire
SL4 1JN
Director NameMr Gary John Smith
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2006(23 years, 1 month after company formation)
Appointment Duration1 year, 5 months (closed 19 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Offerton Road
London
SW4 0DJ
Secretary NameMs Minna Katariina Gonzalez-Gomez
NationalityFinnish
StatusClosed
Appointed26 March 2007(23 years, 8 months after company formation)
Appointment Duration11 months (closed 19 February 2008)
RoleCompany Director
Correspondence Address64 Elmhurst Mansions Edgeley Road
London
SW4 6EU
Director NameFrances Jane West
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(9 years, 1 month after company formation)
Appointment Duration10 years, 6 months (resigned 21 March 2003)
RoleCompany Director
Correspondence Address3 Elm Villas
Old Reigate Road
Betchworth
Surrey
RH3 7LL
Director NameJohn McGoay
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(9 years, 1 month after company formation)
Appointment Duration2 months (resigned 05 November 1992)
RoleCompany Director
Correspondence Address8 Ridley Avenue
Ealing
London
W13 9XW
Secretary NameNareshkumar Mistry
NationalityBritish
StatusResigned
Appointed31 August 1992(9 years, 1 month after company formation)
Appointment Duration2 years (resigned 02 September 1994)
RoleCompany Director
Correspondence Address9 Durley Avenue
Pinner
Middlesex
HA5 1JQ
Secretary NameMr Andrew John Collins
NationalityBritish
StatusResigned
Appointed02 September 1994(11 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 07 April 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84 Stanlake Road
London
W12 7HJ
Secretary NameMichael James Lawrence
NationalityBritish
StatusResigned
Appointed07 April 1995(11 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 1997)
RoleCompany Director
Correspondence Address50 Woodberry Avenue
Winchmore Hill
London
N21 3LD
Secretary NameMr Mark Anthony Tomsett
NationalityBritish
StatusResigned
Appointed31 January 1997(13 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Avalon Road
Earley
Reading
Berkshire
RG6 7NS
Secretary NameJohn Eric Toppin
NationalityBritish
StatusResigned
Appointed08 December 1998(15 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 July 2001)
RoleCompany Director
Correspondence AddressRill House The Street
Ulcombe
Maidstone
Kent
ME17 1DR
Director NameKevin Roy Twittey
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1999(16 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 17 March 2005)
RoleCompany Director
Correspondence Address9 Meadowbank
London
NW3 3AY
Director NameJohn Eric Toppin
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2001(17 years, 9 months after company formation)
Appointment Duration1 week, 2 days (resigned 03 May 2001)
RoleFinancial Director
Correspondence AddressRill House The Street
Ulcombe
Maidstone
Kent
ME17 1DR
Secretary NameCatherine Elizabeth Strathmore Kurtz
NationalityBritish
StatusResigned
Appointed19 July 2001(17 years, 12 months after company formation)
Appointment Duration3 years, 11 months (resigned 13 June 2005)
RoleCompany Director
Correspondence Address6 Berkeley Road
Tunbridge Wells
Kent
TN1 1YR
Director NameJohn Eric Toppin
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2004(20 years, 9 months after company formation)
Appointment Duration12 months (resigned 27 April 2005)
RoleCompany Director
Correspondence AddressThe Old Rectory
Sutton Road
Langley
Kent
ME17 3LY
Director NameSimon Hebdon
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2004(21 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 September 2006)
RoleCompany Director
Correspondence Address34 Telford Place
Chelmsford
Essex
CM1 7QZ
Director NameNicholas Peter Hoadley
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2004(21 years, 5 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 17 June 2005)
RoleCompany Director
Correspondence AddressPrimrose Cottage
Wendover Road
Butlers Cross
Buckinghamshire
HP17 0TU
Secretary NameMiss Alison Wyllie
NationalityBritish
StatusResigned
Appointed19 December 2005(22 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 06 October 2006)
RoleCompany Director
Correspondence AddressFlat 2
186 Ladbroke Grove
London
W10 5LZ

Location

Registered AddressPembroke Building
Kensington Village
Avonmore Road
London
W14 8DG
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London

Financials

Year2014
Net Worth£76,219

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

19 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2007First Gazette notice for voluntary strike-off (1 page)
28 August 2007Application for striking-off (1 page)
10 April 2007New secretary appointed (2 pages)
22 February 2007Total exemption full accounts made up to 31 December 2005 (1 page)
9 January 2007Director resigned (1 page)
6 January 2007New director appointed (2 pages)
12 October 2006Secretary resigned (1 page)
22 September 2006Return made up to 01/08/06; full list of members (6 pages)
25 April 2006Total exemption small company accounts made up to 31 December 2004 (1 page)
4 January 2006New secretary appointed (2 pages)
31 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
7 October 2005Return made up to 31/08/05; full list of members (5 pages)
30 June 2005Director resigned (1 page)
22 June 2005Secretary resigned (1 page)
27 May 2005Director resigned (1 page)
26 May 2005New secretary appointed (2 pages)
18 May 2005Director resigned (1 page)
14 February 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 February 2005Registered office changed on 14/02/05 from: 23 newman street london W1T 1PL (1 page)
19 January 2005New director appointed (4 pages)
19 January 2005New director appointed (4 pages)
30 September 2004Return made up to 31/08/04; full list of members (7 pages)
2 June 2004New director appointed (2 pages)
1 June 2004Location of register of members (1 page)
15 March 2004Total exemption full accounts made up to 31 December 2003 (1 page)
2 October 2003Return made up to 31/08/03; full list of members (5 pages)
4 June 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
8 April 2003Director resigned (1 page)
23 October 2002Total exemption full accounts made up to 31 December 2001 (1 page)
27 September 2002Return made up to 31/08/02; full list of members (5 pages)
8 March 2002Location of register of members (1 page)
12 September 2001Return made up to 31/08/01; full list of members (4 pages)
28 August 2001Registered office changed on 28/08/01 from: 58-60 berners street london W1T 3JS (1 page)
24 August 2001Secretary resigned (1 page)
24 August 2001New secretary appointed (2 pages)
20 June 2001Full accounts made up to 31 December 2000 (1 page)
17 May 2001Director resigned (1 page)
9 May 2001New director appointed (2 pages)
21 February 2001Declaration of satisfaction of mortgage/charge (1 page)
21 February 2001Declaration of satisfaction of mortgage/charge (1 page)
2 November 2000Registered office changed on 02/11/00 from: 58/60 berners st london W1P 4JS (1 page)
2 November 2000Return made up to 31/08/00; full list of members (5 pages)
21 July 2000Full accounts made up to 31 December 1999 (1 page)
19 October 1999New director appointed (2 pages)
11 October 1999Return made up to 31/08/99; no change of members (4 pages)
1 July 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
22 January 1999Secretary resigned (1 page)
22 January 1999New secretary appointed (2 pages)
28 September 1998Return made up to 31/08/98; full list of members (6 pages)
14 May 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
14 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 August 1997Full accounts made up to 31 December 1996 (8 pages)
12 March 1997New secretary appointed (2 pages)
26 February 1997Secretary resigned (1 page)
29 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
13 September 1996Return made up to 31/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 November 1995Company name changed splash graphics LIMITED\certificate issued on 14/11/95 (4 pages)
2 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
5 September 1995Return made up to 31/08/95; full list of members (6 pages)
30 August 1995Secretary resigned;new secretary appointed (4 pages)