Company NameNile Valley Trading Company Limited(The)
Company StatusDissolved
Company Number01922870
CategoryPrivate Limited Company
Incorporation Date14 June 1985(38 years, 10 months ago)
Dissolution Date25 August 2009 (14 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Nigel Stuart Willson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityEnglish,
StatusClosed
Appointed10 May 1992(6 years, 11 months after company formation)
Appointment Duration17 years, 3 months (closed 25 August 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressPond House
Wilmington
East Sussex
BN26 5SQ
Director NameElnur Abdalla Zarroug
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1992(6 years, 11 months after company formation)
Appointment Duration17 years, 3 months (closed 25 August 2009)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address13 Frognal Lane
London
NW3 7DG
Secretary NameMr Nigel Stuart Willson
NationalityEnglish,
StatusClosed
Appointed10 May 1992(6 years, 11 months after company formation)
Appointment Duration17 years, 3 months (closed 25 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPond House
Wilmington
East Sussex
BN26 5SQ

Location

Registered AddressSea Containers House
20 Upper Ground
Blackfriars Bridge
London
SE1 9QT
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Financials

Year2014
Net Worth-£131,784
Cash£492
Current Liabilities£143,956

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

25 August 2009Final Gazette dissolved via voluntary strike-off (1 page)
12 May 2009First Gazette notice for voluntary strike-off (1 page)
1 May 2009Application for striking-off (1 page)
19 June 2008Total exemption full accounts made up to 31 March 2008 (5 pages)
15 May 2008Return made up to 10/05/08; full list of members (4 pages)
18 August 2007Total exemption full accounts made up to 31 March 2007 (5 pages)
14 July 2007Return made up to 10/05/07; no change of members (7 pages)
11 July 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
26 May 2006Return made up to 10/05/06; full list of members (7 pages)
2 September 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
18 August 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
26 May 2004Return made up to 10/05/04; full list of members (7 pages)
7 December 2003Total exemption full accounts made up to 31 March 2003 (5 pages)
3 June 2003Return made up to 10/05/03; full list of members (7 pages)
9 December 2002Total exemption full accounts made up to 31 March 2002 (5 pages)
23 May 2002Return made up to 10/05/02; full list of members (7 pages)
29 November 2001Total exemption full accounts made up to 31 March 2001 (5 pages)
18 May 2001Return made up to 10/05/01; full list of members (6 pages)
15 January 2001Full accounts made up to 31 March 2000 (5 pages)
22 May 2000Return made up to 10/05/00; full list of members (6 pages)
18 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
10 June 1999Return made up to 10/05/99; no change of members
  • 363(287) ‐ Registered office changed on 10/06/99
(4 pages)
19 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
1 June 1998Return made up to 10/05/98; full list of members (6 pages)
14 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
21 May 1997Return made up to 10/05/97; no change of members (4 pages)
5 November 1996Accounts for a small company made up to 31 March 1996 (2 pages)
17 June 1996Return made up to 10/05/96; no change of members (4 pages)
14 November 1995Accounts for a small company made up to 31 March 1995 (3 pages)