Company NameNikkai Imports Limited
Company StatusDissolved
Company Number01963460
CategoryPrivate Limited Company
Incorporation Date22 November 1985(38 years, 6 months ago)
Dissolution Date30 March 2004 (20 years, 1 month ago)

Business Activity

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

Directors

Secretary NameAlison Jane Walker
NationalityBritish
StatusClosed
Appointed08 August 2000(14 years, 8 months after company formation)
Appointment Duration3 years, 7 months (closed 30 March 2004)
RoleCompany Director
Correspondence Address12 Southdown Drive
London
SW20 8EZ
Director NameBGS Administration Limited (Corporation)
StatusClosed
Appointed04 August 1994(8 years, 8 months after company formation)
Appointment Duration9 years, 8 months (closed 30 March 2004)
Correspondence Address30 Britton Street
London
EC1M 5UH
Director NameMr Martin Goldman
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1992(6 years, 8 months after company formation)
Appointment Duration1 year (resigned 20 August 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBirch House Bracken Hill
Wetherby Road, Scarcroft
Leeds
West Yorkshire
LS14 3BR
Director NameMr Barry Johnson
Date of BirthJune 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1992(6 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 January 1994)
RoleSales Director
Correspondence Address1 Meadowcroft Close
Westfield Lane
Bradford
West Yorkshire
BD10 8UN
Director NameMichael Morton
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1992(6 years, 8 months after company formation)
Appointment Duration1 month (resigned 17 September 1992)
RoleChartered Accountant
Correspondence Address6 Willes Road
Kentish Town
London
NW5 3DS
Director NameEfrahim Rottman
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1992(6 years, 8 months after company formation)
Appointment Duration1 month (resigned 17 September 1992)
RoleCompany Director
Correspondence Address29 Stormont Road
London
N16
Secretary NameKarl Donald Humberstone
NationalityBritish
StatusResigned
Appointed15 August 1992(6 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 10 November 1992)
RoleCompany Director
Correspondence Address14 Beryl Avenue
London
E6 4JT
Director NameJessica Lyn Crossley
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1992(6 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 August 1994)
RoleAccountant
Correspondence AddressWwatendlath
2 Back Lane
Rimington
Lancashire
BB7 4EL
Secretary NameJessica Lyn Crossley
NationalityBritish
StatusResigned
Appointed10 November 1992(6 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 08 August 2000)
RoleAccountant
Correspondence AddressWwatendlath
2 Back Lane
Rimington
Lancashire
BB7 4EL
Director NameDavid Dallas Smith
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1994(8 years, 1 month after company formation)
Appointment Duration7 months (resigned 04 August 1994)
RoleChartered Accountant
Correspondence Address44 Hotham Road
Putney
London
SW15 1QJ

Location

Registered Address30 Britton Street
London
EC1M 5UH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,213,828
Current Liabilities£1,213,905

Accounts

Latest Accounts29 December 2001 (22 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

30 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
16 December 2003First Gazette notice for voluntary strike-off (1 page)
4 November 2003Application for striking-off (1 page)
31 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
1 September 2003Return made up to 15/08/03; full list of members (6 pages)
18 March 2003Secretary's particulars changed (1 page)
9 September 2002Accounts made up to 29 December 2001 (10 pages)
11 September 2001Return made up to 15/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 June 2001Accounts made up to 30 December 2000 (11 pages)
29 January 2001Registered office changed on 29/01/01 from: lancots lane sutton oak st. Helens merseyside WA9 3EX (1 page)
16 November 2000Return made up to 15/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 16/11/00
(6 pages)
18 September 2000Accounts made up to 1 January 2000 (11 pages)
10 August 2000New secretary appointed (2 pages)
10 August 2000Secretary resigned (1 page)
1 November 1999Accounts made up to 2 January 1999 (13 pages)
25 October 1999Return made up to 15/08/99; no change of members (4 pages)
29 October 1998Accounts made up to 27 December 1997 (12 pages)
29 September 1998Return made up to 15/08/98; full list of members (6 pages)
16 January 1998Registered office changed on 16/01/98 from: unit 6 southfork business park dartmouth way leeds LS11 5JL (1 page)
6 November 1997Accounts made up to 28 December 1996 (12 pages)
22 October 1997Return made up to 15/08/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
30 October 1996Accounts made up to 30 December 1995 (13 pages)
2 October 1996Return made up to 15/08/96; no change of members (4 pages)
22 September 1995Accounts made up to 31 December 1994 (16 pages)
14 September 1995Return made up to 15/08/95; full list of members (6 pages)
21 December 1994Particulars of mortgage/charge (5 pages)