Company NameNLN U.K. Limited
Company StatusDissolved
Company Number02710568
CategoryPrivate Limited Company
Incorporation Date29 April 1992(31 years, 12 months ago)
Dissolution Date11 August 1998 (25 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameCatherine Le Nigen
Date of BirthJuly 1968 (Born 55 years ago)
NationalityFrench
StatusClosed
Appointed25 August 1992(3 months, 4 weeks after company formation)
Appointment Duration5 years, 11 months (closed 11 August 1998)
RoleCompany Director
Correspondence Address14 Rue De Saussaies
Paris 75008
France
Director NameMichele Le Nigen
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed25 August 1992(3 months, 4 weeks after company formation)
Appointment Duration5 years, 11 months (closed 11 August 1998)
RoleFinance Director
Correspondence Address14 Rue Des Saussaies
Paris 75008
Foreign
Director NameNorbert Le Nigen
Date of BirthJune 1937 (Born 86 years ago)
NationalityFrench
StatusClosed
Appointed25 August 1992(3 months, 4 weeks after company formation)
Appointment Duration5 years, 11 months (closed 11 August 1998)
RoleCompany Director
Correspondence Address14 Rue Des Saussaies
Paris 75008
Foreign
Director NameBernard Morton
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed25 August 1992(3 months, 4 weeks after company formation)
Appointment Duration5 years, 11 months (closed 11 August 1998)
RoleCompany Director
Correspondence Address18 Le Bois Dormant
Noisy Sur Ecole Le Vaudoue
France 77123
Foreign
Secretary NameNatixis Pramex UK Limited (Corporation)
StatusClosed
Appointed25 August 1992(3 months, 4 weeks after company formation)
Appointment Duration5 years, 11 months (closed 11 August 1998)
Correspondence AddressCapital House
85 King William Street
London
EC4N 7BL
Director NameChristian Tellier
Date of BirthNovember 1946 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed19 May 1992(2 weeks, 6 days after company formation)
Appointment Duration3 months, 1 week (resigned 25 August 1992)
RoleBanker
Correspondence Address25 Rue Copernic
Paris
France
75116
Secretary NameMrs Julia Anne Lyle
NationalityBritish
StatusResigned
Appointed19 May 1992(2 weeks, 6 days after company formation)
Appointment Duration3 months, 1 week (resigned 25 August 1992)
RoleBanker
Correspondence Address20 Doverfield
Cheshunt
Waltham Cross
Hertfordshire
EN7 5EL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 April 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 April 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address76 Cannon Street
London
EC4N 6AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts1 September 1995 (28 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End01 September

Filing History

11 August 1998Final Gazette dissolved via compulsory strike-off (1 page)
21 April 1998First Gazette notice for compulsory strike-off (1 page)
5 November 1996Accounts for a dormant company made up to 1 September 1995 (3 pages)
4 November 1996Return made up to 08/10/96; full list of members (6 pages)
12 December 1995Return made up to 08/10/95; full list of members (6 pages)
10 April 1995Accounts for a dormant company made up to 1 September 1994 (1 page)