Company NameNina & Company Limited
Company StatusDissolved
Company Number02916524
CategoryPrivate Limited Company
Incorporation Date7 April 1994(30 years ago)
Dissolution Date11 February 1997 (27 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NamePaata Chkhenkeli
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed07 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address1 Churchfield Avenue
North Finchley
London
N12 0NS
Secretary NameMr Jonathan Mark Barron
NationalityBritish
StatusClosed
Appointed24 March 1995(11 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (closed 11 February 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Burford Gardens
Palmers Green
London
N13 4LR
Director NameNina Kobiashvili
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1994(same day as company formation)
RoleStudent
Correspondence Address41 Clare Point
Claremont Road
Hendon
London
NW2 1PT
Director NameMedea Savory
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1994(same day as company formation)
RoleTranslater
Correspondence Address7 Singles Cross
Knockholt
Sevenoaks
Kent
TN14 7NG
Secretary NameMedea Savory
NationalityBritish
StatusResigned
Appointed07 April 1994(same day as company formation)
RoleTranslator
Correspondence Address7 Singles Cross
Knockholt
Sevenoaks
Kent
TN14 7NG
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed07 April 1994(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN

Location

Registered AddressPalladium House
1/4 Argyll St
London
W1V 2LD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

11 February 1997Final Gazette dissolved via compulsory strike-off (1 page)
24 September 1996First Gazette notice for compulsory strike-off (1 page)
19 April 1995New secretary appointed;director's particulars changed (2 pages)
10 April 1995Return made up to 07/04/95; full list of members
  • 363(287) ‐ Registered office changed on 10/04/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 April 1995Director resigned (2 pages)
4 April 1995Secretary resigned;director resigned (2 pages)