Company NameNIND & Co Ltd
Company StatusDissolved
Company Number02967854
CategoryPrivate Limited Company
Incorporation Date14 September 1994(29 years, 7 months ago)
Dissolution Date23 November 2004 (19 years, 5 months ago)
Previous Name1 Voice Management Services Ltd

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Nick Nind
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 February 1996(1 year, 5 months after company formation)
Appointment Duration8 years, 9 months (closed 23 November 2004)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Cambrian Way
Finchampstead
Wokingham
Berkshire
RG40 3JF
Secretary NameMr Nick Nind
NationalityBritish
StatusClosed
Appointed24 February 1996(1 year, 5 months after company formation)
Appointment Duration8 years, 9 months (closed 23 November 2004)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Cambrian Way
Finchampstead
Wokingham
Berkshire
RG40 3JF
Secretary NameSusan Nind
NationalityBritish
StatusClosed
Appointed05 December 1996(2 years, 2 months after company formation)
Appointment Duration7 years, 11 months (closed 23 November 2004)
RoleCompany Director
Correspondence Address19 Cambrian Way
Finchampstead
Wokingham
Berkshire
RG40 3JF
Director NameMr Lloyd Jones
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1994(1 month after company formation)
Appointment Duration4 months, 4 weeks (resigned 17 March 1995)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Old Hall
Dockenfield
Farnham
Surrey
GU10 4JF
Secretary NameSarah Louise Allen
NationalityBritish
StatusResigned
Appointed19 October 1994(1 month after company formation)
Appointment Duration4 months, 4 weeks (resigned 17 March 1995)
RoleCompany Director
Correspondence AddressSherwood House 41 Queens Road
Farnborough
Hampshire
GU14 6JP
Director NameSusan Carter
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1995(6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 24 February 1996)
RoleComputer Software Trainer
Correspondence Address32 McCarthy Way
Finchamstead
Wokingham
Berkshire
RG11 4UA
Secretary NameClaire Hartley
NationalityBritish
StatusResigned
Appointed17 March 1995(6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 24 February 1996)
RoleCompany Director
Correspondence Address28 North Wall
Cricklade
Swindon
Wiltshire
SN6 6DU
Director NameMr Richard Andrew Blake
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1996(1 year, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 04 December 1996)
RoleComputer Programmer
Correspondence AddressSouth Lodge
Stanlake Park Waltham Road
Twyford
Berks
Rg10 Obn
Director NameRichard Laband
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(5 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 June 2001)
RoleSoftware Development Director
Correspondence AddressThe Cottage
Oak Tree Lane, Sambourne
Redditch
Worcestershire
B96 6EY
Director NameMr Anthony Wallis
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(5 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 June 2001)
RoleProduct Development Director
Country of ResidenceEngland
Correspondence Address11 Newbourne Hill
Rowney Green
Birmingham
West Midlands
B48 7QN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 September 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 September 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address35 Paul Street
London
EC2A 4UQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Turnover£105,191
Gross Profit£88,795
Net Worth-£84,975
Cash£35
Current Liabilities£130,011

Accounts

Latest Accounts30 September 2000 (23 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

23 November 2004Final Gazette dissolved via compulsory strike-off (1 page)
10 August 2004First Gazette notice for compulsory strike-off (1 page)
27 September 2003Registered office changed on 27/09/03 from: sherwood house 41 queens road farnborough hampshire GU14 6JP (1 page)
16 October 2002Return made up to 14/09/02; full list of members (8 pages)
31 October 2001Return made up to 14/09/01; full list of members (8 pages)
12 July 2001Director resigned (1 page)
3 July 2001Director resigned (1 page)
27 April 2001Full accounts made up to 30 September 2000 (10 pages)
10 November 2000Return made up to 14/09/00; full list of members (7 pages)
27 September 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
27 September 2000£ nc 1000/2000 30/11/99 (1 page)
13 July 2000Full accounts made up to 30 September 1999 (11 pages)
23 May 2000New director appointed (2 pages)
23 May 2000New director appointed (2 pages)
30 November 1999Particulars of mortgage/charge (3 pages)
14 September 1999Return made up to 14/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
21 June 1999Full accounts made up to 30 September 1998 (10 pages)
16 September 1998Return made up to 14/09/98; no change of members (4 pages)
8 June 1998Full accounts made up to 30 September 1997 (11 pages)
14 January 1997Full accounts made up to 30 September 1996 (12 pages)
2 January 1997New secretary appointed (2 pages)
2 January 1997Director resigned (1 page)
10 September 1996Return made up to 14/09/96; full list of members (5 pages)
26 July 1996Accounts for a small company made up to 30 September 1995 (5 pages)
12 March 1996New secretary appointed;new director appointed (2 pages)
12 March 1996Secretary resigned (1 page)
12 March 1996Director resigned (1 page)
4 March 1996New director appointed (2 pages)
25 February 1996Ad 12/12/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 February 1996Company name changed advisephase LIMITED\certificate issued on 16/02/96 (2 pages)
14 November 1995Return made up to 14/09/95; full list of members (6 pages)
14 September 1994Incorporation (9 pages)