Company NameNinah Limited
DirectorsSara Elizabeth Murray and Ingrid Amanda Murray
Company StatusDissolved
Company Number03118458
CategoryPrivate Limited Company
Incorporation Date26 October 1995(28 years, 6 months ago)

Business Activity

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

Directors

Director NameDr Sara Elizabeth Murray
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Warwick Square
London
SW1V 2AJ
Secretary NameJudith Rowena Murray
NationalityBritish
StatusCurrent
Appointed26 October 1995(same day as company formation)
RoleBarrister At Law
Correspondence Address12 Aulton Place
London
Se11
Director NameIngrid Amanda Murray
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2000(4 years, 2 months after company formation)
Appointment Duration24 years, 3 months
RoleCompany Director
Correspondence AddressHorns House South
Horns Lodge Lane
Tonbridge
Kent
TN11 9NJ
Director NameRJP Directors Limited (Corporation)
StatusResigned
Appointed26 October 1995(same day as company formation)
Correspondence Address2 Green Street
Lower Sunbury
Middlesex
TW16 6RN
Secretary NameRJP Secretaries Limited (Corporation)
StatusResigned
Appointed26 October 1995(same day as company formation)
Correspondence Address2 Green Street
Sunbury On Thames
Middlesex
TW16 6RN

Location

Registered Address17-19 Foley Street
London
W1W 6DW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

22 April 2004Dissolved (1 page)
22 January 2004Liquidators statement of receipts and payments (5 pages)
22 January 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
31 October 2003Liquidators statement of receipts and payments (5 pages)
15 November 2002Statement of affairs (5 pages)
6 November 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 November 2002Appointment of a voluntary liquidator (1 page)
11 October 2002Registered office changed on 11/10/02 from: 17-19 foley street london W1W 6DW (1 page)
11 October 2002Registered office changed on 11/10/02 from: 52 warwick square london SW1V 2AJ (1 page)
27 January 2002Registered office changed on 27/01/02 from: hamilton house 1 temple avenue victoria embankment london EC4Y 0HA (1 page)
28 October 2001Return made up to 24/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
3 January 2001Return made up to 26/10/00; full list of members (6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
3 October 2000Registered office changed on 03/10/00 from: 70 maltings place london SW6 2BY (1 page)
11 February 2000New director appointed (2 pages)
29 November 1999Return made up to 26/10/99; full list of members (6 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (4 pages)
27 May 1999Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
29 April 1999Return made up to 26/10/98; no change of members (4 pages)
24 August 1998Accounts for a small company made up to 31 October 1997 (4 pages)
12 December 1997Return made up to 26/10/97; no change of members (4 pages)
12 August 1997Accounts for a small company made up to 31 October 1996 (4 pages)
18 November 1996Return made up to 26/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 December 1995Ad 27/11/95--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
30 November 1995Secretary resigned;new secretary appointed (2 pages)
22 November 1995Director resigned;new director appointed (2 pages)
26 October 1995Incorporation (14 pages)