Company NameNimmoh Wholesale Limited
Company StatusDissolved
Company Number03143961
CategoryPrivate Limited Company
Incorporation Date2 January 1996(28 years, 4 months ago)
Dissolution Date25 March 2003 (21 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSheila Antwi-Nimmoh
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed05 January 1996(3 days after company formation)
Appointment Duration7 years, 2 months (closed 25 March 2003)
RoleProprieter
Correspondence Address166 Canterbury Road
Harrow
Middlesex
HA1 4PB
Director NameMargaret Antwi-Nimoh
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityGhanian
StatusClosed
Appointed05 January 1996(3 days after company formation)
Appointment Duration7 years, 2 months (closed 25 March 2003)
RoleCompany Director
Correspondence Address55 Crescent Wood Road
Sydhenam Hill
London
SE26 6SA
Secretary NameGenevieve Nimoh
NationalityBritish
StatusClosed
Appointed05 January 1996(3 days after company formation)
Appointment Duration7 years, 2 months (closed 25 March 2003)
RoleCompany Director
Correspondence Address24 Westlake Rotherhite
New Road
London
Se16

Location

Registered Address16 Dawes Road
Fulham
London
SW6 7EN
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardFulham Broadway
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

4 June 2003Particulars of mortgage/charge (3 pages)
25 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2002First Gazette notice for voluntary strike-off (1 page)
28 October 2002Application for striking-off (1 page)
26 June 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
7 February 2002Return made up to 02/01/02; full list of members (6 pages)
8 November 2001Particulars of mortgage/charge (3 pages)
23 April 2001Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
13 March 2001Return made up to 02/01/01; full list of members (6 pages)
8 June 2000Accounts for a small company made up to 31 January 2000 (5 pages)
29 February 2000Return made up to 02/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 January 2000Accounts for a small company made up to 31 January 1999 (5 pages)
28 January 1999Return made up to 02/01/99; no change of members (4 pages)
28 January 1999Accounts for a small company made up to 31 January 1998 (5 pages)
29 January 1998Accounts for a small company made up to 31 January 1997 (7 pages)
20 January 1998Withdrawal of application for striking off (1 page)
20 January 1998Compulsory strike-off action has been discontinued (1 page)
19 August 1997First Gazette notice for voluntary strike-off (1 page)
10 July 1997Application for striking-off (1 page)
13 March 1997Return made up to 02/01/97; full list of members (6 pages)
13 August 1996Registered office changed on 13/08/96 from: flat 16 mayfiled court 70-72 albert road south norwood london SE25 4JW (1 page)
2 January 1996Incorporation (15 pages)