Company NameNIAF Investments Limited
Company StatusDissolved
Company Number03444636
CategoryPrivate Limited Company
Incorporation Date30 September 1997(26 years, 7 months ago)
Dissolution Date29 June 2004 (19 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr In Hwan Song
Date of BirthJuly 1956 (Born 67 years ago)
NationalityKorean
StatusClosed
Appointed24 October 1997(3 weeks, 3 days after company formation)
Appointment Duration6 years, 8 months (closed 29 June 2004)
RoleCompany Director
Correspondence Address19 Walnut Close
Epsom
Surrey
KT18 5JL
Director NameAligimantas Satkunas
Date of BirthApril 1973 (Born 51 years ago)
NationalityLithuanian
StatusClosed
Appointed01 April 2000(2 years, 6 months after company formation)
Appointment Duration4 years, 3 months (closed 29 June 2004)
RoleEconomic And Financial Advisor
Correspondence AddressV.Kreves 5-40
Kaunas
Lithuania
Secretary NameJamestown Investments Limited (Corporation)
StatusClosed
Appointed16 December 1998(1 year, 2 months after company formation)
Appointment Duration5 years, 6 months (closed 29 June 2004)
Correspondence Address4 Felstead Gardens
Ferry Street
London
E14 3BS
Director NameGiedrius Pukas
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityLithuanian
StatusResigned
Appointed30 September 1997(same day as company formation)
RoleCompany Director
Correspondence Address60 Donelaiceo
Kaunus
3000
Secretary NameRichard John Newman
NationalityBritish
StatusResigned
Appointed03 October 1997(3 days after company formation)
Appointment Duration1 year, 2 months (resigned 16 December 1998)
RoleCashier
Correspondence Address73 Walsby Drive
Kemsley
Sittingbourne
Kent
ME10 2TT
Secretary NameJeong Hyeon Kim
NationalityR O Korean
StatusResigned
Appointed14 November 1997(1 month, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 16 December 1998)
RoleCompany Director
Correspondence Address12 Walton House 173 Richmond Road
Kingston Upon Thames
Surrey
KT2 5DA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed30 September 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed30 September 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address4 Felstead Gardens
London
E14 3BS
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardIsland Gardens
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

29 June 2004Final Gazette dissolved via compulsory strike-off (1 page)
19 November 2002Return made up to 30/09/02; no change of members (4 pages)
10 October 2001Return made up to 30/09/01; full list of members (5 pages)
21 November 2000Return made up to 30/09/00; no change of members (4 pages)
28 April 2000New director appointed (2 pages)
2 December 1999Return made up to 30/09/99; no change of members (7 pages)
3 March 1999New secretary appointed (2 pages)
3 March 1999Secretary resigned (1 page)
3 March 1999Registered office changed on 03/03/99 from: 38 queen anne street london W1M 9LB (1 page)
3 March 1999Secretary resigned (1 page)
3 March 1999Return made up to 30/09/98; full list of members (8 pages)
19 November 1997New secretary appointed (2 pages)
28 October 1997New director appointed (2 pages)
13 October 1997New secretary appointed (2 pages)
9 October 1997Registered office changed on 09/10/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
9 October 1997Secretary resigned (1 page)
9 October 1997Director resigned (1 page)
9 October 1997New director appointed (2 pages)
30 September 1997Incorporation (13 pages)