Company NameNina Limited
Company StatusDissolved
Company Number03559763
CategoryPrivate Limited Company
Incorporation Date7 May 1998(25 years, 11 months ago)
Dissolution Date10 November 2009 (14 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameLaika Gondje Ali
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed26 May 1998(2 weeks, 5 days after company formation)
Appointment Duration11 years, 5 months (closed 10 November 2009)
RoleCompany Director
Correspondence Address293-295 Tavistock Road
Plymouth
PL6 8AA
Secretary NameZiya Irfanoglu
NationalityBritish
StatusClosed
Appointed12 June 2001(3 years, 1 month after company formation)
Appointment Duration8 years, 5 months (closed 10 November 2009)
RoleCompany Director
Correspondence Address293-295 Tavistock Road
Plymouth
PL6 8AA
Secretary NameAyshe Asim
NationalityBritish
StatusResigned
Appointed26 May 1998(2 weeks, 5 days after company formation)
Appointment Duration3 years (resigned 12 June 2001)
RoleCompany Director
Correspondence Address36 Reighton Road
London
E5 8SG
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed07 May 1998(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed07 May 1998(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address5-15 Cromer Street
London
WC1H 8LS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Financials

Year2014
Turnover£281,946
Gross Profit£120,113
Net Worth£51,652
Cash£1,441
Current Liabilities£19,206

Accounts

Latest Accounts30 June 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

10 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
2 June 2009First Gazette notice for compulsory strike-off (1 page)
20 February 2007First Gazette notice for compulsory strike-off (1 page)
9 February 2006Accounting reference date extended from 30/06/05 to 30/11/05 (1 page)
3 May 2005Return made up to 07/05/05; full list of members (6 pages)
1 April 2005Total exemption full accounts made up to 30 June 2004 (12 pages)
4 May 2004Return made up to 07/05/04; full list of members (6 pages)
31 March 2004Total exemption full accounts made up to 30 June 2003 (13 pages)
8 August 2003Return made up to 07/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 January 2003Total exemption full accounts made up to 30 June 2002 (12 pages)
16 May 2002Return made up to 07/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 March 2002Total exemption full accounts made up to 30 June 2001 (12 pages)
17 July 2001Secretary resigned (1 page)
17 July 2001New secretary appointed (2 pages)
10 May 2001Return made up to 07/05/01; full list of members (7 pages)
5 April 2001Full accounts made up to 30 June 2000 (11 pages)
29 June 2000Full accounts made up to 30 June 1999 (12 pages)
27 June 2000Return made up to 07/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 August 1999Return made up to 07/05/99; full list of members (6 pages)
1 June 1998Registered office changed on 01/06/98 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page)
1 June 1998Ad 26/05/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
1 June 1998Accounting reference date extended from 31/05/99 to 30/06/99 (1 page)
1 June 1998New director appointed (2 pages)
1 June 1998New secretary appointed (2 pages)
1 June 1998Secretary resigned (1 page)
1 June 1998Director resigned (1 page)
7 May 1998Incorporation (12 pages)