Company NameN.I.F.E Limited
Company StatusDissolved
Company Number03682611
CategoryPrivate Limited Company
Incorporation Date14 December 1998(25 years, 4 months ago)
Dissolution Date19 May 2009 (14 years, 11 months ago)
Previous NameSouth Quay Investments Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5117Agents in food, drink & tobacco
SIC 46170Agents involved in the sale of food, beverages and tobacco
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Pasquale Nicodemo
Date of BirthMay 1972 (Born 52 years ago)
NationalityItalian
StatusClosed
Appointed11 June 1999(5 months, 4 weeks after company formation)
Appointment Duration9 years, 11 months (closed 19 May 2009)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address25 Berridge Mews
Hillfield Road
London
NW6 1RF
Secretary NameRaul Longobardi
NationalityItalian
StatusClosed
Appointed07 July 1999(6 months, 3 weeks after company formation)
Appointment Duration9 years, 10 months (closed 19 May 2009)
RoleConsultant
Correspondence Address25 Berridge Mews
Hillfield Road
London
NW6 1RF
Secretary NameMr Pasquale Nicodemo
NationalityItalian
StatusClosed
Appointed03 July 2000(1 year, 6 months after company formation)
Appointment Duration8 years, 10 months (closed 19 May 2009)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address25 Berridge Mews
Hillfield Road
London
NW6 1RF
Director NameMassimiliano Ferrara
Date of BirthMay 1973 (Born 51 years ago)
NationalityItalian
StatusResigned
Appointed11 June 1999(5 months, 4 weeks after company formation)
Appointment Duration1 year (resigned 26 June 2000)
RoleConsultant
Correspondence Address89 Elgin Avenue
London
W9 2DA
Director NameGiuseppe Pollara
Date of BirthOctober 1973 (Born 50 years ago)
NationalityItalian
StatusResigned
Appointed03 July 2000(1 year, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 16 March 2005)
RoleCompany Director
Correspondence Address209 All Souls Avenue
London
NW10 3AE
Secretary NameGiuseppe Pollara
NationalityItalian
StatusResigned
Appointed10 December 2003(4 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 March 2005)
RoleCompany Director
Correspondence Address209 All Souls Avenue
London
NW10 3AE
Director NameFlexy Directors Ltd (Corporation)
StatusResigned
Appointed14 December 1998(same day as company formation)
Correspondence Address6 Beaufort Court Admirals Way
Docklands
London
E14 9XL
Secretary NameFlexy Secretaries Limited (Corporation)
StatusResigned
Appointed14 December 1998(same day as company formation)
Correspondence Address6 Beaufort Court
Admirals Way
Docklands
London
E14 9XL

Location

Registered AddressUnit 18 Dollis Hill Estate
105 Brook Road
London
NW2 7BZ
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth-£45,147
Cash£16,353
Current Liabilities£420,729

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
12 February 2008Return made up to 14/12/07; no change of members (8 pages)
19 April 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
17 January 2007Return made up to 14/12/06; full list of members (8 pages)
25 April 2006Total exemption small company accounts made up to 31 December 2004 (7 pages)
26 January 2006Return made up to 14/12/05; full list of members (8 pages)
3 October 2005Secretary resigned (1 page)
3 October 2005Director resigned (1 page)
2 July 2005Particulars of mortgage/charge (3 pages)
31 January 2005Total exemption small company accounts made up to 31 December 2003 (7 pages)
23 December 2004Return made up to 14/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 October 2004Ad 14/06/04--------- £ si 99@1=99 £ ic 99/198 (2 pages)
19 December 2003New secretary appointed (2 pages)
19 December 2003Return made up to 14/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
23 December 2002Return made up to 14/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
19 December 2001Return made up to 14/12/01; full list of members (7 pages)
13 November 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
18 June 2001Return made up to 14/12/00; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 March 2001Registered office changed on 20/03/01 from: 83 sutherland avenue london W9 2HG (1 page)
27 February 2001Particulars of mortgage/charge (3 pages)
10 January 2001Return made up to 14/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
19 July 2000New director appointed (2 pages)
19 July 2000New secretary appointed (2 pages)
3 July 2000Director resigned (1 page)
30 March 2000Registered office changed on 30/03/00 from: 89 elgin avenue london W9 2DA (1 page)
3 February 2000Return made up to 14/12/99; full list of members (6 pages)
30 January 2000Ad 24/01/00--------- £ si 97@1=97 £ ic 2/99 (2 pages)
21 December 1999Secretary resigned (1 page)
21 December 1999New secretary appointed (2 pages)
18 June 1999New director appointed (2 pages)
18 June 1999Registered office changed on 18/06/99 from: 6 beaufort court admirals way docklands london E14 9XL (1 page)
10 June 1999Company name changed south quay investments LIMITED\certificate issued on 11/06/99 (2 pages)
14 December 1998Incorporation (11 pages)