Company NameNimon Limited
Company StatusDissolved
Company Number03695094
CategoryPrivate Limited Company
Incorporation Date14 January 1999(25 years, 3 months ago)
Dissolution Date8 November 2005 (18 years, 5 months ago)
Previous NameTascare Limited

Business Activity

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

Directors

Director NameRavensport Limited (Corporation)
Date of BirthSeptember 1997 (Born 26 years ago)
StatusClosed
Appointed19 January 1999(5 days after company formation)
Appointment Duration6 years, 9 months (closed 08 November 2005)
Correspondence Address11 New Street
London
EC2M 4TP
Secretary NameSummerland Trading Limited (Corporation)
StatusClosed
Appointed19 January 1999(5 days after company formation)
Appointment Duration6 years, 9 months (closed 08 November 2005)
Correspondence AddressNerine Chambers
Road Town
Tortola
British Virgin Islands
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed14 January 1999(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed14 January 1999(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address11 New Street
London
EC2M 4TP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£3,433
Net Worth-£1,131
Current Liabilities£1,133

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

8 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2005First Gazette notice for voluntary strike-off (1 page)
15 June 2005Application for striking-off (1 page)
24 February 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
18 January 2005Return made up to 14/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 July 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
30 January 2004Return made up to 14/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 September 2003Registered office changed on 26/09/03 from: 10/11 new street london EC2M 4TP (1 page)
7 July 2003Full accounts made up to 31 December 2002 (7 pages)
3 June 2003Full accounts made up to 31 December 2001 (7 pages)
1 July 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
24 January 2002Return made up to 14/01/02; full list of members (6 pages)
11 December 2001Full accounts made up to 31 December 2000 (8 pages)
21 January 2001Return made up to 14/01/01; full list of members (6 pages)
24 August 2000Delivery ext'd 3 mth 31/12/00 (2 pages)
22 March 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
18 January 2000Return made up to 14/01/00; full list of members (6 pages)
19 March 1999New director appointed (3 pages)
18 March 1999New secretary appointed (2 pages)
18 March 1999Ad 08/03/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 March 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 March 1999Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
27 January 1999Secretary resigned (1 page)
27 January 1999Registered office changed on 27/01/99 from: 17 city business centre lower road london SE16 1AA (1 page)
27 January 1999Director resigned (1 page)
14 January 1999Incorporation (11 pages)