Company NameNilros Limited
DirectorKalvinder Ruprai
Company StatusDissolved
Company Number03696709
CategoryPrivate Limited Company
Incorporation Date12 January 1999(25 years, 3 months ago)

Directors

Secretary NameJaswinder Kaur Ruprai
NationalityBritish
StatusCurrent
Appointed14 January 1999(2 days after company formation)
Appointment Duration25 years, 3 months
RoleSecretary
Correspondence Address23 Stafford Road
Crawley
West Sussex
RH11 7LA
Director NameKalvinder Ruprai
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 1999(6 months, 3 weeks after company formation)
Appointment Duration24 years, 8 months
RoleCompany Director
Correspondence Address21 Stafford Road
Crawley
West Sussex
RH11 7LA
Director NameGurdev Singh Ruprai
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1999(2 days after company formation)
Appointment Duration6 months, 3 weeks (resigned 06 August 1999)
RoleCompany Director
Correspondence Address23 Stafford Road
Crawley
West Sussex
RH11 7LA
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed12 January 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed12 January 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address8 Baltic Street East
London
EC1Y 0UP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

20 July 2001Liquidators statement of receipts and payments (5 pages)
3 July 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
26 May 2000Appointment of a voluntary liquidator (1 page)
23 May 2000Registered office changed on 23/05/00 from: unit 18 malham industrial estate malham road london SE23 1AH (1 page)
19 May 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 May 2000Statement of affairs (6 pages)
29 November 1999Registered office changed on 29/11/99 from: 1 sunderland road forest hill london SE23 2PS (1 page)
12 August 1999Director resigned (1 page)
12 August 1999New director appointed (2 pages)
3 February 1999New director appointed (2 pages)
3 February 1999New secretary appointed (2 pages)
20 January 1999Secretary resigned (1 page)
20 January 1999Registered office changed on 20/01/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
20 January 1999Director resigned (1 page)
12 January 1999Incorporation (14 pages)