Company NameNis Wholesale Medical Supplies Limited
Company StatusDissolved
Company Number03919856
CategoryPrivate Limited Company
Incorporation Date4 February 2000(24 years, 2 months ago)
Dissolution Date9 May 2006 (17 years, 11 months ago)
Previous NameNis Medical Supplies Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Secretary NameMr Alan Dawson
NationalityBritish
StatusResigned
Appointed26 October 2001(1 year, 8 months after company formation)
Appointment DurationResigned same day (resigned 26 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Chelveston
Welwyn Garden City
Hertfordshire
AL7 2PW
Director NameAthol Administration Limited (Corporation)
StatusResigned
Appointed04 February 2000(same day as company formation)
Correspondence Address7th Floor Victory House
Prospect Hill
Douglas
Isle Of Man
IM1 1EQ
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed04 February 2000(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameAthol Secretaries Limited (Corporation)
StatusResigned
Appointed04 February 2000(same day as company formation)
Correspondence Address6th Floor Victory House
Prospect Hill
Douglas
Isle Of Man
IM1 1EQ
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed04 February 2000(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX
Director NameCW Financial Services Limited (Corporation)
StatusResigned
Appointed22 December 2000(10 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 22 March 2002)
Correspondence Address7th Floor Victory House
Prospect Hill
Douglas
Isle Of Man
Isleman
Director NameAthol Secretaries Limited (Corporation)
StatusResigned
Appointed22 March 2002(2 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 27 May 2005)
Correspondence Address6th Floor Victory House
Prospect Hill
Douglas
Isle Of Man
IM1 1EQ
Secretary NameCW Financial Services Limited (Corporation)
StatusResigned
Appointed22 March 2002(2 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 27 May 2005)
Correspondence Address7th Floor Victory House
Prospect Hill
Douglas
Isle Of Man
Isleman

Location

Registered AddressSt Brides House
10 Salisbury Square London
EC4Y 8EH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Turnover£984,713
Gross Profit£35,068
Net Worth£6,964
Cash£1,413
Current Liabilities£219,653

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

9 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2006Secretary resigned (1 page)
27 February 2006Director resigned (1 page)
27 December 2005First Gazette notice for voluntary strike-off (1 page)
21 June 2005Voluntary strike-off action has been suspended (1 page)
7 June 2005First Gazette notice for voluntary strike-off (1 page)
27 April 2005Application for striking-off (1 page)
1 March 2005Registered office changed on 01/03/05 from: 25 new street square london EC4A 3LN (1 page)
1 March 2005Location of register of members (1 page)
1 March 2005Return made up to 04/02/05; full list of members (5 pages)
16 March 2004Total exemption full accounts made up to 31 December 2002 (6 pages)
19 February 2004Return made up to 04/02/04; full list of members (5 pages)
31 March 2003Return made up to 04/02/03; full list of members (5 pages)
27 January 2003Total exemption full accounts made up to 31 December 2001 (6 pages)
15 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
29 March 2002New director appointed (2 pages)
29 March 2002Secretary resigned (1 page)
29 March 2002New secretary appointed (2 pages)
29 March 2002Director resigned (1 page)
25 February 2002Return made up to 04/02/02; full list of members (5 pages)
24 January 2002Total exemption full accounts made up to 31 December 2000 (7 pages)
7 November 2001Secretary resigned (1 page)
3 November 2001New secretary appointed (2 pages)
2 November 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
6 July 2001Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
22 March 2001Return made up to 04/02/01; full list of members (6 pages)
22 March 2001Director resigned (2 pages)
6 March 2001Director resigned (2 pages)
8 February 2001New director appointed (2 pages)
8 March 2000New secretary appointed (2 pages)
8 March 2000New director appointed (2 pages)
8 March 2000Director resigned (1 page)
8 March 2000Secretary resigned (1 page)
11 February 2000Company name changed nis medical supplies LIMITED\certificate issued on 14/02/00 (2 pages)
4 February 2000Incorporation (15 pages)