Company NameNippernet.com Limited
Company StatusDissolved
Company Number03922695
CategoryPrivate Limited Company
Incorporation Date9 February 2000(24 years, 2 months ago)
Dissolution Date14 April 2009 (15 years ago)

Business Activity

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

Directors

Director NameRichard James Alexander Bridgwood
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2000(same day as company formation)
RoleTelevision Executive
Correspondence AddressThe Quakers
Smiths End Lane Barley
Royston
Hertfordshire
SG8 8LL
Director NameCharles Macaulay Ogilvie
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2000(same day as company formation)
RoleChartered Accountant
Correspondence Address34 Gowan Avenue
Fulham
London
SW6 6RF
Secretary NameCharles Macaulay Ogilvie
NationalityBritish
StatusClosed
Appointed09 February 2000(same day as company formation)
RoleChartered Accountant
Correspondence Address34 Gowan Avenue
Fulham
London
SW6 6RF
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed09 February 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed09 February 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressFirst Floor
120 New Cavendish Street
London
W1W 6XX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
28 February 2007Registered office changed on 28/02/07 from: 48 margaret street london W1W 8SE (1 page)
28 February 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
28 February 2007Return made up to 09/02/07; full list of members (2 pages)
28 February 2007Location of register of members (1 page)
28 February 2007Registered office changed on 28/02/07 from: 120 new cavendish street first floor london W1W 6XX (1 page)
28 February 2007Location of debenture register (1 page)
18 May 2006Return made up to 09/02/06; full list of members (7 pages)
13 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
1 April 2005Return made up to 09/02/05; full list of members (7 pages)
24 June 2004Return made up to 09/02/04; full list of members (7 pages)
7 June 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
7 June 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
7 January 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
2 December 2002Registered office changed on 02/12/02 from: c/o wagstaffs richmond house, walkern road stevenage hertfordshire SG1 3QP (1 page)
27 February 2002Return made up to 09/02/02; full list of members (6 pages)
27 November 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
22 February 2001Return made up to 09/02/01; full list of members (6 pages)
10 March 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
17 February 2000New secretary appointed;new director appointed (1 page)
17 February 2000Secretary resigned (1 page)
17 February 2000New director appointed (2 pages)
17 February 2000Director resigned (1 page)