Company NameNYNE Managers Limited
Company StatusDissolved
Company Number03945701
CategoryPrivate Limited Company
Incorporation Date13 March 2000(24 years, 1 month ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)
Previous NameZOA Asset Management Limited

Business Activity

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

Directors

Director NameMr Michael John Ernest Frye
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2000(2 weeks after company formation)
Appointment Duration8 years, 4 months (closed 13 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Victoria Road
London
W8 5RH
Director NameMr Timothy Michael Hearley
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed29 December 2000(9 months, 3 weeks after company formation)
Appointment Duration7 years, 7 months (closed 13 August 2008)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressRush Leys 4 Birds Hill Rise
Oxshott
Leatherhead
Surrey
KT22 0SW
Secretary NameMr Iain Leighton
NationalityBritish
StatusClosed
Appointed22 August 2002(2 years, 5 months after company formation)
Appointment Duration5 years, 11 months (closed 13 August 2008)
RoleSolicitor
Correspondence Address71 Rectory Grove
Clapham
London
SW4 0DS
Director NameMr Peter Webb
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2000(2 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 14 June 2000)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressCoval Lodge Valletta Close
Chelmsford
Essex
CM1 2PT
Director NameMr Timothy William Lawrence
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2000(9 months, 3 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 08 June 2001)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Francis Terrace
London
N19 5PY
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed13 March 2000(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 March 2000(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 March 2000(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameCapita Sinclair Henderson Limited (Corporation)
StatusResigned
Appointed03 April 2000(2 weeks, 6 days after company formation)
Appointment Duration6 months, 1 week (resigned 10 October 2000)
Correspondence Address23 Cathedral Yard
Exeter
Devon
EX1 1HB
Secretary NameTJG Secretaries Limited (Corporation)
StatusResigned
Appointed29 December 2000(9 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 22 August 2002)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

Location

Registered AddressThird Floor
58 Grosvenor Street
London
W1K 3JB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£470,731
Cash£215
Current Liabilities£471,364

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
8 February 2008Application for striking-off (1 page)
29 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
4 June 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
28 March 2007Return made up to 13/03/07; full list of members (7 pages)
31 March 2006Return made up to 13/03/06; full list of members (7 pages)
16 December 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
1 July 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
1 April 2005Return made up to 13/03/05; full list of members (7 pages)
23 March 2004Return made up to 13/03/04; full list of members (7 pages)
4 February 2004Full accounts made up to 31 March 2003 (12 pages)
9 January 2004Auditor's resignation (1 page)
14 April 2003Return made up to 13/03/03; full list of members (7 pages)
19 February 2003Full accounts made up to 31 March 2002 (14 pages)
26 January 2003Ad 01/05/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 November 2002Registered office changed on 22/11/02 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
11 April 2002Return made up to 13/03/02; full list of members (6 pages)
15 November 2001Full accounts made up to 31 March 2001 (12 pages)
19 June 2001Director resigned (1 page)
25 April 2001Return made up to 13/03/01; full list of members (7 pages)
26 March 2001New director appointed (3 pages)
9 March 2001Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 21/02/01
(2 pages)
23 January 2001New director appointed (2 pages)
23 January 2001New secretary appointed (2 pages)
20 January 2001Secretary resigned (1 page)
12 January 2001Registered office changed on 12/01/01 from: west london centre 15-21 staines road hounslow middlesex TW3 3HA (1 page)
10 January 2001Company name changed zoa asset management LIMITED\certificate issued on 10/01/01 (2 pages)
29 June 2000Director resigned (1 page)
16 May 2000New director appointed (2 pages)
20 April 2000New secretary appointed (2 pages)
18 April 2000Registered office changed on 18/04/00 from: sinclair henderson 23 cathedral yard exeter devon EX1 1HB (1 page)
3 April 2000Registered office changed on 03/04/00 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
3 April 2000Director resigned (1 page)
3 April 2000Memorandum and Articles of Association (3 pages)
3 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
24 March 2000Company name changed zoa management LIMITED\certificate issued on 24/03/00 (2 pages)
13 March 2000Incorporation (17 pages)