Company NameNitere Ltd.
Company StatusDissolved
Company Number04167434
CategoryPrivate Limited Company
Incorporation Date23 February 2001(23 years, 2 months ago)
Dissolution Date22 March 2005 (19 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJames Jamba
Date of BirthDecember 1954 (Born 69 years ago)
NationalityAmerican
StatusClosed
Appointed23 February 2001(same day as company formation)
RoleManagement Consultant
Correspondence AddressFlat 2
15 Montagu Square
London
W1H 2LD
Secretary NameCathy Desio
NationalityBritish
StatusClosed
Appointed23 February 2001(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2
15 Montagu Square
London
W1H 2LD
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed23 February 2001(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered AddressFlat 2
15 Montagu Square
London
W1H 2LD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2004 (20 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

22 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2004First Gazette notice for voluntary strike-off (1 page)
28 October 2004Application for striking-off (1 page)
1 October 2004Total exemption full accounts made up to 28 February 2004 (10 pages)
12 May 2004Return made up to 23/02/04; full list of members (6 pages)
28 August 2003Total exemption full accounts made up to 28 February 2003 (10 pages)
29 July 2003Return made up to 23/02/03; full list of members (6 pages)
14 October 2002Total exemption full accounts made up to 28 February 2002 (7 pages)
12 March 2002Return made up to 23/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 12/03/02
(6 pages)
28 July 2001Particulars of mortgage/charge (3 pages)
5 April 2001Ad 01/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 March 2001Secretary resigned (1 page)
23 February 2001Incorporation (20 pages)