Company NameNikel Engineering Limited
Company StatusDissolved
Company Number04186267
CategoryPrivate Limited Company
Incorporation Date23 March 2001(23 years, 1 month ago)
Dissolution Date3 January 2006 (18 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery

Directors

Director NameIbrahim Khoury Salameh
Date of BirthOctober 1946 (Born 77 years ago)
NationalityIsraeli
StatusClosed
Appointed23 March 2002(1 year after company formation)
Appointment Duration3 years, 9 months (closed 03 January 2006)
RoleCompany Director
Correspondence AddressNo 9 Shalom Shaarabi
Haifa
Israel
Secretary NameFreida Khoury Salameh
NationalityBritish
StatusClosed
Appointed23 March 2002(1 year after company formation)
Appointment Duration3 years, 9 months (closed 03 January 2006)
RoleCompany Director
Correspondence AddressNo 9 Shalom Shaarabi
Haifa
Israel
Director NameMiss Marilyn Lesley Smulovitch
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingsley 8 Garrick Drive
Hendon
London
NW4 1HJ
Director NameCorporate Directors Limited (Corporation)
StatusResigned
Appointed23 March 2001(same day as company formation)
Correspondence Address4th Floor Lawford House
Albert Place
London
N3 1RL
Secretary NameCorporate Secretaries Limited (Corporation)
StatusResigned
Appointed23 March 2001(same day as company formation)
Correspondence Address4th Floor Lawford House
Albert Place
London
N3 1RL
Secretary NameMAPA Management & Administration Services Limited (Corporation)
StatusResigned
Appointed23 March 2001(same day as company formation)
Correspondence AddressTudor House
Llanvanor Road
London
NW2 2AQ

Location

Registered AddressTudor House
Llanvanor Road
London
NW2 2AQ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 January 2006Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2005First Gazette notice for compulsory strike-off (1 page)
5 August 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
10 May 2003Delivery ext'd 3 mth 31/03/04 (1 page)
15 April 2003Return made up to 23/03/03; full list of members (5 pages)
20 February 2003Delivery ext'd 3 mth 31/03/03 (1 page)
20 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
18 August 2002New secretary appointed (2 pages)
16 August 2002Secretary resigned (1 page)
16 August 2002New director appointed (2 pages)
16 August 2002Director resigned (1 page)
12 April 2002Return made up to 23/03/02; full list of members (5 pages)
12 February 2002Registered office changed on 12/02/02 from: athene house the broadway mill hill london NW7 3TD (1 page)
12 February 2002New director appointed (3 pages)
12 February 2002Secretary resigned (1 page)
12 February 2002Director resigned (1 page)
12 February 2002New secretary appointed (2 pages)
23 March 2001Incorporation (14 pages)