Company NameNissi-Cross Limited
Company StatusDissolved
Company Number04366501
CategoryPrivate Limited Company
Incorporation Date4 February 2002(22 years, 3 months ago)
Dissolution Date19 July 2016 (7 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores
SIC 5233Retail cosmetic & toilet articles
SIC 47750Retail sale of cosmetic and toilet articles in specialised stores

Directors

Director NameMrs Anju Vatsal Amin
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2012(10 years, 9 months after company formation)
Appointment Duration3 years, 8 months (closed 19 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Wardour Street
London
W1F 0TD
Director NameMr Vatsal Babubhai Amin
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2012(10 years, 9 months after company formation)
Appointment Duration3 years, 8 months (closed 19 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Wardour Street
London
W1F 0TD
Director NameDr Adeyinka Adebayo Okuwoga
Date of BirthNovember 1957 (Born 66 years ago)
NationalityNigerian
StatusResigned
Appointed04 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Bancroft Chase
Hornchurch
Essex
RM12 4DP
Director NameMrs Mojisola Adewunmi Okuwoga
Date of BirthMarch 1961 (Born 63 years ago)
NationalityNigerian
StatusResigned
Appointed04 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Bancroft Chase
Hornchurch
Essex
RM12 4DP
Secretary NameMrs Mojisola Adewunmi Okuwoga
NationalityNigerian
StatusResigned
Appointed04 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Bancroft Chase
Hornchurch
Essex
RM12 4DP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 February 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 February 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address72 Wardour Street
London
W1F 0TD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £124hr Medicines LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£93,449

Accounts

Latest Accounts31 October 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

31 May 2013Delivered on: 7 June 2013
Satisfied on: 6 June 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
22 November 2005Delivered on: 24 November 2005
Satisfied on: 7 September 2012
Persons entitled: Brandeston Properties Limited

Classification: Rent deposit deed
Secured details: £4,600.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rent deposit account pursuant to a rent deposit deed.
Fully Satisfied
24 May 2005Delivered on: 2 June 2005
Satisfied on: 11 December 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor shop 36 corbets tey road upminster essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
24 May 2005Delivered on: 28 May 2005
Satisfied on: 11 January 2006
Persons entitled: Lindo Property Company Limited

Classification: Rent deposit deed
Secured details: Four thousand six hundred pounds due or to become due from the company to.
Particulars: The sum of four thousand six hundered pounds deposited under the terms of a rent deposit deed dated 24TH may 2005.
Fully Satisfied
24 May 2005Delivered on: 27 May 2005
Satisfied on: 11 January 2006
Persons entitled: Lindo Property Company Limited

Classification: Rent deposit deed
Secured details: £4,600.00 and all other monies due or to become due.
Particulars: The rent deposit account. See the mortgage charge document for full details.
Fully Satisfied
13 January 2003Delivered on: 15 January 2003
Satisfied on: 11 December 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the property k/a 134 rochester way, kidbrooke, london SE3 8AR. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
28 October 2002Delivered on: 31 October 2002
Satisfied on: 11 December 2012
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

19 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
1 August 2015Compulsory strike-off action has been discontinued (1 page)
1 August 2015Compulsory strike-off action has been discontinued (1 page)
31 July 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(3 pages)
31 July 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(3 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
31 July 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(3 pages)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
6 June 2015Satisfaction of charge 043665010007 in full (1 page)
6 June 2015Satisfaction of charge 043665010007 in full (1 page)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
26 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(3 pages)
26 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(3 pages)
26 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
7 June 2013Registration of charge 043665010007 (31 pages)
7 June 2013Registration of charge 043665010007 (31 pages)
7 May 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
7 May 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
7 May 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
13 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
13 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
22 November 2012Termination of appointment of Mojisola Okuwoga as a secretary (1 page)
22 November 2012Appointment of Mrs Anju Vatsal Amin as a director (2 pages)
22 November 2012Appointment of Mr Vatsal Babubhai Amin as a director (2 pages)
22 November 2012Termination of appointment of Adeyinka Okuwoga as a director (1 page)
22 November 2012Appointment of Mrs Anju Vatsal Amin as a director (2 pages)
22 November 2012Termination of appointment of Adeyinka Okuwoga as a director (1 page)
22 November 2012Termination of appointment of Mojisola Okuwoga as a secretary (1 page)
22 November 2012Registered office address changed from 43 Bancroft Chase Hornchurch Essex RM12 4DP on 22 November 2012 (1 page)
22 November 2012Appointment of Mr Vatsal Babubhai Amin as a director (2 pages)
22 November 2012Registered office address changed from 43 Bancroft Chase Hornchurch Essex RM12 4DP on 22 November 2012 (1 page)
22 November 2012Termination of appointment of Mojisola Okuwoga as a director (1 page)
22 November 2012Termination of appointment of Mojisola Okuwoga as a director (1 page)
12 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
12 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
17 May 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
17 May 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
15 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
15 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
15 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
1 September 2011Amended accounts made up to 31 October 2010 (7 pages)
1 September 2011Amended accounts made up to 31 October 2010 (7 pages)
31 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
31 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
21 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
21 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
21 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
16 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for Mojisola Okuwoga on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Dr Adeyinka Adebayo Okuwoga on 16 March 2010 (2 pages)
16 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
16 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for Mojisola Okuwoga on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Dr Adeyinka Adebayo Okuwoga on 16 March 2010 (2 pages)
26 September 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
26 September 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
24 February 2009Return made up to 04/02/09; full list of members (4 pages)
24 February 2009Return made up to 04/02/09; full list of members (4 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (9 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (9 pages)
18 February 2008Return made up to 04/02/08; full list of members (2 pages)
18 February 2008Return made up to 04/02/08; full list of members (2 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (9 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (9 pages)
23 March 2007Return made up to 04/02/07; full list of members (2 pages)
23 March 2007Return made up to 04/02/07; full list of members (2 pages)
7 September 2006Total exemption full accounts made up to 31 October 2005 (15 pages)
7 September 2006Total exemption full accounts made up to 31 October 2005 (15 pages)
6 April 2006Return made up to 04/02/06; full list of members (2 pages)
6 April 2006Return made up to 04/02/06; full list of members (2 pages)
11 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 November 2005Particulars of mortgage/charge (3 pages)
24 November 2005Particulars of mortgage/charge (3 pages)
12 August 2005Total exemption full accounts made up to 31 October 2004 (14 pages)
12 August 2005Total exemption full accounts made up to 31 October 2004 (14 pages)
2 June 2005Particulars of mortgage/charge (3 pages)
2 June 2005Particulars of mortgage/charge (3 pages)
28 May 2005Particulars of mortgage/charge (3 pages)
28 May 2005Particulars of mortgage/charge (3 pages)
27 May 2005Particulars of mortgage/charge (3 pages)
27 May 2005Particulars of mortgage/charge (3 pages)
11 May 2005Return made up to 04/02/05; full list of members (3 pages)
11 May 2005Return made up to 04/02/05; full list of members (3 pages)
10 September 2004Amended accounts made up to 31 October 2003 (14 pages)
10 September 2004Amended accounts made up to 31 October 2003 (14 pages)
27 August 2004Total exemption full accounts made up to 31 October 2003 (14 pages)
27 August 2004Total exemption full accounts made up to 31 October 2003 (14 pages)
16 February 2004Return made up to 04/02/04; full list of members (7 pages)
16 February 2004Return made up to 04/02/04; full list of members (7 pages)
2 September 2003Accounts for a dormant company made up to 31 October 2002 (5 pages)
2 September 2003Accounts for a dormant company made up to 31 October 2002 (5 pages)
25 February 2003Return made up to 04/02/03; full list of members (7 pages)
25 February 2003Return made up to 04/02/03; full list of members (7 pages)
12 February 2003Accounting reference date shortened from 28/02/03 to 31/10/02 (1 page)
12 February 2003Accounting reference date shortened from 28/02/03 to 31/10/02 (1 page)
15 January 2003Particulars of mortgage/charge (3 pages)
15 January 2003Particulars of mortgage/charge (3 pages)
18 November 2002Ad 04/02/02--------- £ si 2@2=4 £ ic 1/5 (2 pages)
18 November 2002Ad 04/02/02--------- £ si 2@2=4 £ ic 1/5 (2 pages)
31 October 2002Particulars of mortgage/charge (3 pages)
31 October 2002Particulars of mortgage/charge (3 pages)
6 March 2002New director appointed (2 pages)
6 March 2002Director resigned (1 page)
6 March 2002New director appointed (2 pages)
6 March 2002Secretary resigned (1 page)
6 March 2002Director resigned (1 page)
6 March 2002New director appointed (2 pages)
6 March 2002Secretary resigned (1 page)
6 March 2002New secretary appointed (2 pages)
6 March 2002New director appointed (2 pages)
6 March 2002New secretary appointed (2 pages)
4 February 2002Incorporation (16 pages)
4 February 2002Incorporation (16 pages)