Company NameNilestore Limited
Company StatusDissolved
Company Number04568141
CategoryPrivate Limited Company
Incorporation Date21 October 2002(21 years, 6 months ago)
Dissolution Date14 August 2018 (5 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDr Nizar Merali
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2002(3 weeks, 2 days after company formation)
Appointment Duration15 years, 9 months (closed 14 August 2018)
RoleDoctor
Country of ResidenceEngland
Correspondence Address12 Wolsey Road
Moor Park
Northwood
Middlesex
HA6 2HW
Secretary NameDr Shiraz Merali
NationalityBritish
StatusClosed
Appointed13 November 2002(3 weeks, 2 days after company formation)
Appointment Duration15 years, 9 months (closed 14 August 2018)
RoleDentist
Correspondence Address141 Duckshill Road
Northwood
Middlesex
HA6 2SQ
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed21 October 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed21 October 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address10 Queen Street Place
London
EC4R 1AG
Address MatchesOver 600 other UK companies use this postal address

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

14 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2018First Gazette notice for voluntary strike-off (1 page)
16 May 2018Application to strike the company off the register (3 pages)
28 December 2017Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 28 December 2017 (1 page)
28 December 2017Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 28 December 2017 (1 page)
21 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
21 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
20 October 2017Confirmation statement made on 20 October 2017 with updates (4 pages)
20 October 2017Confirmation statement made on 20 October 2017 with updates (4 pages)
19 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
19 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
7 November 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
5 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
(4 pages)
5 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
(4 pages)
16 July 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
16 July 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
12 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
12 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
31 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1
(4 pages)
31 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1
(4 pages)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
23 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1
(4 pages)
23 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1
(4 pages)
22 October 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 22 October 2013 (1 page)
22 October 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 22 October 2013 (1 page)
11 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
11 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
24 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (4 pages)
24 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (4 pages)
15 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (4 pages)
15 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (4 pages)
1 September 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
1 September 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
31 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
31 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
27 October 2010Annual return made up to 21 October 2010 with a full list of shareholders (4 pages)
27 October 2010Annual return made up to 21 October 2010 with a full list of shareholders (4 pages)
27 November 2009Annual return made up to 21 October 2009 with a full list of shareholders (4 pages)
27 November 2009Annual return made up to 21 October 2009 with a full list of shareholders (4 pages)
30 October 2009Registered office address changed from 807 Harrow Road, Sudbury Town Wembley Middlesex HA0 2LP on 30 October 2009 (2 pages)
30 October 2009Registered office address changed from 807 Harrow Road, Sudbury Town Wembley Middlesex HA0 2LP on 30 October 2009 (2 pages)
30 October 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
30 October 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
13 November 2008Return made up to 21/10/08; full list of members (3 pages)
13 November 2008Return made up to 21/10/08; full list of members (3 pages)
16 October 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
16 October 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
28 March 2008Prev ext from 31/10/2007 to 31/03/2008 (1 page)
28 March 2008Prev ext from 31/10/2007 to 31/03/2008 (1 page)
30 October 2007Return made up to 21/10/07; full list of members (2 pages)
30 October 2007Return made up to 21/10/07; full list of members (2 pages)
28 March 2007Return made up to 21/10/06; full list of members (2 pages)
28 March 2007Return made up to 21/10/06; full list of members (2 pages)
28 February 2007Registered office changed on 28/02/07 from: 1 peterborough road harrow middlesex HA1 2AZ (1 page)
28 February 2007Registered office changed on 28/02/07 from: 1 peterborough road harrow middlesex HA1 2AZ (1 page)
21 December 2006Accounts for a dormant company made up to 31 October 2006 (2 pages)
21 December 2006Accounts for a dormant company made up to 31 October 2006 (2 pages)
21 November 2005Accounts for a dormant company made up to 31 October 2005 (2 pages)
21 November 2005Accounts for a dormant company made up to 31 October 2005 (2 pages)
3 November 2005Return made up to 21/10/05; full list of members (6 pages)
3 November 2005Return made up to 21/10/05; full list of members (6 pages)
14 June 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
14 June 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
21 October 2004Return made up to 21/10/04; full list of members (6 pages)
21 October 2004Return made up to 21/10/04; full list of members (6 pages)
19 November 2003Return made up to 21/10/03; full list of members (6 pages)
19 November 2003Return made up to 21/10/03; full list of members (6 pages)
11 November 2003Accounts for a dormant company made up to 31 October 2003 (1 page)
11 November 2003Accounts for a dormant company made up to 31 October 2003 (1 page)
7 December 2002New secretary appointed (2 pages)
7 December 2002Secretary resigned (1 page)
7 December 2002Director resigned (1 page)
7 December 2002New director appointed (2 pages)
7 December 2002New secretary appointed (2 pages)
7 December 2002Secretary resigned (1 page)
7 December 2002Director resigned (1 page)
7 December 2002New director appointed (2 pages)
16 November 2002Registered office changed on 16/11/02 from: 120 east road london N1 6AA (1 page)
16 November 2002Registered office changed on 16/11/02 from: 120 east road london N1 6AA (1 page)
21 October 2002Incorporation (19 pages)
21 October 2002Incorporation (19 pages)