Company NameNissani Antiques Limited
DirectorAnthony Samuel Abrahams
Company StatusDissolved
Company Number04636045
CategoryPrivate Limited Company
Incorporation Date14 January 2003(21 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameAnthony Samuel Abrahams
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2003(2 weeks, 4 days after company formation)
Appointment Duration21 years, 2 months
RoleConsultant
Correspondence Address285a Gateshead Road
Borehamwood
Hertfordshire
WD6 5LZ
Secretary NameJonathan Nissani
NationalityBritish
StatusCurrent
Appointed01 February 2003(2 weeks, 4 days after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Correspondence Address45a Avenue Hill
Saint Johns Wood
London
NW8 6PS
Director NameMr Avi Nissani
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 New Bond Street
London
W1Y 9HB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 January 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameCofid Corporate Services Limited (Corporation)
StatusResigned
Appointed14 January 2003(same day as company formation)
Correspondence Address6 Albemarle Street
London
W1X 3HF
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 January 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address76 New Cavendish Street
London
W1G 9TB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth-£31,410
Cash£2,770
Current Liabilities£750

Accounts

Latest Accounts30 May 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 May

Filing History

17 November 2006Dissolved (1 page)
17 August 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
10 November 2005Appointment of a voluntary liquidator (1 page)
10 November 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 November 2005Statement of affairs (6 pages)
8 November 2005Registered office changed on 08/11/05 from: 48 maddox street london W15 1QA (1 page)
19 July 2005Return made up to 14/01/05; full list of members (6 pages)
16 November 2004Total exemption small company accounts made up to 30 May 2004 (6 pages)
12 May 2004Return made up to 14/01/04; full list of members (6 pages)
13 April 2003Ad 11/03/03--------- £ si 20000@1=20000 £ ic 1/20001 (2 pages)
13 April 2003Director resigned (1 page)
13 April 2003New director appointed (2 pages)
13 April 2003New secretary appointed (2 pages)
13 April 2003Secretary resigned (1 page)
17 March 2003Registered office changed on 17/03/03 from: 10 london mews london W2 1HY (1 page)
17 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 March 2003Nc inc already adjusted 17/02/03 (1 page)
26 February 2003Director resigned (1 page)
26 February 2003New director appointed (2 pages)
26 February 2003New secretary appointed (2 pages)
26 February 2003Secretary resigned (1 page)
12 February 2003Accounting reference date extended from 31/01/04 to 30/05/04 (1 page)
14 January 2003Incorporation (16 pages)