Company NameNipah Finance Limited
Company StatusDissolved
Company Number04665060
CategoryPrivate Limited Company
Incorporation Date12 February 2003(21 years, 1 month ago)
Dissolution Date11 January 2005 (19 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJames Bernard Cavanagh
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityNew Zealander
StatusClosed
Appointed11 March 2003(3 weeks, 6 days after company formation)
Appointment Duration1 year, 10 months (closed 11 January 2005)
RoleConsultant
Correspondence Address6 Codling Close
Wopping
London
E1W 2UX
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusClosed
Appointed12 February 2003(same day as company formation)
Correspondence AddressCastlewood House 77-91 New Oxford Street
London
WC1A 1DG
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed12 February 2003(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
London
SW6 1AA

Location

Registered Address6th Floor Abford House
15 Wilton Road
London
SW1V 1LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Financials

Year2014
Turnover£39,423
Gross Profit£39,423
Net Worth£1
Cash£6,378
Current Liabilities£19,585

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

11 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2004First Gazette notice for voluntary strike-off (1 page)
9 August 2004Application for striking-off (1 page)
16 June 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
1 June 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
15 March 2004Return made up to 12/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 April 2003New director appointed (2 pages)
18 March 2003Director resigned (1 page)
18 March 2003Registered office changed on 18/03/03 from: clydesdale bank house 33 regent street london SW1Y 4ZT (1 page)
12 February 2003Incorporation (10 pages)