Company NameNipah Investment Services Limited
Company StatusDissolved
Company Number04665084
CategoryPrivate Limited Company
Incorporation Date12 February 2003(20 years, 10 months ago)
Dissolution Date28 February 2006 (17 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameCraig Anthony Redman
Date of BirthAugust 1972 (Born 51 years ago)
NationalityAustralian
StatusClosed
Appointed28 March 2003(1 month, 2 weeks after company formation)
Appointment Duration2 years, 11 months (closed 28 February 2006)
RoleConsultant
Correspondence AddressMid Ground Floor Flat
11 Woodville Road Ealing
London
W5 2SE
Secretary NameJodi Redman
NationalityBritish
StatusClosed
Appointed12 April 2004(1 year, 1 month after company formation)
Appointment Duration1 year, 10 months (closed 28 February 2006)
RoleCompany Director
Correspondence AddressMid Ground Floor Flat
11 Woodville Road Ealing
London
W5 2SE
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
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed12 February 2003(same day as company formation)
Correspondence AddressCastlewood House 77-91 New Oxford Street
London
WC1A 1DG

Location

Registered AddressMidgroundfloor Flat
11 Woodville Road
London
W5 2SE
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Broadway
Built Up AreaGreater London

Financials

Year2014
Turnover£47,838
Net Worth£826
Cash£7,510
Current Liabilities£7,897

Accounts

Latest Accounts2 April 2005 (18 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End02 April

Filing History

15 November 2005First Gazette notice for voluntary strike-off (1 page)
4 October 2005Application for striking-off (1 page)
1 August 2005Total exemption full accounts made up to 2 April 2005 (7 pages)
29 March 2005New secretary appointed (2 pages)
29 March 2005Return made up to 12/02/05; full list of members (7 pages)
12 November 2004Total exemption full accounts made up to 2 April 2004 (7 pages)
12 August 2004Secretary resigned (1 page)
12 August 2004Registered office changed on 12/08/04 from: 2-6 fulham broadway broadway house fulham london SW6 1AA (1 page)
2 June 2004Accounting reference date extended from 29/02/04 to 02/04/04 (1 page)
6 May 2004Director's particulars changed (1 page)
18 March 2004Return made up to 12/02/04; full list of members (6 pages)
3 October 2003Director's particulars changed (1 page)
5 April 2003Registered office changed on 05/04/03 from: clydesdale bank house 33 regent street london SW1Y 4ZT (1 page)
5 April 2003New director appointed (2 pages)
5 April 2003Director resigned (1 page)
12 February 2003Incorporation (10 pages)