Company NameTheir Nibs Limited
Company StatusDissolved
Company Number04689125
CategoryPrivate Limited Company
Incorporation Date6 March 2003(21 years, 1 month ago)
Dissolution Date26 April 2016 (8 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMs Fiona Jane Bell
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2003(same day as company formation)
RoleChildrens Clothes Retailer
Country of ResidenceUnited Kingdom
Correspondence AddressElm Park House Elm Park Court
Pinner
Middlesex
HA5 3NN
Secretary NameMr Robert Faed Bell
NationalityBritish
StatusResigned
Appointed06 March 2003(same day as company formation)
RoleCompany Director
Correspondence AddressElm Park House Elm Park Court
Pinner
Middlesex
HA5 3NN
Director NameMr Mark Ablitt
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2012(8 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 16 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElm Park House Elm Park Court
Pinner
Middlesex
HA5 3NN
Director NameMr Marios Lourides
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2012(8 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 16 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElm Park House Elm Park Court
Pinner
Middlesex
HA5 3NN
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed06 March 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed06 March 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.theirnibs.com

Location

Registered AddressElm Park House
Elm Park Court
Pinner
Middlesex
HA5 3NN
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

740 at £1Fiona Jane Bell
74.00%
Ordinary
130 at £1Marios Lourides
13.00%
Ordinary
130 at £1Mark Ablitt
13.00%
Ordinary

Financials

Year2014
Net Worth-£192,457
Cash£1,294
Current Liabilities£193,751

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

26 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
13 October 2015Compulsory strike-off action has been suspended (1 page)
13 October 2015Compulsory strike-off action has been suspended (1 page)
18 August 2015First Gazette notice for voluntary strike-off (1 page)
18 August 2015First Gazette notice for voluntary strike-off (1 page)
4 February 2015Compulsory strike-off action has been suspended (1 page)
4 February 2015Compulsory strike-off action has been suspended (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
29 May 2014Compulsory strike-off action has been suspended (1 page)
29 May 2014Compulsory strike-off action has been suspended (1 page)
29 April 2014First Gazette notice for compulsory strike-off (1 page)
29 April 2014First Gazette notice for compulsory strike-off (1 page)
12 October 2013Compulsory strike-off action has been suspended (1 page)
12 October 2013Compulsory strike-off action has been suspended (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
27 June 2012Annual return made up to 18 June 2012 with a full list of shareholders
Statement of capital on 2012-06-27
  • GBP 1,000
(3 pages)
27 June 2012Annual return made up to 18 June 2012 with a full list of shareholders
Statement of capital on 2012-06-27
  • GBP 1,000
(3 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
5 April 2012Termination of appointment of Mark Ablitt as a director (1 page)
5 April 2012Termination of appointment of Marios Lourides as a director (1 page)
5 April 2012Termination of appointment of Marios Lourides as a director (1 page)
5 April 2012Termination of appointment of Mark Ablitt as a director (1 page)
23 March 2012Termination of appointment of Robert Bell as a secretary (1 page)
23 March 2012Termination of appointment of Robert Bell as a secretary (1 page)
8 March 2012Appointment of Mr Mark Ablitt as a director (2 pages)
8 March 2012Appointment of Mr Mark Ablitt as a director (2 pages)
8 March 2012Appointment of Mr Marios Lourides as a director (2 pages)
8 March 2012Appointment of Mr Marios Lourides as a director (2 pages)
19 October 2011Compulsory strike-off action has been discontinued (1 page)
19 October 2011Compulsory strike-off action has been discontinued (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
18 October 2011Annual return made up to 18 June 2011 with a full list of shareholders (3 pages)
18 October 2011Annual return made up to 18 June 2011 with a full list of shareholders (3 pages)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
14 October 2011Compulsory strike-off action has been suspended (1 page)
14 October 2011Compulsory strike-off action has been suspended (1 page)
12 July 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
12 July 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
15 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
15 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
29 March 2010Statement of capital following an allotment of shares on 5 March 2010
  • GBP 1,000
(4 pages)
29 March 2010Statement of capital following an allotment of shares on 5 March 2010
  • GBP 1,000
(4 pages)
29 March 2010Statement of capital following an allotment of shares on 5 March 2010
  • GBP 1,000
(4 pages)
19 March 2010Director's details changed for Fiona Jane Bell on 1 October 2009 (2 pages)
19 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
19 March 2010Secretary's details changed for Robert Faed Bell on 1 October 2009 (1 page)
19 March 2010Director's details changed for Fiona Jane Bell on 1 October 2009 (2 pages)
19 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
19 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
19 March 2010Secretary's details changed for Robert Faed Bell on 1 October 2009 (1 page)
19 March 2010Secretary's details changed for Robert Faed Bell on 1 October 2009 (1 page)
7 November 2009Registered office address changed from Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT on 7 November 2009 (1 page)
7 November 2009Registered office address changed from Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT on 7 November 2009 (1 page)
7 November 2009Registered office address changed from Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT on 7 November 2009 (1 page)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
13 March 2009Return made up to 06/03/09; full list of members (3 pages)
13 March 2009Registered office changed on 13/03/2009 from apsley house 78 wellington street leeds west yorkshire LS1 2JT (1 page)
13 March 2009Location of register of members (1 page)
13 March 2009Return made up to 06/03/09; full list of members (3 pages)
13 March 2009Location of debenture register (1 page)
13 March 2009Location of debenture register (1 page)
13 March 2009Location of register of members (1 page)
13 March 2009Registered office changed on 13/03/2009 from apsley house 78 wellington street leeds west yorkshire LS1 2JT (1 page)
27 November 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
27 November 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
19 March 2008Return made up to 06/03/08; full list of members (3 pages)
19 March 2008Return made up to 06/03/08; full list of members (3 pages)
29 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
29 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
10 May 2007Return made up to 06/03/07; full list of members (6 pages)
10 May 2007Return made up to 06/03/07; full list of members (6 pages)
30 January 2007Particulars of mortgage/charge (5 pages)
30 January 2007Particulars of mortgage/charge (5 pages)
14 July 2006Registered office changed on 14/07/06 from: yorkshire bank chambers infirmary street leeds west yorkshire LS1 2JT (1 page)
14 July 2006Registered office changed on 14/07/06 from: yorkshire bank chambers infirmary street leeds west yorkshire LS1 2JT (1 page)
30 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
30 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
16 March 2006Return made up to 06/03/06; full list of members (6 pages)
16 March 2006Return made up to 06/03/06; full list of members (6 pages)
22 April 2005Return made up to 06/03/05; full list of members (6 pages)
22 April 2005Return made up to 06/03/05; full list of members (6 pages)
5 January 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
5 January 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
20 April 2004Return made up to 06/03/04; full list of members (6 pages)
20 April 2004Return made up to 06/03/04; full list of members (6 pages)
26 November 2003Accounting reference date extended from 31/03/04 to 31/07/04 (1 page)
26 November 2003Accounting reference date extended from 31/03/04 to 31/07/04 (1 page)
8 April 2003Director resigned (1 page)
8 April 2003New secretary appointed (2 pages)
8 April 2003Registered office changed on 08/04/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
8 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
8 April 2003New director appointed (2 pages)
8 April 2003Director resigned (1 page)
8 April 2003New director appointed (2 pages)
8 April 2003Memorandum and Articles of Association (19 pages)
8 April 2003Registered office changed on 08/04/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
8 April 2003Secretary resigned (1 page)
8 April 2003Secretary resigned (1 page)
8 April 2003New secretary appointed (2 pages)
8 April 2003Memorandum and Articles of Association (19 pages)
8 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
6 March 2003Incorporation (16 pages)
6 March 2003Incorporation (16 pages)