Company NameNILA (International) Limited
Company StatusDissolved
Company Number04908510
CategoryPrivate Limited Company
Incorporation Date23 September 2003(20 years, 6 months ago)
Dissolution Date6 November 2018 (5 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Mohammad Nilforoushan
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2003(3 weeks, 1 day after company formation)
Appointment Duration15 years (closed 06 November 2018)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9a/ 9b/ 9d Beaver Industrial Estate
Brent Road
Southall
Middlesex
UB2 5FB
Secretary NameAntje Nilforoushan
NationalityGerman
StatusResigned
Appointed15 October 2003(3 weeks, 1 day after company formation)
Appointment Duration6 years, 9 months (resigned 31 July 2010)
RoleCompany Director
Correspondence Address1 Worcester Drive
London
W4 1AB
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed23 September 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed23 September 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitewww.nila.co.uk
Telephone020 87447700
Telephone regionLondon

Location

Registered AddressGladstone House Wilkins Kennedy Llp
High Street
Egham
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Charges

29 November 2017Delivered on: 6 December 2017
Persons entitled: Bibby Financial Services Limited (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. The benefit of all covenants given in respect of such property.
Outstanding

Filing History

6 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2018First Gazette notice for voluntary strike-off (1 page)
8 August 2018Registered office address changed from Unit 9a/ 9B/ 9D Beaver Industrial Estate Brent Road Southall Middlesex UB2 5FB United Kingdom to Gladstone House Wilkins Kennedy Llp High Street Egham TW20 9HY on 8 August 2018 (1 page)
8 August 2018Application to strike the company off the register (1 page)
7 August 2018Satisfaction of charge 049085100001 in full (1 page)
31 January 2018Confirmation statement made on 31 January 2018 with updates (4 pages)
6 December 2017Registration of charge 049085100001, created on 29 November 2017 (25 pages)
6 December 2017Registration of charge 049085100001, created on 29 November 2017 (25 pages)
20 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
20 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
27 January 2017Director's details changed for Mohammad Nilforoushan on 10 January 2017 (2 pages)
27 January 2017Director's details changed for Mohammad Nilforoushan on 10 January 2017 (2 pages)
13 January 2017Registered office address changed from Units 10-12 Brent River Business Park Trumpers Way Hanwell London W7 2QA to Unit 9a/ 9B/ 9D Beaver Industrial Estate Brent Road Southall Middlesex UB2 5FB on 13 January 2017 (1 page)
13 January 2017Registered office address changed from Units 10-12 Brent River Business Park Trumpers Way Hanwell London W7 2QA to Unit 9a/ 9B/ 9D Beaver Industrial Estate Brent Road Southall Middlesex UB2 5FB on 13 January 2017 (1 page)
15 December 2016Accounts for a dormant company made up to 30 September 2016 (4 pages)
15 December 2016Accounts for a dormant company made up to 30 September 2016 (4 pages)
22 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
(3 pages)
22 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
(3 pages)
9 December 2015Accounts for a dormant company made up to 30 September 2015 (4 pages)
9 December 2015Accounts for a dormant company made up to 30 September 2015 (4 pages)
18 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2
(3 pages)
18 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2
(3 pages)
5 January 2015Accounts for a dormant company made up to 30 September 2014 (4 pages)
5 January 2015Accounts for a dormant company made up to 30 September 2014 (4 pages)
10 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(3 pages)
10 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(3 pages)
29 October 2013Accounts for a dormant company made up to 30 September 2013 (4 pages)
29 October 2013Accounts for a dormant company made up to 30 September 2013 (4 pages)
14 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
14 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
6 December 2012Accounts for a dormant company made up to 30 September 2012 (4 pages)
6 December 2012Accounts for a dormant company made up to 30 September 2012 (4 pages)
2 May 2012Accounts for a dormant company made up to 30 September 2011 (3 pages)
2 May 2012Accounts for a dormant company made up to 30 September 2011 (3 pages)
14 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
14 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
20 June 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
20 June 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
15 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (3 pages)
15 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (3 pages)
9 February 2011Director's details changed for Mohammad Nilforoushan on 30 January 2011 (2 pages)
9 February 2011Director's details changed for Mohammad Nilforoushan on 30 January 2011 (2 pages)
24 December 2010Director's details changed for Mohammad Nilforoushan on 24 December 2010 (2 pages)
24 December 2010Director's details changed for Mohammad Nilforoushan on 24 December 2010 (2 pages)
13 September 2010Termination of appointment of Antje Nilforoushan as a secretary (1 page)
13 September 2010Termination of appointment of Antje Nilforoushan as a secretary (1 page)
3 September 2010Director's details changed for Mohammad Nilforoushan on 16 August 2010 (2 pages)
3 September 2010Director's details changed for Mohammad Nilforoushan on 16 August 2010 (2 pages)
5 July 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
5 July 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
18 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
18 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
14 April 2009Total exemption full accounts made up to 30 September 2008 (5 pages)
14 April 2009Total exemption full accounts made up to 30 September 2008 (5 pages)
6 February 2009Return made up to 31/01/09; full list of members (3 pages)
6 February 2009Return made up to 31/01/09; full list of members (3 pages)
6 February 2008Return made up to 31/01/08; full list of members (2 pages)
6 February 2008Return made up to 31/01/08; full list of members (2 pages)
28 January 2008Total exemption full accounts made up to 30 September 2007 (5 pages)
28 January 2008Total exemption full accounts made up to 30 September 2007 (5 pages)
3 October 2007Return made up to 23/09/07; full list of members (2 pages)
3 October 2007Return made up to 23/09/07; full list of members (2 pages)
31 January 2007Total exemption full accounts made up to 30 September 2006 (5 pages)
31 January 2007Total exemption full accounts made up to 30 September 2006 (5 pages)
17 October 2006Return made up to 23/09/06; full list of members (5 pages)
17 October 2006Return made up to 23/09/06; full list of members (5 pages)
3 January 2006Total exemption full accounts made up to 30 September 2005 (5 pages)
3 January 2006Total exemption full accounts made up to 30 September 2005 (5 pages)
23 September 2005Return made up to 23/09/05; full list of members (6 pages)
23 September 2005Return made up to 23/09/05; full list of members (6 pages)
22 August 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
22 August 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
11 October 2004Return made up to 23/09/04; full list of members (6 pages)
11 October 2004Return made up to 23/09/04; full list of members (6 pages)
23 October 2003New secretary appointed (2 pages)
23 October 2003New secretary appointed (2 pages)
21 October 2003New director appointed (2 pages)
21 October 2003New director appointed (2 pages)
21 October 2003Registered office changed on 21/10/03 from: pearl & company 59A glasford street london SW17 9HL (1 page)
21 October 2003Registered office changed on 21/10/03 from: pearl & company 59A glasford street london SW17 9HL (1 page)
1 October 2003Registered office changed on 01/10/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
1 October 2003Director resigned (1 page)
1 October 2003Registered office changed on 01/10/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
1 October 2003Secretary resigned (1 page)
1 October 2003Director resigned (1 page)
1 October 2003Secretary resigned (1 page)
23 September 2003Incorporation (6 pages)
23 September 2003Incorporation (6 pages)