Company NameNILA Limited
Company StatusDissolved
Company Number05060373
CategoryPrivate Limited Company
Incorporation Date2 March 2004(20 years, 2 months ago)
Dissolution Date21 May 2019 (4 years, 11 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 April 2004(1 month, 1 week after company formation)
Appointment Duration15 years, 1 month (closed 21 May 2019)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9a/ 9b/ 9d Beaver Industrial Estate
Brent Road
Southall
Middlesex
UB2 5FB
Secretary NameAntje Ulrike Nilforoushan
NationalityGerman
StatusResigned
Appointed15 April 2004(1 month, 1 week after company formation)
Appointment Duration6 years, 3 months (resigned 31 July 2010)
RoleCompany Director
Correspondence Address1 Worcester Drive
London
W4 1AB
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed02 March 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed02 March 2004(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 AddressUnit 9a/ 9b/ 9d Beaver Industrial Estate
Brent Road
Southall
Middlesex
UB2 5FB
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardSouthall Green
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

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

21 May 2019Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
31 January 2018Confirmation statement made on 31 January 2018 with updates (4 pages)
20 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
20 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
6 December 2017Registration of charge 050603730001, created on 29 November 2017 (25 pages)
6 December 2017Registration of charge 050603730001, 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 River Brent 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 River Brent 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 31 March 2016 (4 pages)
15 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
30 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2
(3 pages)
30 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2
(3 pages)
9 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
9 December 2015Accounts for a dormant company made up to 31 March 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 31 March 2014 (4 pages)
5 January 2015Accounts for a dormant company made up to 31 March 2014 (4 pages)
11 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(3 pages)
11 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(3 pages)
29 October 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
29 October 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
15 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
15 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 31 March 2012 (4 pages)
6 December 2012Accounts for a dormant company made up to 31 March 2012 (4 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)
14 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
14 December 2011Accounts for a dormant company made up to 31 March 2011 (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)
29 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
29 December 2010Accounts for a dormant company made up to 31 March 2010 (5 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)
10 September 2010Termination of appointment of Antje Nilforoushan as a secretary (1 page)
10 September 2010Termination of appointment of Antje Nilforoushan as a secretary (1 page)
2 September 2010Director's details changed for Mohammad Nilforoushan on 16 August 2010 (2 pages)
2 September 2010Director's details changed for Mohammad Nilforoushan on 16 August 2010 (2 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 31 March 2009 (5 pages)
14 April 2009Total exemption full accounts made up to 31 March 2009 (5 pages)
5 February 2009Return made up to 31/01/09; full list of members (3 pages)
5 February 2009Return made up to 31/01/09; full list of members (3 pages)
30 June 2008Total exemption full accounts made up to 31 March 2008 (5 pages)
30 June 2008Total exemption full accounts made up to 31 March 2008 (5 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 31 March 2007 (5 pages)
28 January 2008Total exemption full accounts made up to 31 March 2007 (5 pages)
2 April 2007Return made up to 02/03/07; full list of members (2 pages)
2 April 2007Return made up to 02/03/07; full list of members (2 pages)
28 February 2007Total exemption full accounts made up to 31 March 2006 (5 pages)
28 February 2007Total exemption full accounts made up to 31 March 2006 (5 pages)
8 June 2006Return made up to 02/03/06; full list of members (2 pages)
8 June 2006Return made up to 02/03/06; full list of members (2 pages)
5 April 2006Total exemption full accounts made up to 31 March 2005 (5 pages)
5 April 2006Total exemption full accounts made up to 31 March 2005 (5 pages)
9 March 2005Return made up to 02/03/05; full list of members (6 pages)
9 March 2005Return made up to 02/03/05; full list of members (6 pages)
19 May 2004New secretary appointed (2 pages)
19 May 2004New secretary appointed (2 pages)
4 May 2004Registered office changed on 04/05/04 from: pearl 7 company 59A glasford street london SW17 9HL (1 page)
4 May 2004New director appointed (2 pages)
4 May 2004New director appointed (2 pages)
4 May 2004Registered office changed on 04/05/04 from: pearl 7 company 59A glasford street london SW17 9HL (1 page)
10 March 2004Secretary resigned (1 page)
10 March 2004Secretary resigned (1 page)
9 March 2004Director resigned (1 page)
9 March 2004Registered office changed on 09/03/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
9 March 2004Director resigned (1 page)
9 March 2004Registered office changed on 09/03/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
2 March 2004Incorporation (6 pages)
2 March 2004Incorporation (6 pages)