Company NameNitol International Limited
Company StatusDissolved
Company Number05141824
CategoryPrivate Limited Company
Incorporation Date1 June 2004(19 years, 10 months ago)
Dissolution Date21 December 2010 (13 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 Noel Allan George Stephens
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address161 Fox Lane
Palmers Green
London
N13 4AU
Secretary NamePauline Hazel Lockwood
NationalityBritish
StatusClosed
Appointed01 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address299 Northborough Road
London
SW16 4TR
Director NameMoses Nyonyintono Zikusoka
Date of BirthMay 1965 (Born 59 years ago)
NationalityUgandan
StatusClosed
Appointed02 June 2004(1 day after company formation)
Appointment Duration6 years, 6 months (closed 21 December 2010)
RoleMarketing Sales
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 24323
Kampala
Foreign
Director NameKarlene Yola Marsh
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2004(1 month, 1 week after company formation)
Appointment Duration6 years, 5 months (closed 21 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Southey Road
South Tottenham
London
N15 5LJ

Location

Registered Address299 Northborough Road
Norbury
London
SW16 4TR
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardLongthornton
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

21 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
21 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2010First Gazette notice for voluntary strike-off (1 page)
7 September 2010First Gazette notice for voluntary strike-off (1 page)
24 August 2010Application to strike the company off the register (3 pages)
24 August 2010Application to strike the company off the register (3 pages)
8 June 2010Annual return made up to 1 June 2010 with a full list of shareholders
Statement of capital on 2010-06-08
  • GBP 1
(5 pages)
8 June 2010Annual return made up to 1 June 2010 with a full list of shareholders
Statement of capital on 2010-06-08
  • GBP 1
(5 pages)
8 June 2010Annual return made up to 1 June 2010 with a full list of shareholders
Statement of capital on 2010-06-08
  • GBP 1
(5 pages)
7 June 2010Director's details changed for Moses Nyonyintono Zikusoka on 1 June 2010 (2 pages)
7 June 2010Director's details changed for Karlene Yola Marsh on 1 June 2010 (2 pages)
7 June 2010Director's details changed for Karlene Yola Marsh on 1 June 2010 (2 pages)
7 June 2010Director's details changed for Moses Nyonyintono Zikusoka on 1 June 2010 (2 pages)
7 June 2010Director's details changed for Karlene Yola Marsh on 1 June 2010 (2 pages)
7 June 2010Director's details changed for Moses Nyonyintono Zikusoka on 1 June 2010 (2 pages)
22 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
22 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
1 June 2009Return made up to 01/06/09; full list of members (4 pages)
1 June 2009Return made up to 01/06/09; full list of members (4 pages)
29 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
29 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
2 June 2008Return made up to 01/06/08; full list of members (4 pages)
2 June 2008Return made up to 01/06/08; full list of members (4 pages)
18 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
18 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
21 November 2007Director's particulars changed (1 page)
21 November 2007Director's particulars changed (1 page)
26 October 2007Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
26 October 2007Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
8 June 2007Return made up to 01/06/07; full list of members (2 pages)
8 June 2007Return made up to 01/06/07; full list of members (2 pages)
6 January 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
6 January 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
4 July 2006Return made up to 01/06/06; full list of members (2 pages)
4 July 2006Return made up to 01/06/06; full list of members (2 pages)
23 January 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
23 January 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
1 July 2005Return made up to 01/06/05; full list of members (7 pages)
1 July 2005Return made up to 01/06/05; full list of members (7 pages)
25 August 2004New director appointed (1 page)
25 August 2004New director appointed (1 page)
28 June 2004New director appointed (2 pages)
28 June 2004New director appointed (2 pages)
1 June 2004Incorporation (19 pages)