Company NameNipparts UK Limited
Company StatusDissolved
Company Number06131855
CategoryPrivate Limited Company
Incorporation Date28 February 2007(17 years, 2 months ago)
Dissolution Date4 November 2014 (9 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr Martin Peter Windheuser
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 The Gallop
Sutton
Surrey
SM2 5RU
Secretary NameMartijn Roland Van Der Eijk
NationalityDutch
StatusClosed
Appointed28 February 2007(same day as company formation)
RoleCompany Director
Correspondence AddressWittevrouwensingel 65
Cc Utrecht
3572
Director NameSator Holding Bv (Corporation)
StatusClosed
Appointed28 February 2007(same day as company formation)
Correspondence Address379 'S-Gravenlandseweg 379
Bj Schiedam
3125
Netherlands
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed28 February 2007(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed28 February 2007(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websitewww.nipparts.co.uk

Location

Registered AddressUnit 8 College Fields Business
Centre Off Prince Georges Road
Colliers Wood London
SW19 2PT
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardLavender Fields
Built Up AreaGreater London

Shareholders

100 at £1Sator Holding Bv
100.00%
Ordinary

Accounts

Latest Accounts28 February 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

4 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2014First Gazette notice for voluntary strike-off (1 page)
22 July 2014First Gazette notice for voluntary strike-off (1 page)
14 July 2014Application to strike the company off the register (3 pages)
14 July 2014Application to strike the company off the register (3 pages)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
30 November 2013Compulsory strike-off action has been discontinued (1 page)
30 November 2013Compulsory strike-off action has been discontinued (1 page)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
28 June 2013Compulsory strike-off action has been suspended (1 page)
28 June 2013Compulsory strike-off action has been suspended (1 page)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
9 March 2012Annual return made up to 28 February 2012 with a full list of shareholders
Statement of capital on 2012-03-09
  • GBP 100
(5 pages)
9 March 2012Annual return made up to 28 February 2012 with a full list of shareholders
Statement of capital on 2012-03-09
  • GBP 100
(5 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
25 May 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
8 October 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
8 October 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
28 May 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
28 May 2010Director's details changed for Sator Holding Bv on 28 February 2010 (2 pages)
28 May 2010Director's details changed for Sator Holding Bv on 28 February 2010 (2 pages)
28 May 2010Director's details changed for Sator Holding Bv on 28 February 2010 (2 pages)
28 May 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
28 May 2010Director's details changed for Sator Holding Bv on 28 February 2010 (2 pages)
31 January 2010Total exemption small company accounts made up to 28 February 2009 (3 pages)
31 January 2010Total exemption small company accounts made up to 28 February 2009 (3 pages)
10 March 2009Return made up to 28/02/09; full list of members (3 pages)
10 March 2009Return made up to 28/02/09; full list of members (3 pages)
27 February 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 February 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 January 2009Total exemption small company accounts made up to 28 February 2008 (7 pages)
28 January 2009Total exemption small company accounts made up to 28 February 2008 (7 pages)
27 March 2008Return made up to 28/02/08; full list of members (3 pages)
27 March 2008Return made up to 28/02/08; full list of members (3 pages)
2 March 2007Registered office changed on 02/03/07 from: marquess court 69 southampton row london WC1B 4ET (1 page)
2 March 2007Registered office changed on 02/03/07 from: marquess court 69 southampton row london WC1B 4ET (1 page)
1 March 2007Secretary resigned (1 page)
1 March 2007Director resigned (1 page)
1 March 2007New director appointed (1 page)
1 March 2007New secretary appointed (1 page)
1 March 2007New director appointed (1 page)
1 March 2007New secretary appointed (1 page)
1 March 2007Director resigned (1 page)
1 March 2007New director appointed (1 page)
1 March 2007Secretary resigned (1 page)
1 March 2007New director appointed (1 page)
28 February 2007Incorporation (30 pages)
28 February 2007Incorporation (30 pages)