Company NameNIF Global Services Limited
Company StatusDissolved
Company Number06500327
CategoryPrivate Limited Company
Incorporation Date11 February 2008(16 years, 1 month ago)
Dissolution Date5 July 2011 (12 years, 9 months ago)
Previous NameNowosad Insurance & Financial Services Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Oscar Russo
Date of BirthApril 1947 (Born 77 years ago)
NationalityItalian
StatusClosed
Appointed30 September 2010(2 years, 7 months after company formation)
Appointment Duration9 months, 1 week (closed 05 July 2011)
RoleConsultant
Country of ResidenceItaly
Correspondence Address146 Blythe Road
London
W14 0HD
Director NameMr Peter Carlo Nowosad
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address251 Valley Road
Ipswich
Suffolk
IP4 3AH
Secretary NameMr Paul Raven
StatusResigned
Appointed11 February 2008(same day as company formation)
RoleCompany Director
Correspondence AddressThe Street
Pakenham
Bury St Edmunds
Suffolk
IP31 2JJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 February 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 February 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address146 Blythe Road
London
W14 0HD
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAddison
Built Up AreaGreater London

Financials

Year2014
Turnover£4,696
Net Worth-£6,599
Cash£2,947

Accounts

Latest Accounts28 February 2010 (14 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

5 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2011First Gazette notice for voluntary strike-off (1 page)
22 March 2011First Gazette notice for voluntary strike-off (1 page)
9 March 2011Application to strike the company off the register (2 pages)
9 March 2011Application to strike the company off the register (2 pages)
2 December 2010Change of name notice (1 page)
2 December 2010Company name changed nowosad insurance & financial services LTD\certificate issued on 02/12/10
  • RES15 ‐ Change company name resolution on 2010-11-23
(2 pages)
2 December 2010Change of name notice (1 page)
2 December 2010Company name changed nowosad insurance & financial services LTD\certificate issued on 02/12/10
  • RES15 ‐ Change company name resolution on 2010-11-23
(2 pages)
6 October 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-20
(1 page)
6 October 2010Termination of appointment of Peter Nowosad as a director (1 page)
6 October 2010Change of name notice (1 page)
6 October 2010Appointment of Mr. Oscar Russo as a director (2 pages)
6 October 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-20
(1 page)
6 October 2010Appointment of Mr. Oscar Russo as a director (2 pages)
6 October 2010Change of name notice (1 page)
6 October 2010Termination of appointment of Peter Nowosad as a director (1 page)
4 October 2010Annual return made up to 30 September 2010 with a full list of shareholders
Statement of capital on 2010-10-04
  • GBP 100
(3 pages)
4 October 2010Registered office address changed from 251 Valley Road Ipswich Suffolk IP4 3AH United Kingdom on 4 October 2010 (1 page)
4 October 2010Annual return made up to 30 September 2010 with a full list of shareholders
Statement of capital on 2010-10-04
  • GBP 100
(3 pages)
4 October 2010Registered office address changed from 251 Valley Road Ipswich Suffolk IP4 3AH United Kingdom on 4 October 2010 (1 page)
4 October 2010Registered office address changed from 251 Valley Road Ipswich Suffolk IP4 3AH United Kingdom on 4 October 2010 (1 page)
3 October 2010Total exemption full accounts made up to 28 February 2010 (7 pages)
3 October 2010Total exemption full accounts made up to 28 February 2010 (7 pages)
3 May 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
3 May 2010Director's details changed for Peter Carlo Nowosad on 1 January 2010 (2 pages)
3 May 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
3 May 2010Director's details changed for Peter Carlo Nowosad on 1 January 2010 (2 pages)
3 May 2010Director's details changed for Peter Carlo Nowosad on 1 January 2010 (2 pages)
1 September 2009Registered office changed on 01/09/2009 from 1 langham grange, langham bury st edmunds suffolk IP31 3EE (1 page)
1 September 2009Appointment Terminated Secretary paul raven (1 page)
1 September 2009Registered office changed on 01/09/2009 from 1 langham grange, langham bury st edmunds suffolk IP31 3EE (1 page)
1 September 2009Appointment terminated secretary paul raven (1 page)
9 June 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
9 June 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
5 March 2009Return made up to 11/02/09; full list of members (3 pages)
5 March 2009Return made up to 11/02/09; full list of members (3 pages)
18 March 2008Ad 11/02/08-11/02/08 gbp si 100@1=100 gbp ic 1/101 (2 pages)
18 March 2008Ad 11/02/08-11/02/08\gbp si 100@1=100\gbp ic 1/101\ (2 pages)
12 March 2008Secretary appointed paul raven (2 pages)
12 March 2008Director appointed peter carlo nowosad (2 pages)
12 March 2008Appointment Terminated Secretary temple secretaries LIMITED (1 page)
12 March 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
12 March 2008Director appointed peter carlo nowosad (2 pages)
12 March 2008Secretary appointed paul raven (2 pages)
12 March 2008Appointment terminated director company directors LIMITED (1 page)
12 March 2008Appointment Terminated Director company directors LIMITED (1 page)
11 February 2008Incorporation (16 pages)
11 February 2008Incorporation (16 pages)