Company NameNina Christie Limited
Company StatusDissolved
Company Number07242868
CategoryPrivate Limited Company
Incorporation Date4 May 2010(13 years, 11 months ago)
Dissolution Date6 October 2020 (3 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNirmala Christie
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2010(same day as company formation)
RoleJeweller
Country of ResidenceUnited Kingdom
Correspondence Address3 Kings Garth Mews London Road
Forest Hill
London
SE23 3TZ
Secretary NameErrol Christie
NationalityBritish
StatusClosed
Appointed04 May 2010(same day as company formation)
RoleCompany Director
Correspondence Address3 Kings Garth Mews London Road
Forest Hill
London
SE23 3TZ
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 May 2010(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressUnit 6 Quebec Wharf
14 Thomas Road Limehouse
London
E14 7AF
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardMile End
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth£79,409
Cash£115,436
Current Liabilities£55,151

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2020First Gazette notice for voluntary strike-off (1 page)
3 April 2020Application to strike the company off the register (2 pages)
14 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
25 February 2019Micro company accounts made up to 30 June 2018 (3 pages)
4 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
26 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
6 May 2017Confirmation statement made on 4 May 2017 with updates (6 pages)
6 May 2017Confirmation statement made on 4 May 2017 with updates (6 pages)
14 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
14 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
8 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-08
  • GBP 1
(5 pages)
8 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-08
  • GBP 1
(5 pages)
16 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
16 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
8 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
(5 pages)
8 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
(5 pages)
8 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
(5 pages)
18 December 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
18 December 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
12 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(5 pages)
12 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(5 pages)
12 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(5 pages)
9 December 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
9 December 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
21 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
21 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
21 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
20 May 2013Registered office address changed from 1-5 Alfred Street London E3 2BE United Kingdom on 20 May 2013 (1 page)
20 May 2013Registered office address changed from 1-5 Alfred Street London E3 2BE United Kingdom on 20 May 2013 (1 page)
15 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
15 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
10 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
12 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
12 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
6 January 2012Previous accounting period extended from 31 May 2011 to 30 June 2011 (1 page)
6 January 2012Previous accounting period extended from 31 May 2011 to 30 June 2011 (1 page)
31 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
31 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
31 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
9 June 2010Statement of capital following an allotment of shares on 24 May 2010
  • GBP 100
(4 pages)
9 June 2010Statement of capital following an allotment of shares on 24 May 2010
  • GBP 100
(4 pages)
1 June 2010Appointment of Errol Christie as a secretary (3 pages)
1 June 2010Appointment of Errol Christie as a secretary (3 pages)
28 May 2010Appointment of Nirmala Christie as a director (3 pages)
28 May 2010Appointment of Nirmala Christie as a director (3 pages)
7 May 2010Termination of appointment of Dunstana Davies as a director (2 pages)
7 May 2010Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
7 May 2010Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
7 May 2010Termination of appointment of Dunstana Davies as a director (2 pages)
4 May 2010Incorporation (48 pages)
4 May 2010Incorporation (48 pages)