Company NameTN London Limited
Company StatusDissolved
Company Number07654438
CategoryPrivate Limited Company
Incorporation Date1 June 2011(12 years, 11 months ago)
Dissolution Date28 March 2017 (7 years, 1 month ago)
Previous NameTheir Nibs London Ltd

Business Activity

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

Directors

Director NameMr Mark Ablitt
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2012(9 months, 3 weeks after company formation)
Appointment Duration5 years (closed 28 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElm Park House Elm Park Court
Pinner
Middlesex
HA5 3NN
Director NameBernard Brian Sugden
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeck House Beck Lane
Bingley
BD16 4DD
Director NameMr Marios Lourides
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2012(9 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 04 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElm Park House Elm Park Court
Pinner
Middlesex
HA5 3NN

Contact

Websitewww.theirnibs.com/
Email address[email protected]
Telephone020 71010351
Telephone regionLondon

Location

Registered AddressElm Park House
Elm Park Court
Pinner
Middlesex
HA5 3NN
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Sears Morgan Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,044
Cash£6,851
Current Liabilities£121,876

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

28 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
28 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2016Compulsory strike-off action has been suspended (1 page)
2 February 2016Compulsory strike-off action has been suspended (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
15 April 2015Termination of appointment of Marios Lourides as a director on 4 December 2014 (1 page)
15 April 2015Termination of appointment of Marios Lourides as a director on 4 December 2014 (1 page)
15 April 2015Termination of appointment of Marios Lourides as a director on 4 December 2014 (1 page)
25 November 2014Company name changed their nibs london LTD\certificate issued on 25/11/14
  • NM01 ‐ Change of name by resolution
(3 pages)
25 November 2014Company name changed their nibs london LTD\certificate issued on 25/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-01
(3 pages)
4 October 2014Compulsory strike-off action has been discontinued (1 page)
4 October 2014Compulsory strike-off action has been discontinued (1 page)
2 October 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1
(3 pages)
2 October 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1
(3 pages)
2 October 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1
(3 pages)
17 July 2014Compulsory strike-off action has been suspended (1 page)
17 July 2014Compulsory strike-off action has been suspended (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
6 August 2013Annual return made up to 1 June 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 1
(3 pages)
6 August 2013Annual return made up to 1 June 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 1
(3 pages)
6 August 2013Annual return made up to 1 June 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 1
(3 pages)
31 July 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
31 July 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
1 June 2013Compulsory strike-off action has been discontinued (1 page)
1 June 2013Compulsory strike-off action has been discontinued (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
8 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
8 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
27 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
27 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
27 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
23 March 2012Registered office address changed from Unit 20 Zenith Park Network Centre, Whaley Road Barnsley South Yorkshire S75 1HT United Kingdom on 23 March 2012 (1 page)
23 March 2012Appointment of Mr Marios Lourides as a director (2 pages)
23 March 2012Termination of appointment of Bernard Sugden as a director (1 page)
23 March 2012Appointment of Mr Marios Lourides as a director (2 pages)
23 March 2012Termination of appointment of Bernard Sugden as a director (1 page)
23 March 2012Appointment of Mr Mark Ablitt as a director (2 pages)
23 March 2012Registered office address changed from Unit 20 Zenith Park Network Centre, Whaley Road Barnsley South Yorkshire S75 1HT United Kingdom on 23 March 2012 (1 page)
23 March 2012Appointment of Mr Mark Ablitt as a director (2 pages)
8 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
1 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
1 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)