Company NameNilema Ltd
Company StatusDissolved
Company Number08544125
CategoryPrivate Limited Company
Incorporation Date24 May 2013(10 years, 11 months ago)
Dissolution Date15 December 2015 (8 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Secretary NameMr Roger Hugh Lustig
StatusClosed
Appointed11 February 2015(1 year, 8 months after company formation)
Appointment Duration10 months, 1 week (closed 15 December 2015)
RoleCompany Director
Correspondence Address119 Riverview Gardens
London
SW13 8RA
Director NameLewis Nevil Cohen
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2015(1 year, 9 months after company formation)
Appointment Duration9 months, 1 week (closed 15 December 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 34 Collingwood House 103 New Cavendish Street
London
W1W 6XH
Director NameMr Alan Martin Odams De Zylva
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat A 10 Winchester Street
London
SW1V 4ND
Director NameMrs Niyada Cohen
Date of BirthDecember 1983 (Born 40 years ago)
NationalityThai
StatusResigned
Appointed24 May 2013(same day as company formation)
RoleAccupuncture Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 34 Collingwood House
103 New Cavendish Street
London
W1W 6XH
Secretary NameMr Lewis Nevil Cohen
StatusResigned
Appointed24 May 2013(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 34 Collingwood House
103 New Cavendish Street
London
W1W 6XH
Secretary NameMr Alan Martin Odams De Zylva
StatusResigned
Appointed28 June 2013(1 month after company formation)
Appointment Duration1 year, 7 months (resigned 13 February 2015)
RoleCompany Director
Correspondence AddressFlat A 10 Winchester Street
London
SW1V 4ND

Location

Registered Address1 Collingwood House
103 New Cavendish Street
London
W1W 6XH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

1 at £1Niyada Cohen
100.00%
Ordinary

Financials

Year2014
Turnover£11,551
Gross Profit£6,793
Net Worth-£7,752
Cash£646
Current Liabilities£8,398

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

15 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2015First Gazette notice for voluntary strike-off (1 page)
1 September 2015First Gazette notice for voluntary strike-off (1 page)
22 August 2015Application to strike the company off the register (3 pages)
22 August 2015Application to strike the company off the register (3 pages)
8 July 2015Termination of appointment of Niyada Cohen as a director on 29 June 2015 (2 pages)
8 July 2015Termination of appointment of Niyada Cohen as a director on 29 June 2015 (2 pages)
7 July 2015Registered office address changed from Flat 34 Collingwood House 103 New Cavendish Street London W1W 6XH to 1 Collingwood House 103 New Cavendish Street London W1W 6XH on 7 July 2015 (2 pages)
7 July 2015Registered office address changed from Flat 34 Collingwood House 103 New Cavendish Street London W1W 6XH to 1 Collingwood House 103 New Cavendish Street London W1W 6XH on 7 July 2015 (2 pages)
7 July 2015Registered office address changed from Flat 34 Collingwood House 103 New Cavendish Street London W1W 6XH to 1 Collingwood House 103 New Cavendish Street London W1W 6XH on 7 July 2015 (2 pages)
15 April 2015Appointment of Lewis Nevil Cohen as a director on 13 March 2015 (3 pages)
15 April 2015Appointment of Lewis Nevil Cohen as a director on 13 March 2015 (3 pages)
5 March 2015Total exemption full accounts made up to 31 May 2014 (6 pages)
5 March 2015Total exemption full accounts made up to 31 May 2014 (6 pages)
13 February 2015Termination of appointment of Alan Martin Odams De Zylva as a secretary on 13 February 2015 (1 page)
13 February 2015Termination of appointment of Alan Martin Odams De Zylva as a secretary on 13 February 2015 (1 page)
11 February 2015Appointment of Mr Roger Hugh Lustig as a secretary on 11 February 2015 (2 pages)
11 February 2015Appointment of Mr Roger Hugh Lustig as a secretary on 11 February 2015 (2 pages)
5 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(4 pages)
5 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(4 pages)
7 May 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England on 7 May 2014 (1 page)
7 May 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England on 7 May 2014 (1 page)
7 May 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England on 7 May 2014 (1 page)
28 June 2013Appointment of Mr Alan Martin Odams De Zylva as a secretary (2 pages)
28 June 2013Termination of appointment of Alan Odams De Zylva as a director (1 page)
28 June 2013Termination of appointment of Alan Odams De Zylva as a director (1 page)
28 June 2013Termination of appointment of Lewis Cohen as a secretary (1 page)
28 June 2013Termination of appointment of Lewis Cohen as a secretary (1 page)
28 June 2013Appointment of Mr Alan Martin Odams De Zylva as a secretary (2 pages)
24 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
24 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)