NIM LONDON CHAPTER

Register to unlock more data on OkredoRegister

NIM LONDON CHAPTER

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05915553

Incorporation date

24/08/2006

Size

Dormant

Contacts

Registered address

Registered address

174 Trafalgar Road, London, Greater London SE10 9TZCopy
copy info iconCopy
See on map
Latest events (Record since 24/08/2006)
dot icon06/07/2021
Final Gazette dissolved via compulsory strike-off
dot icon13/04/2021
First Gazette notice for compulsory strike-off
dot icon16/12/2020
Compulsory strike-off action has been discontinued
dot icon15/12/2020
Confirmation statement made on 2020-08-24 with no updates
dot icon08/12/2020
First Gazette notice for compulsory strike-off
dot icon24/01/2020
Accounts for a dormant company made up to 2018-12-31
dot icon15/10/2019
Confirmation statement made on 2019-08-24 with no updates
dot icon09/11/2018
Total exemption full accounts made up to 2017-12-31
dot icon29/10/2018
Confirmation statement made on 2018-08-24 with no updates
dot icon20/10/2018
Registered office address changed from 4th Floor 86-90 Paul Street London Greater London England to 174 Trafalgar Road London Greater London SE10 9TZ on 2018-10-20
dot icon29/12/2017
Termination of appointment of Olawale Ajayi as a director on 2017-12-18
dot icon29/12/2017
Termination of appointment of Priscilla Toyin Sodipo as a director on 2017-12-18
dot icon28/12/2017
Director's details changed for Mr Johnson Oluwafunsho Adetayo on 2017-12-28
dot icon26/12/2017
Appointment of Mr Johnson Oluwafunsho Adetayo as a director on 2017-12-15
dot icon26/12/2017
Appointment of Mr Joseph Oladosu as a director on 2017-12-15
dot icon27/11/2017
Micro company accounts made up to 2016-12-31
dot icon03/11/2017
Confirmation statement made on 2017-08-24 with no updates
dot icon03/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/09/2016
Confirmation statement made on 2016-08-24 with updates
dot icon23/02/2016
Termination of appointment of Paul Ebhodaghe Ono as a director on 2016-02-23
dot icon26/01/2016
Certificate of change of name
dot icon08/12/2015
Miscellaneous
dot icon08/12/2015
Change of name notice
dot icon09/11/2015
Registered office address changed from 203a Island Business Centre 18 - 36 Wellington Street Woolwich London SE18 6PF to 4th Floor 86-90 Paul Street London Greater London on 2015-11-09
dot icon09/10/2015
Annual return made up to 2015-08-24 no member list
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/10/2014
Annual return made up to 2014-08-24 no member list
dot icon01/06/2014
Total exemption small company accounts made up to 2013-08-31
dot icon06/12/2013
Appointment of Mr Paul Ebhodaghe Ono as a director
dot icon20/11/2013
Current accounting period extended from 2014-08-31 to 2014-12-31
dot icon20/11/2013
Annual return made up to 2013-08-24 no member list
dot icon27/08/2013
Registered office address changed from 121 Woolwich High Street Woolwich London SE18 6DS United Kingdom on 2013-08-27
dot icon27/08/2013
Appointment of Mr Olawale Ajayi as a director
dot icon27/08/2013
Appointment of Miss Priscilla Toyin Sodipo as a director
dot icon27/08/2013
Termination of appointment of Francis Faluyi as a director
dot icon27/08/2013
Termination of appointment of Donald Anyiam as a director
dot icon31/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon22/09/2012
Annual return made up to 2012-08-24 no member list
dot icon07/06/2012
Total exemption full accounts made up to 2011-08-31
dot icon28/09/2011
Annual return made up to 2011-08-24 no member list
dot icon21/04/2011
Total exemption full accounts made up to 2010-08-31
dot icon15/01/2011
Compulsory strike-off action has been discontinued
dot icon12/01/2011
Annual return made up to 2010-08-24 no member list
dot icon11/01/2011
Director's details changed for Mr Akindele Akinniranye on 2010-07-01
dot icon11/01/2011
Termination of appointment of Akindele Akinniranye as a director
dot icon11/01/2011
Termination of appointment of Adetutu Ajayi as a secretary
dot icon21/12/2010
First Gazette notice for compulsory strike-off
dot icon20/07/2010
Appointment of Mr Don Anyiam as a director
dot icon20/07/2010
Appointment of Mr Francis Olaoluina Faluyi as a director
dot icon05/07/2010
Registered office address changed from 139 Hedgemans Road Dagenham Essex RM9 6DL on 2010-07-05
dot icon01/07/2010
Total exemption full accounts made up to 2009-08-31
dot icon30/06/2010
Registered office address changed from 174 Trafalgar Road London East Greenwich SE10 9TZ on 2010-06-30
dot icon23/06/2010
Termination of appointment of Oluwafunso Adetayo as a director
dot icon04/01/2010
Annual return made up to 2009-08-24 no member list
dot icon02/01/2010
Appointment of Mr Akindele Akinniranye as a director
dot icon02/01/2010
Appointment of Mrs Adetutu Ajayi as a secretary
dot icon21/11/2009
Termination of appointment of Oluwafunso Adetayo as a secretary
dot icon25/08/2009
Appointment terminated director james coker
dot icon01/07/2009
Total exemption full accounts made up to 2008-08-31
dot icon31/10/2008
Annual return made up to 24/08/08
dot icon02/09/2008
Appointment terminated secretary folorunso ajayi
dot icon02/09/2008
Director appointed james coker
dot icon02/09/2008
Secretary appointed oluwafunso johnson adetayo
dot icon29/08/2008
Appointment terminated secretary akindele akinniranye
dot icon29/08/2008
Secretary appointed folorunso ajayi
dot icon03/07/2008
Certificate of change of name
dot icon09/05/2008
Total exemption full accounts made up to 2007-08-31
dot icon07/12/2007
Annual return made up to 21/09/07
dot icon18/10/2007
New secretary appointed
dot icon18/10/2007
Registered office changed on 18/10/07 from: 152-160 city road london EC1V 2NX
dot icon18/10/2007
New director appointed
dot icon24/07/2007
First Gazette notice for compulsory strike-off
dot icon08/09/2006
Secretary resigned
dot icon08/09/2006
Director resigned
dot icon24/08/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2018
dot iconLast change occurred
31/12/2018

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2018
dot iconNext account date
31/12/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coker, James Olugbenga
Director
01/08/2008 - 24/08/2009
4
Sodipo, Priscilla Toyin
Director
09/08/2013 - 18/12/2017
2
Uk Directors Ltd
Director
24/08/2006 - 29/08/2006
706
Adetayo, Oluwafunso Johnson
Director
05/10/2007 - 20/05/2010
-
Ajayi, Olawale
Director
09/08/2013 - 18/12/2017
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About NIM LONDON CHAPTER

NIM LONDON CHAPTER is an(a) Dissolved company incorporated on 24/08/2006 with the registered office located at 174 Trafalgar Road, London, Greater London SE10 9TZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of NIM LONDON CHAPTER?

toggle

NIM LONDON CHAPTER is currently Dissolved. It was registered on 24/08/2006 and dissolved on 06/07/2021.

Where is NIM LONDON CHAPTER located?

toggle

NIM LONDON CHAPTER is registered at 174 Trafalgar Road, London, Greater London SE10 9TZ.

What does NIM LONDON CHAPTER do?

toggle

NIM LONDON CHAPTER operates in the Activities of professional membership organisations (94.12 - SIC 2007) sector.

What is the latest filing for NIM LONDON CHAPTER?

toggle

The latest filing was on 06/07/2021: Final Gazette dissolved via compulsory strike-off.