About

Registered Number: 06903926
Date of Incorporation: 13/05/2009 (14 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 10/03/2015 (9 years and 1 month ago)
Registered Address: 52 Plashet Road, East Ham, London, E6 1AE

 

Founded in 2009, Nilos Design Ltd are based in London. This organisation has 2 directors listed in the Companies House registry. We don't know the number of employees at Nilos Design Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHOUDHARY, Haadia 12 March 2010 - 1
MAHMOUD, Mona Mostapha 03 October 2012 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 March 2015
GAZ1(A) - First notification of strike-off in London Gazette) 25 November 2014
DS01 - Striking off application by a company 13 November 2014
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 12 June 2014
AA - Annual Accounts 20 February 2014
CH01 - Change of particulars for director 04 July 2013
CH01 - Change of particulars for director 04 July 2013
CH01 - Change of particulars for director 04 July 2013
AR01 - Annual Return 24 June 2013
CH01 - Change of particulars for director 24 June 2013
SH01 - Return of Allotment of shares 24 June 2013
AA - Annual Accounts 02 January 2013
AD01 - Change of registered office address 15 November 2012
CERTNM - Change of name certificate 08 October 2012
AP01 - Appointment of director 08 October 2012
CH01 - Change of particulars for director 24 September 2012
AR01 - Annual Return 26 July 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 28 July 2011
CH01 - Change of particulars for director 28 July 2011
AA - Annual Accounts 11 February 2011
DISS40 - Notice of striking-off action discontinued 08 December 2010
AR01 - Annual Return 07 December 2010
GAZ1 - First notification of strike-off action in London Gazette 14 September 2010
CERTNM - Change of name certificate 24 March 2010
RESOLUTIONS - N/A 24 March 2010
SH01 - Return of Allotment of shares 24 March 2010
AP01 - Appointment of director 12 March 2010
AP01 - Appointment of director 12 March 2010
TM01 - Termination of appointment of director 12 March 2010
TM01 - Termination of appointment of director 12 March 2010
AD01 - Change of registered office address 12 March 2010
NEWINC - New incorporation documents 13 May 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.