About

Registered Number: 04572805
Date of Incorporation: 24/10/2002 (21 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 17/02/2015 (9 years and 2 months ago)
Registered Address: Olympia House, Armitage Road, London, NW11 8RQ

 

Founded in 2002, Nino's London Ltd has its registered office in London. We don't know the number of employees at this company. There are 2 directors listed as Santoro, Angela, Santoro, Gaetano for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SANTORO, Gaetano 24 October 2002 - 1
Secretary Name Appointed Resigned Total Appointments
SANTORO, Angela 24 October 2002 - 1

Filing History

Document Type Date
BONA - Bona Vacantia disclaimer 25 January 2016
GAZ2 - Second notification of strike-off action in London Gazette 17 February 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 17 November 2014
4.68 - Liquidator's statement of receipts and payments 17 October 2014
4.68 - Liquidator's statement of receipts and payments 13 September 2013
RESOLUTIONS - N/A 20 August 2012
AD01 - Change of registered office address 20 August 2012
4.20 - N/A 20 August 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 20 August 2012
AA - Annual Accounts 13 February 2012
DISS40 - Notice of striking-off action discontinued 10 December 2011
AR01 - Annual Return 09 December 2011
AD01 - Change of registered office address 09 December 2011
DISS16(SOAS) - N/A 02 December 2011
GAZ1 - First notification of strike-off action in London Gazette 01 November 2011
AR01 - Annual Return 18 January 2011
CH03 - Change of particulars for secretary 18 January 2011
CH01 - Change of particulars for director 18 January 2011
AA - Annual Accounts 13 October 2010
AD01 - Change of registered office address 20 September 2010
AR01 - Annual Return 15 January 2010
CH01 - Change of particulars for director 15 January 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 20 January 2009
AA - Annual Accounts 27 November 2008
363a - Annual Return 30 September 2008
288c - Notice of change of directors or secretaries or in their particulars 29 September 2008
AA - Annual Accounts 31 August 2007
395 - Particulars of a mortgage or charge 03 July 2007
363a - Annual Return 09 November 2006
288c - Notice of change of directors or secretaries or in their particulars 09 November 2006
288c - Notice of change of directors or secretaries or in their particulars 09 November 2006
AA - Annual Accounts 05 September 2006
395 - Particulars of a mortgage or charge 06 July 2006
363a - Annual Return 09 November 2005
AA - Annual Accounts 10 August 2005
395 - Particulars of a mortgage or charge 14 June 2005
AA - Annual Accounts 16 February 2005
363s - Annual Return 13 January 2005
287 - Change in situation or address of Registered Office 24 March 2004
363s - Annual Return 08 December 2003
288a - Notice of appointment of directors or secretaries 31 December 2002
288a - Notice of appointment of directors or secretaries 20 November 2002
287 - Change in situation or address of Registered Office 20 November 2002
288b - Notice of resignation of directors or secretaries 31 October 2002
288b - Notice of resignation of directors or secretaries 31 October 2002
NEWINC - New incorporation documents 24 October 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 27 June 2007 Outstanding

N/A

Fixed and floating charge 05 July 2006 Outstanding

N/A

Debenture 10 June 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.