About

Registered Number: 04344679
Date of Incorporation: 21/12/2001 (23 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 20/09/2016 (8 years and 7 months ago)
Registered Address: 6th Floor 36 Park Row, Leeds, LS1 5JL

 

Nipson Uk Ltd was setup in 2001, it's status at Companies House is "Dissolved". There are 10 directors listed for the company. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEN SHAOUL, Rimon 16 November 2002 13 October 2008 1
BERINGER, Eric 30 December 2010 27 April 2012 1
CAHILL, Robert Alan 12 September 2008 29 January 2010 1
DUMAREY, Guillaume 24 November 2008 07 December 2010 1
LALO, Ken Eliahou 01 May 2002 13 October 2008 1
ORGAD, Israel 01 May 2002 15 November 2002 1
SEGARD, Ghislain Yves Marie 30 December 2010 23 January 2012 1
SHCHALCA, Noam 15 November 2002 31 July 2005 1
Secretary Name Appointed Resigned Total Appointments
VAN AUDENRODE, Dominique Julia Leona Marie 10 May 2002 01 May 2008 1
WILCOCK, Peter Geoffrey 01 May 2008 25 November 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 September 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 20 June 2016
AD01 - Change of registered office address 09 September 2015
4.68 - Liquidator's statement of receipts and payments 14 May 2015
AD01 - Change of registered office address 27 April 2015
4.68 - Liquidator's statement of receipts and payments 07 May 2014
2.24B - N/A 22 March 2013
2.34B - N/A 06 March 2013
2.24B - N/A 06 December 2012
2.23B - N/A 17 July 2012
2.17B - N/A 27 June 2012
AD01 - Change of registered office address 16 May 2012
2.12B - N/A 16 May 2012
TM01 - Termination of appointment of director 15 May 2012
TM01 - Termination of appointment of director 15 May 2012
AA - Annual Accounts 13 March 2012
TM01 - Termination of appointment of director 02 February 2012
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 31 March 2011
TM02 - Termination of appointment of secretary 18 March 2011
SH01 - Return of Allotment of shares 02 March 2011
RESOLUTIONS - N/A 11 February 2011
SH01 - Return of Allotment of shares 11 February 2011
AR01 - Annual Return 19 January 2011
AP01 - Appointment of director 30 December 2010
TM01 - Termination of appointment of director 30 December 2010
TM01 - Termination of appointment of director 30 December 2010
AP01 - Appointment of director 30 December 2010
AP01 - Appointment of director 30 December 2010
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
TM01 - Termination of appointment of director 02 February 2010
AP01 - Appointment of director 04 January 2010
AA - Annual Accounts 23 December 2009
RESOLUTIONS - N/A 10 June 2009
288a - Notice of appointment of directors or secretaries 06 January 2009
363a - Annual Return 06 January 2009
363a - Annual Return 06 January 2009
288a - Notice of appointment of directors or secretaries 15 December 2008
288a - Notice of appointment of directors or secretaries 15 December 2008
AA - Annual Accounts 04 December 2008
288b - Notice of resignation of directors or secretaries 03 December 2008
287 - Change in situation or address of Registered Office 03 December 2008
288b - Notice of resignation of directors or secretaries 27 November 2008
288b - Notice of resignation of directors or secretaries 27 November 2008
288b - Notice of resignation of directors or secretaries 13 May 2008
288a - Notice of appointment of directors or secretaries 13 May 2008
AA - Annual Accounts 23 December 2007
AUD - Auditor's letter of resignation 14 August 2007
AA - Annual Accounts 09 December 2006
363s - Annual Return 10 January 2006
AA - Annual Accounts 10 October 2005
288b - Notice of resignation of directors or secretaries 19 September 2005
363s - Annual Return 19 January 2005
AUD - Auditor's letter of resignation 09 December 2004
AA - Annual Accounts 26 May 2004
AA - Annual Accounts 27 March 2004
288a - Notice of appointment of directors or secretaries 26 February 2004
AUD - Auditor's letter of resignation 09 January 2004
363s - Annual Return 30 December 2003
363s - Annual Return 20 January 2003
288a - Notice of appointment of directors or secretaries 16 January 2003
287 - Change in situation or address of Registered Office 29 November 2002
288b - Notice of resignation of directors or secretaries 29 November 2002
395 - Particulars of a mortgage or charge 13 November 2002
287 - Change in situation or address of Registered Office 12 June 2002
288a - Notice of appointment of directors or secretaries 30 May 2002
288a - Notice of appointment of directors or secretaries 30 May 2002
288a - Notice of appointment of directors or secretaries 30 May 2002
CERTNM - Change of name certificate 29 May 2002
288b - Notice of resignation of directors or secretaries 19 April 2002
288b - Notice of resignation of directors or secretaries 19 April 2002
287 - Change in situation or address of Registered Office 19 April 2002
NEWINC - New incorporation documents 21 December 2001

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 01 November 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.