Company NameNizar Amer Establishment (London) Limited
Company StatusDissolved
Company Number02777122
CategoryPrivate Limited Company
Incorporation Date5 January 1993(31 years, 4 months ago)
Dissolution Date23 August 2011 (12 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameMr David Henry Garvagh Tristram
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed11 December 1992
Appointment Duration18 years, 8 months (closed 23 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Hermitage Road
Hale
Altrincham
Cheshire
WA15 8BW
Secretary NameMr Barrie Arthur Robinson
NationalityBritish
StatusClosed
Appointed11 December 1992
Appointment Duration18 years, 8 months (closed 23 August 2011)
RoleCompany Director
Correspondence AddressBelvedere Apartments
58 Barrington Rd
Altrincham
Cheshire
WA14 1HY
Director NameMr Barrie Arthur Robinson
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1992
Appointment Duration4 years, 4 months (resigned 16 April 1997)
RoleCompany Director
Correspondence AddressLennox Lea
Irlam Road
Sale
Cheshire
M33 2BH
Director NameMr Richard Jonathan Tristram
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1994(1 year, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 19 November 1994)
RoleCompany Director
Correspondence Address75 Greenway Road
Timperley
Altrincham
Cheshire
WA15 6BD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 January 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 January 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address11 Marsland Road
Sale Moor
Trafford
M33 3HP
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

23 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
4 October 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
4 February 2010Annual return made up to 5 January 2010 with a full list of shareholders
Statement of capital on 2010-02-04
  • GBP 2
(4 pages)
4 February 2010Annual return made up to 5 January 2010 with a full list of shareholders
Statement of capital on 2010-02-04
  • GBP 2
(4 pages)
4 February 2010Annual return made up to 5 January 2010 with a full list of shareholders
Statement of capital on 2010-02-04
  • GBP 2
(4 pages)
16 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
16 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
19 February 2009Return made up to 05/01/09; full list of members (3 pages)
19 February 2009Return made up to 05/01/09; full list of members (3 pages)
9 May 2008Accounts made up to 31 March 2008 (1 page)
9 May 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
7 February 2008Return made up to 05/01/08; full list of members (2 pages)
7 February 2008Return made up to 05/01/08; full list of members (2 pages)
7 February 2008Secretary's particulars changed (1 page)
7 February 2008Secretary's particulars changed (1 page)
18 May 2007Accounts made up to 31 March 2007 (1 page)
18 May 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
12 January 2007Return made up to 05/01/07; full list of members (2 pages)
12 January 2007Return made up to 05/01/07; full list of members (2 pages)
25 April 2006Accounts made up to 31 March 2006 (1 page)
25 April 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
5 January 2006Return made up to 05/01/06; full list of members (2 pages)
5 January 2006Return made up to 05/01/06; full list of members (2 pages)
6 April 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
6 April 2005Accounts made up to 31 March 2005 (1 page)
25 February 2005Return made up to 05/01/05; full list of members (6 pages)
25 February 2005Return made up to 05/01/05; full list of members (6 pages)
22 April 2004Accounts made up to 31 March 2004 (1 page)
22 April 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
19 January 2004Return made up to 05/01/04; full list of members (6 pages)
19 January 2004Return made up to 05/01/04; full list of members (6 pages)
9 April 2003Accounts made up to 31 March 2003 (1 page)
9 April 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
27 February 2003Return made up to 05/01/03; full list of members (6 pages)
27 February 2003Return made up to 05/01/03; full list of members (6 pages)
5 April 2002Accounts made up to 31 March 2002 (1 page)
5 April 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
22 January 2002Return made up to 05/01/02; full list of members (6 pages)
22 January 2002Return made up to 05/01/02; full list of members (6 pages)
5 April 2001Accounts made up to 31 March 2001 (1 page)
5 April 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
7 March 2001Return made up to 05/01/01; full list of members (6 pages)
7 March 2001Return made up to 05/01/01; full list of members (6 pages)
6 April 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
6 April 2000Accounts made up to 31 March 2000 (1 page)
12 January 2000Return made up to 05/01/00; full list of members (6 pages)
12 January 2000Return made up to 05/01/00; full list of members (6 pages)
24 December 1999Accounts made up to 31 March 1999 (1 page)
24 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
23 March 1999Return made up to 05/01/99; no change of members (5 pages)
23 March 1999Return made up to 05/01/99; no change of members (5 pages)
27 November 1998Accounts made up to 31 March 1998 (1 page)
27 November 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
13 March 1998Registered office changed on 13/03/98 from: 19/20 jarvis house atlantic street altrincham cheshire WA14 5DD (1 page)
13 March 1998Registered office changed on 13/03/98 from: 19/20 jarvis house atlantic street altrincham cheshire WA14 5DD (1 page)
9 January 1998Return made up to 05/01/98; no change of members (6 pages)
9 January 1998Return made up to 05/01/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
12 December 1997Accounts made up to 31 March 1997 (1 page)
12 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
13 March 1997Return made up to 05/01/97; full list of members (8 pages)
13 March 1997Return made up to 05/01/97; full list of members (8 pages)
23 June 1996Accounts made up to 31 March 1996 (1 page)
23 June 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
11 January 1996Return made up to 05/01/96; no change of members (6 pages)
11 January 1996Return made up to 05/01/96; no change of members (6 pages)
5 December 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
5 December 1995Accounts made up to 31 March 1995 (1 page)
4 July 1995Registered office changed on 04/07/95 from: 64 queen street london EC4R 1AD (1 page)
4 July 1995Return made up to 05/01/95; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
4 July 1995Registered office changed on 04/07/95 from: 64 queen street london EC4R 1AD (1 page)
4 July 1995Return made up to 05/01/95; no change of members (8 pages)
8 June 1995Director resigned (2 pages)
8 June 1995Director resigned (2 pages)