Company NameNimmi & Jo Limited
Company StatusDissolved
Company Number04454176
CategoryPrivate Limited Company
Incorporation Date5 June 2002(21 years, 11 months ago)
Dissolution Date17 November 2020 (3 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameMr Bashir Akuji
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2015(12 years, 9 months after company formation)
Appointment Duration5 years, 8 months (closed 17 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Swan Lane
Bolton
BL3 6TQ
Director NameVali Ahmed Jiva
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2002(1 day after company formation)
Appointment Duration6 years, 1 month (resigned 18 July 2008)
RoleMachine Operator
Correspondence Address53 Auburn Street
Bolton
Lancashire
BL3 6UE
Secretary NameSamsunnisha Jiva
NationalityBritish
StatusResigned
Appointed06 June 2002(1 day after company formation)
Appointment Duration6 years, 1 month (resigned 18 July 2008)
RoleSecretary
Correspondence Address53 Auburn Street
Bolton
Lancashire
BL3 6UE
Director NameMr Salim Adam Patel
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2008(6 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 25 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Brooklyn Street
Bolton
Lancashire
BL1 3NG
Secretary NameArifa Saiyed
NationalityBritish
StatusResigned
Appointed18 July 2008(6 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 01 March 2015)
RoleCompany Director
Correspondence Address9 Kinloch Drive
Bolton
Lancashire
BL1 4LZ
Director NameMiss Nisat Begam Ziyauddin Saiyed
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2010(7 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 December 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, Unity House Fletcher Street
Bolton
Lancashire
BL3 6NE
Director NameMrs Moeenuddin Badasaheb Ahmed Saiyed
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(8 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 September 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Kinloch Drive
Bolton
Bl1 4lz
BL1 4LZ
Director NameMr Gulam Suleman Patel
Date of BirthDecember 1953 (Born 70 years ago)
NationalityIndian
StatusResigned
Appointed01 September 2014(12 years, 3 months after company formation)
Appointment Duration6 months (resigned 01 March 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address472 Bridgeman Street
Bolton
Lancashire
BL3 6TJ
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed05 June 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed05 June 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressUnit T1 3rd Floor Mezz Derby Mill
Thomas Street
Bolton
Lancashire
BL3 6JU
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardRumworth
Built Up AreaGreater Manchester

Shareholders

2 at £1Gulam Suleman Patel
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,977
Cash£1,242
Current Liabilities£65,349

Accounts

Latest Accounts30 November 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

17 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
23 October 2015Compulsory strike-off action has been suspended (1 page)
23 October 2015Compulsory strike-off action has been suspended (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
24 April 2015Termination of appointment of Gulam Suleman Patel as a director on 1 March 2015 (1 page)
24 April 2015Appointment of Mr Bashir Akuji as a director on 1 March 2015 (2 pages)
24 April 2015Appointment of Mr Bashir Akuji as a director on 1 March 2015 (2 pages)
24 April 2015Termination of appointment of Gulam Suleman Patel as a director on 1 March 2015 (1 page)
24 April 2015Termination of appointment of Arifa Saiyed as a secretary on 1 March 2015 (1 page)
24 April 2015Termination of appointment of Gulam Suleman Patel as a director on 1 March 2015 (1 page)
24 April 2015Appointment of Mr Bashir Akuji as a director on 1 March 2015 (2 pages)
24 April 2015Termination of appointment of Arifa Saiyed as a secretary on 1 March 2015 (1 page)
24 April 2015Termination of appointment of Arifa Saiyed as a secretary on 1 March 2015 (1 page)
28 February 2015Total exemption small company accounts made up to 30 November 2013 (7 pages)
28 February 2015Total exemption small company accounts made up to 30 November 2013 (7 pages)
16 October 2014Appointment of Mr Gulam Suleman Patel as a director on 1 September 2014 (2 pages)
16 October 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 2
(4 pages)
16 October 2014Termination of appointment of Moeenuddin Saiyed as a director on 1 September 2014 (1 page)
16 October 2014Termination of appointment of Moeenuddin Saiyed as a director on 1 September 2014 (1 page)
16 October 2014Appointment of Mr Gulam Suleman Patel as a director on 1 September 2014 (2 pages)
16 October 2014Appointment of Mr Gulam Suleman Patel as a director on 1 September 2014 (2 pages)
16 October 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 2
(4 pages)
16 October 2014Termination of appointment of Moeenuddin Saiyed as a director on 1 September 2014 (1 page)
16 October 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 2
(4 pages)
17 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(4 pages)
17 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(4 pages)
17 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(4 pages)
25 March 2014Registration of charge 044541760001 (13 pages)
25 March 2014Registration of charge 044541760001 (13 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (12 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (12 pages)
20 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
20 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
20 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
10 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
21 February 2012Current accounting period shortened from 30 June 2011 to 30 November 2010 (1 page)
21 February 2012Accounts for a dormant company made up to 30 November 2010 (2 pages)
21 February 2012Accounts for a dormant company made up to 30 November 2010 (2 pages)
21 February 2012Current accounting period shortened from 30 June 2011 to 30 November 2010 (1 page)
13 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
13 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
13 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
14 April 2011Registered office address changed from C/O Abbey & Co Associates 1St Floor, Unity House Fletcher Street Bolton Lancashire BL3 6NE on 14 April 2011 (1 page)
14 April 2011Registered office address changed from C/O Abbey & Co Associates 1St Floor, Unity House Fletcher Street Bolton Lancashire BL3 6NE on 14 April 2011 (1 page)
1 December 2010Appointment of Mr Moeenuddin Saiyed as a director (2 pages)
1 December 2010Termination of appointment of Nisat Saiyed as a director (1 page)
1 December 2010Appointment of Mr Moeenuddin Saiyed as a director (2 pages)
1 December 2010Termination of appointment of Nisat Saiyed as a director (1 page)
20 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (3 pages)
20 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (3 pages)
20 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (3 pages)
19 July 2010Registered office address changed from 1St Floor, Unity House Fletcher Street Bolton Lancashire BL3 6NE on 19 July 2010 (1 page)
19 July 2010Registered office address changed from 1St Floor, Unity House Fletcher Street Bolton Lancashire BL3 6NE on 19 July 2010 (1 page)
17 July 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
17 July 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
25 February 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
25 February 2010Appointment of Miss Nisat Begam Ziyauddin Saiyed as a director (2 pages)
25 February 2010Appointment of Miss Nisat Begam Ziyauddin Saiyed as a director (2 pages)
25 February 2010Termination of appointment of Salim Patel as a director (1 page)
25 February 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
25 February 2010Termination of appointment of Salim Patel as a director (1 page)
19 June 2009Return made up to 05/06/09; full list of members (3 pages)
19 June 2009Return made up to 05/06/09; full list of members (3 pages)
17 February 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
17 February 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
6 August 2008Director appointed salim adam patel (1 page)
6 August 2008Director appointed salim adam patel (1 page)
29 July 2008Secretary appointed arifa saiyed (1 page)
29 July 2008Appointment terminated director vali jiva (1 page)
29 July 2008Secretary appointed arifa saiyed (1 page)
29 July 2008Appointment terminated director vali jiva (1 page)
29 July 2008Appointment terminated secretary samsunnisha jiva (1 page)
29 July 2008Appointment terminated secretary samsunnisha jiva (1 page)
6 June 2008Return made up to 05/06/08; full list of members (3 pages)
6 June 2008Return made up to 05/06/08; full list of members (3 pages)
8 August 2007Accounts for a dormant company made up to 30 June 2007 (2 pages)
8 August 2007Accounts for a dormant company made up to 30 June 2007 (2 pages)
11 June 2007Return made up to 05/06/07; full list of members (2 pages)
11 June 2007Registered office changed on 11/06/07 from: 271 derby street bolton lancashire BL3 6LA (1 page)
11 June 2007Registered office changed on 11/06/07 from: 271 derby street bolton lancashire BL3 6LA (1 page)
11 June 2007Return made up to 05/06/07; full list of members (2 pages)
4 April 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
4 April 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
14 June 2006Return made up to 05/06/06; full list of members (2 pages)
14 June 2006Return made up to 05/06/06; full list of members (2 pages)
15 May 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
15 May 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
18 July 2005Return made up to 05/06/05; full list of members (6 pages)
18 July 2005Return made up to 05/06/05; full list of members (6 pages)
4 May 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
4 May 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
28 September 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
28 September 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
15 July 2004Return made up to 05/06/04; full list of members (6 pages)
15 July 2004Return made up to 05/06/04; full list of members (6 pages)
16 June 2003Return made up to 05/06/03; full list of members (6 pages)
16 June 2003Return made up to 05/06/03; full list of members (6 pages)
29 June 2002New secretary appointed (2 pages)
29 June 2002New director appointed (2 pages)
29 June 2002Registered office changed on 29/06/02 from: abbey & co associates 271 derby street bolton BL3 6LA (1 page)
29 June 2002New director appointed (2 pages)
29 June 2002Registered office changed on 29/06/02 from: abbey & co associates 271 derby street bolton BL3 6LA (1 page)
29 June 2002New secretary appointed (2 pages)
13 June 2002Registered office changed on 13/06/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
13 June 2002Director resigned (1 page)
13 June 2002Registered office changed on 13/06/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
13 June 2002Secretary resigned (1 page)
13 June 2002Director resigned (1 page)
13 June 2002Secretary resigned (1 page)
5 June 2002Incorporation (6 pages)
5 June 2002Incorporation (6 pages)