UKBizDB.co.uk

NIN-NE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Nin-ne Ltd. The company was founded 6 years ago and was given the registration number 11206690. The firm's registered office is in ASHFORD. You can find them at Unit 3 Merchant, Evegate Business Park, Ashford, Kent. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:NIN-NE LTD
Company Number:11206690
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 February 2018
End of financial year:28 February 2020
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Unit 3 Merchant, Evegate Business Park, Ashford, Kent, England, TN25 6SX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
65b, Beckenham Lane, Bromley, England, BR2 0DN

Director07 September 2021Active
Flat 26, 1, Culverden Park, Tunbridge Wells, England, TN4 9QZ

Director14 February 2018Active
65b, Beckenham Lane, Bromley, England, BR2 0DN

Director14 February 2018Active
Flat 26, 1, Culverden Park, Tunbridge Wells, England, TN4 9QZ

Director14 February 2018Active

People with Significant Control

Anette Lawson-Hetcheli
Notified on:07 September 2021
Status:Active
Date of birth:May 1990
Nationality:Togolese
Country of residence:England
Address:65b, Beckenham Lane, Bromley, England, BR2 0DN
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Peasseu Aimee Dieudonnee Kouikado
Notified on:14 February 2018
Status:Active
Date of birth:January 1990
Nationality:Ivorian
Country of residence:England
Address:Flat 26, 1, Culverden Park, Tunbridge Wells, England, TN4 9QZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Kondi Boris Tchedre
Notified on:14 February 2018
Status:Active
Date of birth:May 1990
Nationality:Togolese
Country of residence:England
Address:65b, Beckenham Lane, Bromley, England, BR2 0DN
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Carole Alexandra Maga
Notified on:14 February 2018
Status:Active
Date of birth:December 1986
Nationality:French
Country of residence:England
Address:Flat 26, 1, Culverden Park, Tunbridge Wells, England, TN4 9QZ
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-05-10Gazette

Gazette dissolved voluntary.

Download
2022-02-22Gazette

Gazette notice voluntary.

Download
2022-02-14Dissolution

Dissolution application strike off company.

Download
2022-02-01Gazette

Gazette notice compulsory.

Download
2021-09-07Persons with significant control

Notification of a person with significant control.

Download
2021-09-07Confirmation statement

Confirmation statement with updates.

Download
2021-09-07Officers

Appoint person director company with name date.

Download
2021-08-03Gazette

Gazette filings brought up to date.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-08-02Accounts

Accounts with accounts type dormant.

Download
2021-05-21Address

Change registered office address company with date old address new address.

Download
2021-05-04Gazette

Gazette notice compulsory.

Download
2020-05-14Confirmation statement

Confirmation statement with no updates.

Download
2019-03-27Accounts

Accounts with accounts type dormant.

Download
2019-03-27Confirmation statement

Confirmation statement with no updates.

Download
2018-03-14Confirmation statement

Confirmation statement with updates.

Download
2018-03-13Officers

Termination director company with name termination date.

Download
2018-03-13Persons with significant control

Cessation of a person with significant control.

Download
2018-02-16Resolution

Resolution.

Download
2018-02-14Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.