UKBizDB.co.uk

NITTO WORLD CO., LIMITED

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

This company is commonly known as Nitto World Co., Limited. The company was founded 37 years ago and was given the registration number 02124389. The firm's registered office is in LONDON. You can find them at C/o Johnston Carmichael, 20 Birchin Lane, London, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:NITTO WORLD CO., LIMITED
Company Number:02124389
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:21 April 1987
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:C/o Johnston Carmichael, 20 Birchin Lane, London, EC3V 9DU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Johnston Carmichael, 20 Birchin Lane, London, EC3V 9DU

Director11 June 2014Active
C/O Johnston Carmichael, 20 Birchin Lane, London, EC3V 9DU

Director11 June 2014Active
Trump Tower, 72f Fifth Avenue, New York, United States, 10022

Secretary11 June 2014Active
26 Dale Street, Chiswick, London, W4 2BL

Secretary28 October 1998Active
60 Warwick Gardens, London, W14 8PP

Secretary12 May 2006Active
1-1-23 Asagaya Minami, Suginami-Ku, Tokyo 166, Japan,

Secretary-Active
Villa 42, Street 8b, Umm Al Sheif, United Arab Emirates,

Secretary31 October 2008Active
Istithmar World Pjsc, The Galleries, Building 4, Level 6, Downtown Jebel Ali, Uae,

Secretary01 February 2010Active
Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2ET

Corporate Secretary23 December 1997Active
352 Community,, Villa 10,Gov Of Dubai Complex, 1b Street, Jumeirah 2, United Arab Emirates,

Director27 January 2009Active
The Oxfordshire Golf Club, Rycote Lane Milton Common, Thame, OX9 2PU

Director20 March 1996Active
10095 E. Doubletree, Scottsdale, Usa, 85258

Director29 December 1997Active
22 Avenue Des Touristes, Brussels 1150, Belgium, FOREIGN

Director29 September 1998Active
8235 North 62nd Place, Paradise Valley 85253, Maricopa Arizona Usa, FOREIGN

Director29 December 1997Active
17035 Se 47th Court, Bellevue Washington, Usa 98006, FOREIGN

Director30 December 1997Active
Istithmar World Pjsc, The Galleries Building 4 Level 6, Downtown Jebel Ali, United Arab Emirates,

Director05 March 2014Active
21 Glencairn Drive, Ealing, London, W5 1RT

Director-Active
9363 N 109th Place, Scottsdale Arizona, Usa 85259, FOREIGN

Director23 December 1997Active
8-19-23 Fukazawa, Setagaya-Ku, Japan,

Director-Active
8-19-23 Fukazawa, Setagaya-Ku, Tokyo, Japan, 158

Director-Active
50-214 Shimoyasumatsu, Tokorozawa-Shi, Saitama 359, Japan,

Director-Active
34 Seeleys Road, Beaconsfield, HP9 1SZ

Director-Active
4421 E. Palo Verde Drive, Pheonix Arizona 85018, Usa, FOREIGN

Director29 December 1997Active
Istithmar World Pjsc, The Galleries, Building 4, Level 6, Downtown Jebel Ali, Uae,

Director01 February 2010Active
4-1-16 Gyoutoku Ekimae, Ichikawa-Shi, Chiba, Japan, 27001

Director-Active
Istithmar World Pjsc, The Galleries, Building 4, Level 6, Downtown Jebel Ali, Dubai, United Arab Emirates,

Director19 October 2011Active
1350 A/A Moana Blvd Apt 2006, Honolulu, Usa,

Director-Active
3-8-10 Minami-Ikuta, Tama-Ku, Kawasaki-Shi, Japan, 214

Director-Active
Apartment 9b 30 East, 62nd Street, New York, United States,

Director31 October 2008Active
Lands Of Tunberry House, Turnberry Hotel, Turnberry, KA26 9LT

Director01 April 1993Active
Rue Hydraulique 18, 1210 Brussels, Belgium, FOREIGN

Director05 April 2000Active
Villa 42, Street 8b, Umm Al Sheif, United Arab Emirates,

Director31 October 2008Active
Villa No 12a, Street 3, Meadows 6, Dubai, Uae,

Director31 October 2008Active
1, London Wall, London, EC2Y 5AB

Director01 February 2010Active
107-111, Fleet Street, London, EC4A 2AB

Director11 June 2014Active

People with Significant Control

Slc Turnberry Limited
Notified on:06 April 2016
Status:Active
Address:Turnberry Hotel, Ayrshire, KA26 9LT
Nature of control:
  • Ownership of shares 75 to 100 percent as firm

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-03-09Gazette

Gazette dissolved liquidation.

Download
2021-12-09Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-12-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-12-17Address

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

Download
2019-12-16Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-12-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-12-16Resolution

Resolution.

Download
2019-10-23Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Accounts

Accounts with accounts type dormant.

Download
2019-07-31Address

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

Download
2019-06-13Officers

Termination secretary company with name termination date.

Download
2018-10-23Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Accounts

Accounts with accounts type dormant.

Download
2017-10-23Confirmation statement

Confirmation statement with no updates.

Download
2017-10-07Accounts

Accounts with accounts type dormant.

Download
2017-02-08Officers

Termination director company with name termination date.

Download
2017-01-20Officers

Termination director company with name termination date.

Download
2016-10-28Confirmation statement

Confirmation statement with updates.

Download
2016-10-05Accounts

Accounts with accounts type dormant.

Download
2016-01-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-03Address

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

Download
2015-10-02Accounts

Accounts with accounts type dormant.

Download
2014-12-19Accounts

Accounts with accounts type dormant.

Download
2014-11-27Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-24Address

Move registers to sail company with new address.

Download

Copyright © 2024. All rights reserved.