This company is commonly known as Nyumbani Uk. The company was founded 25 years ago and was given the registration number 03654576. The firm's registered office is in LONDON. You can find them at First Floor Bedford House, 69-79 Fulham High Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | NYUMBANI UK |
---|---|---|
Company Number | : | 03654576 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 October 1998 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | First Floor Bedford House, 69-79 Fulham High Street, London, SW6 3JW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 Technology Park, Colindeep Lane, Colindale, United Kingdom, NW9 6BX | Secretary | 01 May 2020 | Active |
5 Technology Park, Colindeep Lane, Colindale, United Kingdom, NW9 6BX | Director | 01 October 2010 | Active |
5 Technology Park, Colindeep Lane, Colindale, United Kingdom, NW9 6BX | Director | 01 May 2020 | Active |
5 Technology Park, Colindeep Lane, Colindale, United Kingdom, NW9 6BX | Director | 16 July 2010 | Active |
5 Technology Park, Colindeep Lane, Colindale, United Kingdom, NW9 6BX | Director | 01 April 2020 | Active |
5 Technology Park, Colindeep Lane, Colindale, United Kingdom, NW9 6BX | Director | 17 October 2019 | Active |
15 Addison Close, Stanmore, Winchester, SO22 4ED | Secretary | 19 October 1998 | Active |
First Floor Bedford House, 69-79 Fulham High Street, London, SW6 3JW | Secretary | 17 October 2019 | Active |
First Floor Bedford House, 69-79 Fulham High Street, London, United Kingdom, SW6 3JW | Secretary | 16 July 2010 | Active |
46 Keppel Bay Drive,, 04-131, Carribean At Keppel Bay, Singapore, | Secretary | 26 March 1999 | Active |
61 Albion Gate, London, W2 2LA | Secretary | 19 October 1998 | Active |
3 Chestnut Drive, Englefield Green, TW20 0BJ | Secretary | 07 November 2005 | Active |
62 Bodycoats Road, Chandlers Ford, Eastleigh, SO53 2HB | Director | 19 October 1998 | Active |
105 Westminster Drive, London, N13 4NT | Director | 07 July 2004 | Active |
First Floor Bedford House, 69-79 Fulham High Street, London, United Kingdom, SW6 3JW | Director | 01 November 2001 | Active |
Hadleigh House, Sheet Street, Windsor, SL4 1BN | Director | 28 June 2002 | Active |
7 Tudor Grange, 83 Oatlands Drive, Weybridge, KT13 9LN | Director | 05 May 2003 | Active |
First Floor Bedford House, 69-79 Fulham High Street, London, United Kingdom, SW6 3JW | Director | 16 July 2010 | Active |
Flat 2 Nicholas Court, Green Lane, Hayling Island, PO11 0BQ | Director | 07 June 1999 | Active |
16 Caxton Court, Reading Road, Henley On Thames, RG9 1PD | Director | 01 November 2001 | Active |
46 Keppel Bay Drive,, 04-131, Carribean At Keppel Bay, Singapore, | Director | 26 March 1999 | Active |
9 Ridge Green, Shaw, Swindon, SN5 5PU | Director | 19 October 1998 | Active |
16 Chudleigh, Freshbrook, Swindon, SN5 8NQ | Director | 01 September 2000 | Active |
2 Broxbourne Road, Orpington, BR6 0AY | Director | 30 September 1999 | Active |
Southview Cottage, Heckfield, Hook, RG27 0JY | Director | 07 July 2004 | Active |
First Floor Bedford House, 69-79 Fulham High Street, London, United Kingdom, SW6 3JW | Director | 01 October 2010 | Active |
61 Albion Gate, London, W2 2LA | Director | 19 October 1998 | Active |
Loxwood Cottage, 2 Castle Road, Weybridge, KT13 9QP | Director | 01 August 2006 | Active |
3 Brights Walk, Kesgrave, Ipswich, IP5 5ED | Director | 03 April 2000 | Active |
First Floor Bedford House, 69-79 Fulham High Street, London, United Kingdom, SW6 3JW | Director | 16 July 2010 | Active |
Park Farm House, Castle Street, Wallingford, OX10 8DW | Director | 19 October 1998 | Active |
1 The Gallery, Back Lane, Ramsbury, SN8 2QH | Director | 01 October 2007 | Active |
1 The Gallery, Back Lane, Ramsbury, SN8 2QH | Director | 03 April 2001 | Active |
38 Grovehill Road, Redhill, RH1 6DB | Director | 09 December 2003 | Active |
First Floor Bedford House, 69-79 Fulham High Street, London, SW6 3JW | Director | 17 January 2018 | Active |
Ms Lisa Digrandi | ||
Notified on | : | 01 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5 Technology Park, Colindeep Lane, Colindale, United Kingdom, NW9 6BX |
Nature of control | : |
|
Mrs Celeste Marie Shirvani | ||
Notified on | : | 01 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1966 |
Nationality | : | United Kingdom |
Address | : | First Floor Bedford House, 69-79 Fulham High Street, London, SW6 3JW |
Nature of control | : |
|
Mr Simon Robert Maury Philips | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1967 |
Nationality | : | United Kingdom |
Address | : | First Floor Bedford House, 69-79 Fulham High Street, London, SW6 3JW |
Nature of control | : |
|
Mr Michael Graeme Elms | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1966 |
Nationality | : | United Kingdom |
Country of residence | : | United Kingdom |
Address | : | 5 Technology Park, Colindeep Lane, Colindale, United Kingdom, NW9 6BX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-02-14 | Gazette | Gazette dissolved voluntary. | Download |
2022-11-29 | Gazette | Gazette notice voluntary. | Download |
2022-11-22 | Dissolution | Dissolution application strike off company. | Download |
2022-07-06 | Address | Change registered office address company with date old address new address. | Download |
2021-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-22 | Officers | Termination director company with name termination date. | Download |
2021-09-29 | Accounts | Change account reference date company previous shortened. | Download |
2021-09-06 | Officers | Change person director company with change date. | Download |
2021-09-06 | Officers | Change person director company with change date. | Download |
2021-09-03 | Officers | Change person director company with change date. | Download |
2020-11-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-06 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-06 | Officers | Termination secretary company with name termination date. | Download |
2020-05-06 | Officers | Appoint person secretary company with name date. | Download |
2020-05-06 | Officers | Appoint person director company with name date. | Download |
2020-05-06 | Officers | Termination director company with name termination date. | Download |
2020-05-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-11 | Officers | Appoint person director company with name date. | Download |
2019-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-17 | Officers | Appoint person director company with name date. | Download |
2019-10-17 | Officers | Termination secretary company with name termination date. | Download |
2019-10-17 | Officers | Termination director company with name termination date. | Download |
2019-10-17 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.