Company NameNippor International Limited
Company StatusDissolved
Company Number06534296
CategoryPrivate Limited Company
Incorporation Date13 March 2008(16 years, 1 month ago)
Dissolution Date31 May 2011 (12 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Mazin Mahdi Ajeel Alamir
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityIraqi
StatusClosed
Appointed13 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address21, Flat 205 Panteli Katelari Street
Libra House Office Complex, 2nd Floor
Nicosia
1097
Cyprus
Secretary NameMrs Helen Averkiou
StatusClosed
Appointed13 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address21, Flat 205 Panteli Katelari Street
Libra House Office Complex, 2nd Floor
Nicosia
1097
Director NameTurner Little Company Nominees Limited (Corporation)
StatusResigned
Appointed13 March 2008(same day as company formation)
Correspondence AddressRegency House Westminster Place, York Business Par
York
North Yorkshire
YO26 6RW
Secretary NameTurner Little Company Secretaries Limited (Corporation)
StatusResigned
Appointed13 March 2008(same day as company formation)
Correspondence AddressRegency House Westminster Place, York Business Par
York
North Yorkshire
YO26 6RW

Location

Registered AddressRegency House
Westminster Place, York Business Park
York
North Yorkshire
YO26 6RW
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

31 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2011First Gazette notice for voluntary strike-off (1 page)
15 February 2011First Gazette notice for voluntary strike-off (1 page)
7 August 2010Voluntary strike-off action has been suspended (1 page)
7 August 2010Voluntary strike-off action has been suspended (1 page)
22 June 2010First Gazette notice for voluntary strike-off (1 page)
22 June 2010First Gazette notice for voluntary strike-off (1 page)
11 June 2010Application to strike the company off the register (3 pages)
11 June 2010Application to strike the company off the register (3 pages)
3 June 2010Termination of appointment of Turner Little Company Nominees Limited as a director (1 page)
3 June 2010Termination of appointment of Turner Little Company Secretaries Limited as a secretary (1 page)
3 June 2010Termination of appointment of Turner Little Company Nominees Limited as a director (1 page)
3 June 2010Termination of appointment of Turner Little Company Secretaries Limited as a secretary (1 page)
5 June 2009Return made up to 13/03/09; full list of members (3 pages)
5 June 2009Return made up to 13/03/09; full list of members (3 pages)
2 June 2009Secretary appointed mrs helen averkiou (1 page)
2 June 2009Director appointed mr mazin mahdi ajeel alamir (1 page)
2 June 2009Secretary appointed mrs helen averkiou (1 page)
2 June 2009Director appointed mr mazin mahdi ajeel alamir (1 page)
1 June 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
1 June 2009Accounts made up to 31 March 2009 (2 pages)
13 March 2008Incorporation (13 pages)
13 March 2008Incorporation (13 pages)