Company NameNil Satis Nisi Optimum Management Solutions Limited
Company StatusDissolved
Company Number09021997
CategoryPrivate Limited Company
Incorporation Date1 May 2014(9 years, 12 months ago)
Dissolution Date5 November 2019 (4 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Vic Sharma
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 The Riding
Newcastle Upon Tyne
Tyne And Wear
NE3 4LQ
Director NameMr Vic Sharma
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegency House Westminster Place
York Business Park
York
YO26 6RW
Secretary NameTurner Little Company Secretaries Limited (Corporation)
StatusResigned
Appointed01 May 2014(same day as company formation)
Correspondence AddressRegency House Westminster Place
York Business Park
York
YO26 6RW

Location

Registered Address4th Floor Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

5 November 2019Final Gazette dissolved following liquidation (1 page)
5 August 2019Return of final meeting in a creditors' voluntary winding up (15 pages)
28 March 2019Registered office address changed from C/O Kre (North East) Limited the Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 28 March 2019 (2 pages)
31 December 2018Liquidators' statement of receipts and payments to 23 November 2018 (10 pages)
14 December 2017Registered office address changed from 50 the Riding Newcastle upon Tyne NE3 4LQ to C/O Kre (North East) Limited the Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ on 14 December 2017 (2 pages)
14 December 2017Registered office address changed from 50 the Riding Newcastle upon Tyne NE3 4LQ to C/O Kre (North East) Limited the Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ on 14 December 2017 (2 pages)
8 December 2017Statement of affairs (8 pages)
8 December 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-24
(1 page)
8 December 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-24
(1 page)
8 December 2017Statement of affairs (8 pages)
8 December 2017Appointment of a voluntary liquidator (1 page)
8 December 2017Appointment of a voluntary liquidator (1 page)
10 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
6 June 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
(3 pages)
6 June 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
(3 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
14 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1
(3 pages)
14 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1
(3 pages)
14 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1
(3 pages)
15 July 2014Appointment of Mr Vic Sharma as a director on 1 May 2014 (2 pages)
15 July 2014Appointment of Mr Vic Sharma as a director on 1 May 2014 (2 pages)
15 July 2014Termination of appointment of Vic Sharma as a director on 14 July 2014 (1 page)
15 July 2014Termination of appointment of Turner Little Company Secretaries Limited as a secretary on 15 July 2014 (1 page)
15 July 2014Termination of appointment of Turner Little Company Secretaries Limited as a secretary on 15 July 2014 (1 page)
15 July 2014Appointment of Mr Vic Sharma as a director on 1 May 2014 (2 pages)
15 July 2014Registered office address changed from Regency House Westminster Place York Business Park York YO26 6RW England to 50 the Riding Newcastle upon Tyne NE3 4LQ on 15 July 2014 (1 page)
15 July 2014Registered office address changed from Regency House Westminster Place York Business Park York YO26 6RW England to 50 the Riding Newcastle upon Tyne NE3 4LQ on 15 July 2014 (1 page)
15 July 2014Termination of appointment of Vic Sharma as a director on 14 July 2014 (1 page)
1 May 2014Incorporation
Statement of capital on 2014-05-01
  • GBP 1
(21 pages)
1 May 2014Incorporation
Statement of capital on 2014-05-01
  • GBP 1
(21 pages)