Nini Glowworm Limited (registration number 14478745) is a private limited company started on 2022-11-11 in England. This enterprise can be found at (Nini Glowworm) 124 City Road, London Ec1V 2Nx, (Nini Glowworm)124 City Road, London EC1V 2NX. Nini Glowworm Limited operates SIC code: 47910 that means "retail sale via mail order houses or via internet".
Company details
Name
Nini Glowworm Limited
Number
14478745
Date of Incorporation:
November 11, 2022
End of financial year:
30 November
Address:
(nini Glowworm) 124 City Road, London Ec1v 2nx, (nini Glowworm)124 City Road, London, EC1V 2NX
SIC code:
47910 - Retail sale via mail order houses or via Internet
When it comes to the 2 directors that can be found in the firm, we can name: Mayila K. (appointed on 24 April 2023), Ying Z. (appointment date: 11 November 2022). The official register reports 1 person of significant control - Mayila K., the only person in the company who owns over 1/2 to 3/4 of shares , over 1/2 to 3/4 of voting rights.
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 3rd, October 2023
| gazette
Free Download
Download filing
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 3rd, October 2023
| gazette
Free Download
(DS01) Application to strike the company off the register
filed on: 23rd, September 2023
| dissolution
Free Download
(1 page)
(AD01) Address change date: 13th September 2023. New Address: (Nini Glowworm) 124 City Road, London EC1V 2NX 124 City Road London EC1V 2NX. Previous address: 6 Johnson Drive 6 Johnson Drive Heanor Derbyshire DE7 7SR United Kingdom
filed on: 13th, September 2023
| address
Free Download
(1 page)
(AD01) Address change date: 13th September 2023. New Address: (Nini Glowworm) 124 City Road, London EC1V 2NX (Nini Glowworm)124 City Road London London EC1V 2NX. Previous address: (Nini Glowworm) 124 City Road, London EC1V 2NX 124 City Road London EC1V 2NX United Kingdom
filed on: 13th, September 2023
| address
Free Download
(1 page)
(AD01) Address change date: 5th September 2023. New Address: 6 Johnson Drive 6 Johnson Drive Heanor Derbyshire DE7 7SR. Previous address: 1 Kelvin Count 1 Kelvin Count Spencer Road Chiswick W4 3SX England
filed on: 5th, September 2023
| address
Free Download
(1 page)
(AD01) Address change date: 20th July 2023. New Address: 1 Kelvin Count 1 Kelvin Count Spencer Road Chiswick W4 3SX. Previous address: 4 Edgeworth Crescent Edgeworth Crescent London NW4 4HG England
filed on: 20th, July 2023
| address
Free Download
(1 page)
(AP01) New director was appointed on 24th April 2023
filed on: 24th, April 2023
| officers
Free Download
(2 pages)
(AD01) Address change date: 14th March 2023. New Address: 4 Edgeworth Crescent Edgeworth Crescent London NW4 4HG. Previous address: Flat 17 Etchingham Court Etchingham Park Road London N3 2EA England
filed on: 14th, March 2023
| address
Free Download
(1 page)
(AD01) Address change date: 14th March 2023. New Address: 4 Edgeworth Crescent Edgeworth Crescent London NW4 4HG. Previous address: 4 Edgeworth Crescent London NW4 4HG England
filed on: 14th, March 2023
| address
Free Download
(1 page)
(TM01) 7th March 2023 - the day director's appointment was terminated
filed on: 7th, March 2023
| officers
Free Download
(1 page)
(NEWINC) Incorporation
filed on: 11th, November 2022
| incorporation