NIM COMMUNICATIONS LIMITED
LEICESTER

Hellopages » Leicestershire » Harborough » LE16 7DU

Company number 03294154
Status Active
Incorporation Date 18 December 1996
Company Type Private Limited Company
Address 4 SAINT MARYS ROAD, MARKET HARBOROUGH, LEICESTER, LEICESTERSHIRE, LE16 7DU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 18 December 2016 with updates; First Gazette notice for compulsory strike-off. The most likely internet sites of NIM COMMUNICATIONS LIMITED are www.nimcommunications.co.uk, and www.nim-communications.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. Nim Communications Limited is a Private Limited Company. The company registration number is 03294154. Nim Communications Limited has been working since 18 December 1996. The present status of the company is Active. The registered address of Nim Communications Limited is 4 Saint Marys Road Market Harborough Leicester Leicestershire Le16 7du. The company`s financial liabilities are £30.46k. It is £-21.58k against last year. The cash in hand is £1.32k. It is £-2.81k against last year. And the total assets are £11.54k, which is £-19.06k against last year. AOUILK, Nirmal Kaur is a Secretary of the company. AOUILK, Nirmal Kaur is a Director of the company. JAIYEOLA, Kennedy Olusegun is a Director of the company. Nominee Secretary WAYNE, Harold has been resigned. Nominee Director WAYNE, Yvonne has been resigned. The company operates in "Other letting and operating of own or leased real estate".


nim communications Key Finiance

LIABILITIES £30.46k
-42%
CASH £1.32k
-68%
TOTAL ASSETS £11.54k
-63%
All Financial Figures

Current Directors

Secretary
AOUILK, Nirmal Kaur
Appointed Date: 18 December 1996

Director
AOUILK, Nirmal Kaur
Appointed Date: 18 December 1996
55 years old

Director
JAIYEOLA, Kennedy Olusegun
Appointed Date: 18 December 1996
60 years old

Resigned Directors

Nominee Secretary
WAYNE, Harold
Resigned: 18 December 1996
Appointed Date: 18 December 1996

Nominee Director
WAYNE, Yvonne
Resigned: 18 December 1996
Appointed Date: 18 December 1996
45 years old

Persons With Significant Control

Mr Kennedy Olusegun Jaiyeola
Notified on: 1 July 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NIM COMMUNICATIONS LIMITED Events

15 Mar 2017
Total exemption small company accounts made up to 31 December 2015
31 Jan 2017
Confirmation statement made on 18 December 2016 with updates
06 Dec 2016
First Gazette notice for compulsory strike-off
23 Jan 2016
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-23
  • GBP 2

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 41 more events
29 Jan 1997
Secretary resigned
29 Jan 1997
New secretary appointed;new director appointed
29 Jan 1997
New director appointed
29 Jan 1997
Registered office changed on 29/01/97 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN
18 Dec 1996
Incorporation

NIM COMMUNICATIONS LIMITED Charges

4 September 2000
Legal mortgage
Delivered: 7 September 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as 2/4 st mary's road market…
22 March 1999
Mortgage debenture
Delivered: 29 March 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…