NIM LONDON CHAPTER
LONDON NIM LONDON DISTRICT SOCIETY NIM LONDON BRANCH


Company number 05915553
Status Active
Incorporation Date 24 August 2006
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 4TH FLOOR, 86-90 PAUL STREET, LONDON, GREATER LONDON, ENGLAND
Home Country United Kingdom
Nature of Business 94120 - Activities of professional membership organizations, 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 24 August 2016 with updates; Termination of appointment of Paul Ebhodaghe Ono as a director on 23 February 2016. The most likely internet sites of NIM LONDON CHAPTER are www.nimlondon.co.uk, and www.nim-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two months. Nim London Chapter is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 05915553. Nim London Chapter has been working since 24 August 2006. The present status of the company is Active. The registered address of Nim London Chapter is 4th Floor 86 90 Paul Street London Greater London England. The company`s financial liabilities are £4.41k. It is £2.51k against last year. The cash in hand is £4.41k. It is £2.51k against last year. And the total assets are £4.41k, which is £2.51k against last year. AJAYI, Olawale is a Director of the company. SODIPO, Priscilla Toyin is a Director of the company. Secretary ADETAYO, Oluwafunso Johnson has been resigned. Secretary AJAYI, Adetutu has been resigned. Secretary AJAYI, Folorunso has been resigned. Secretary AKINNIRANYE, Akindele Ibideji has been resigned. Secretary UK SECRETARIES LTD has been resigned. Director ADETAYO, Oluwafunso Johnson has been resigned. Director AKINNIRANYE, Akindele has been resigned. Director ANYIAM, Donald Yomi has been resigned. Director COKER, James Olugbenga has been resigned. Director FALUYI, Francis Olaoluwa has been resigned. Director ONO, Paul Ebhodaghe has been resigned. Director UK DIRECTORS LTD has been resigned. The company operates in "Activities of professional membership organizations".


nim london Key Finiance

LIABILITIES £4.41k
+131%
CASH £4.41k
+131%
TOTAL ASSETS £4.41k
+131%
All Financial Figures

Current Directors

Director
AJAYI, Olawale
Appointed Date: 09 August 2013
70 years old

Director
SODIPO, Priscilla Toyin
Appointed Date: 09 August 2013
70 years old

Resigned Directors

Secretary
ADETAYO, Oluwafunso Johnson
Resigned: 24 August 2009
Appointed Date: 27 August 2008

Secretary
AJAYI, Adetutu
Resigned: 01 January 2011
Appointed Date: 24 August 2009

Secretary
AJAYI, Folorunso
Resigned: 26 August 2008
Appointed Date: 01 August 2008

Secretary
AKINNIRANYE, Akindele Ibideji
Resigned: 01 August 2008
Appointed Date: 05 October 2007

Secretary
UK SECRETARIES LTD
Resigned: 29 August 2006
Appointed Date: 24 August 2006

Director
ADETAYO, Oluwafunso Johnson
Resigned: 20 May 2010
Appointed Date: 05 October 2007
83 years old

Director
AKINNIRANYE, Akindele
Resigned: 01 January 2011
Appointed Date: 24 August 2009
77 years old

Director
ANYIAM, Donald Yomi
Resigned: 26 July 2013
Appointed Date: 23 June 2010
68 years old

Director
COKER, James Olugbenga
Resigned: 24 August 2009
Appointed Date: 01 August 2008
70 years old

Director
FALUYI, Francis Olaoluwa
Resigned: 09 August 2013
Appointed Date: 23 June 2010
68 years old

Director
ONO, Paul Ebhodaghe
Resigned: 23 February 2016
Appointed Date: 09 August 2013
58 years old

Director
UK DIRECTORS LTD
Resigned: 29 August 2006
Appointed Date: 24 August 2006

NIM LONDON CHAPTER Events

03 Oct 2016
Total exemption small company accounts made up to 31 December 2015
12 Sep 2016
Confirmation statement made on 24 August 2016 with updates
23 Feb 2016
Termination of appointment of Paul Ebhodaghe Ono as a director on 23 February 2016
26 Jan 2016
Company name changed nim london district society\certificate issued on 26/01/16
  • RES15 ‐ Change company name resolution on 2015-10-30

08 Dec 2015
NE01
...
... and 48 more events
18 Oct 2007
New director appointed
24 Jul 2007
First Gazette notice for compulsory strike-off
08 Sep 2006
Secretary resigned
08 Sep 2006
Director resigned
24 Aug 2006
Incorporation