Company NameNISS Trans Ltd
Company StatusDissolved
Company Number09054547
CategoryPrivate Limited Company
Incorporation Date23 May 2014(9 years, 11 months ago)
Dissolution Date23 May 2017 (6 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Director

Director NameMr Mihai Nistor
Date of BirthOctober 1985 (Born 38 years ago)
NationalityRomanian
StatusClosed
Appointed23 May 2014(same day as company formation)
RoleDriver
Country of ResidenceEngland
Correspondence Address10 Parnell Close
Chafford Hundred
Grays
Essex
RM16 6BQ

Location

Registered Address10 Parnell Close
Chafford Hundred
Grays
Essex
RM16 6BQ
RegionEast of England
ConstituencyThurrock
CountyEssex
WardSouth Chafford
Built Up AreaGrays

Shareholders

100 at £1Mihai Nistor
100.00%
Ordinary

Accounts

Latest Accounts31 May 2016 (7 years, 10 months ago)
Next Accounts Due28 February 2018 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

23 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
16 March 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
7 March 2017First Gazette notice for voluntary strike-off (1 page)
7 March 2017First Gazette notice for voluntary strike-off (1 page)
28 February 2017Application to strike the company off the register (3 pages)
28 February 2017Application to strike the company off the register (3 pages)
17 September 2016Compulsory strike-off action has been discontinued (1 page)
17 September 2016Compulsory strike-off action has been discontinued (1 page)
16 September 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-09-16
  • GBP 100
(6 pages)
16 September 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-09-16
  • GBP 100
(6 pages)
16 September 2016Director's details changed for Mr Mihai Nistor on 5 September 2016 (2 pages)
16 September 2016Director's details changed for Mr Mihai Nistor on 5 September 2016 (2 pages)
23 August 2016First Gazette notice for compulsory strike-off (1 page)
23 August 2016First Gazette notice for compulsory strike-off (1 page)
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)
17 February 2016Registered office address changed from 88 Waldegrave Road Dagenham RM8 2QB to 10 Parnell Close Chafford Hundred Grays Essex RM16 6BQ on 17 February 2016 (1 page)
17 February 2016Registered office address changed from 88 Waldegrave Road Dagenham RM8 2QB to 10 Parnell Close Chafford Hundred Grays Essex RM16 6BQ on 17 February 2016 (1 page)
16 November 2015Withdraw the company strike off application (1 page)
16 November 2015Withdraw the company strike off application (1 page)
23 October 2015First Gazette notice for voluntary strike-off (1 page)
23 October 2015First Gazette notice for voluntary strike-off (1 page)
6 October 2015Application to strike the company off the register (3 pages)
6 October 2015Application to strike the company off the register (3 pages)
9 July 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(3 pages)
9 July 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(3 pages)
23 May 2014Incorporation
Statement of capital on 2014-05-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 May 2014Incorporation
Statement of capital on 2014-05-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)