NICE GROUP LIMITED

Register to unlock more data on OkredoRegister

NICE GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04696923

Incorporation date

12/03/2003

Size

-

Contacts

Registered address

Registered address

Rsm Tenon Recovery 11th Floor, 66 Chiltern Street, London W1U 4JTCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/2003)
dot icon21/08/2013
Final Gazette dissolved following liquidation
dot icon21/05/2013
Liquidators' statement of receipts and payments to 2013-04-25
dot icon21/05/2013
Return of final meeting in a creditors' voluntary winding up
dot icon03/04/2013
Liquidators' statement of receipts and payments to 2013-02-24
dot icon30/09/2012
Liquidators' statement of receipts and payments to 2012-08-24
dot icon18/04/2012
Liquidators' statement of receipts and payments
dot icon06/03/2012
Liquidators' statement of receipts and payments to 2012-02-24
dot icon01/09/2011
Liquidators' statement of receipts and payments to 2011-08-24
dot icon20/03/2011
Liquidators' statement of receipts and payments to 2011-02-24
dot icon01/03/2011
Registered office address changed from Sherlock House 73 Baker Street London W1U 6rd on 2011-03-02
dot icon04/03/2010
Administrator's progress report to 2010-02-22
dot icon24/02/2010
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon21/09/2009
Administrator's progress report to 2009-09-08
dot icon27/08/2009
Appointment Terminated Director paul dipino
dot icon02/06/2009
Result of meeting of creditors
dot icon08/05/2009
Statement of administrator's proposal
dot icon29/03/2009
Registered office changed on 30/03/2009 from 22 grosvenor square mayfair london W1K 6DT
dot icon23/03/2009
Appointment of an administrator
dot icon02/03/2009
Appointment Terminated Director robin farrell
dot icon20/11/2008
Appointment Terminated Director chris dunning
dot icon20/11/2008
Appointment Terminated Director lee sankey
dot icon26/10/2008
Appointment Terminated Director chris gale
dot icon09/10/2008
Particulars of a mortgage or charge / charge no: 2
dot icon15/09/2008
Return made up to 13/03/08; full list of members
dot icon15/09/2008
Director and Secretary's Change of Particulars / martin skinner / 13/03/2008 / HouseName/Number was: , now: 114; Street was: 114 western beach, now: western beach; Area was: hanover avenue, now: 36 hanover avenue; Occupation was: , now: director
dot icon15/09/2008
Director's Change of Particulars / paul dipino / 13/03/2008 / HouseName/Number was: , now: 117; Street was: 114 western beach 36 hanover avenue, now: western beach; Area was: , now: 36 hanover avenue
dot icon15/09/2008
Director's Change of Particulars / chris dunning / 13/03/2008 / HouseName/Number was: FLAT7, now: flat 17
dot icon15/09/2008
Director's Change of Particulars / guy bullerwell / 13/03/2008 / HouseName/Number was: , now: 114; Street was: 114 western beach, now: western beach; Area was: hanover avenue, now: 36 hanover avenue
dot icon14/09/2008
Resolutions
dot icon14/09/2008
Gbp nc 100/200 04/06/07
dot icon22/05/2008
Appointment Terminated Director tom ostocke
dot icon15/04/2008
Director appointed mr robin farrell
dot icon20/03/2008
Director appointed mr paul dipino
dot icon20/03/2008
Director appointed mr chris dunning
dot icon19/03/2008
Director appointed mr lee sankey
dot icon27/11/2007
Total exemption full accounts made up to 2007-08-31
dot icon22/11/2007
New director appointed
dot icon18/10/2007
Declaration of satisfaction of mortgage/charge
dot icon07/10/2007
Accounting reference date extended from 31/03/07 to 31/08/07
dot icon21/06/2007
S-div 04/06/07
dot icon21/06/2007
Resolutions
dot icon15/03/2007
Return made up to 13/03/07; full list of members
dot icon19/09/2006
Total exemption full accounts made up to 2006-03-31
dot icon18/07/2006
Certificate of change of name
dot icon12/06/2006
Return made up to 13/03/06; full list of members
dot icon31/01/2006
Registered office changed on 01/02/06 from: 114 western beach hanover avenue royal victoria dock london E16 2RH
dot icon04/07/2005
Total exemption full accounts made up to 2005-03-31
dot icon18/05/2005
Return made up to 13/03/05; full list of members
dot icon12/05/2005
New director appointed
dot icon12/05/2005
New director appointed
dot icon20/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon21/09/2004
Particulars of mortgage/charge
dot icon20/05/2004
Return made up to 13/03/04; full list of members
dot icon20/05/2004
Registered office changed on 21/05/04
dot icon27/04/2004
Director's particulars changed
dot icon27/04/2004
Secretary's particulars changed
dot icon08/10/2003
New director appointed
dot icon13/04/2003
New secretary appointed
dot icon13/04/2003
Registered office changed on 14/04/03 from: 41 finland street surrey quays london SE16 7TP
dot icon22/03/2003
Registered office changed on 23/03/03 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon22/03/2003
Secretary resigned
dot icon22/03/2003
Director resigned
dot icon12/03/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2007
dot iconLast change occurred
30/08/2007

Accounts

dot iconLast made up date
30/08/2007
dot iconNext account date
30/08/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dipino, Paul
Director
17/02/2008 - 26/08/2009
38
Farrell, Robin
Director
17/02/2008 - 25/02/2009
9
Dunning, Christopher
Director
17/02/2008 - 24/07/2008
8
Sankey, Lee
Director
17/02/2008 - 19/11/2008
6
HCS SECRETARIAL LIMITED
Nominee Secretary
12/03/2003 - 16/03/2003
16015

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About NICE GROUP LIMITED

NICE GROUP LIMITED is an(a) Dissolved company incorporated on 12/03/2003 with the registered office located at Rsm Tenon Recovery 11th Floor, 66 Chiltern Street, London W1U 4JT. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of NICE GROUP LIMITED?

toggle

NICE GROUP LIMITED is currently Dissolved. It was registered on 12/03/2003 and dissolved on 21/08/2013.

Where is NICE GROUP LIMITED located?

toggle

NICE GROUP LIMITED is registered at Rsm Tenon Recovery 11th Floor, 66 Chiltern Street, London W1U 4JT.

What does NICE GROUP LIMITED do?

toggle

NICE GROUP LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for NICE GROUP LIMITED?

toggle

The latest filing was on 21/08/2013: Final Gazette dissolved following liquidation.