NICENSTRIPY LIMITED

Register to unlock more data on OkredoRegister

NICENSTRIPY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05027198

Incorporation date

26/01/2004

Size

Full

Contacts

Registered address

Registered address

County House, St Marys Street, Worcester WR1 1HBCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/2004)
dot icon27/04/2013
Final Gazette dissolved following liquidation
dot icon27/01/2013
Return of final meeting in a creditors' voluntary winding up
dot icon20/11/2012
Liquidators' statement of receipts and payments to 2012-11-02
dot icon30/05/2012
Liquidators' statement of receipts and payments to 2012-05-02
dot icon06/11/2011
Liquidators' statement of receipts and payments to 2011-11-02
dot icon21/08/2011
Registered office address changed from Bank House 7 Shaw Street Worcester Worcestershire WR1 3QQ on 2011-08-22
dot icon18/05/2011
Liquidators' statement of receipts and payments to 2011-05-02
dot icon30/03/2011
Insolvency court order
dot icon30/03/2011
Notice of ceasing to act as a voluntary liquidator
dot icon30/03/2011
Appointment of a voluntary liquidator
dot icon21/11/2010
Liquidators' statement of receipts and payments to 2010-11-02
dot icon12/11/2009
Appointment of Roger Eric Wild as a director
dot icon09/11/2009
Statement of affairs with form 4.19
dot icon09/11/2009
Appointment of a voluntary liquidator
dot icon09/11/2009
Resolutions
dot icon26/10/2009
Registered office address changed from Churston House, Portsmouth Road Esher Surrey KT10 9AD on 2009-10-27
dot icon03/07/2009
Compulsory strike-off action has been suspended
dot icon27/04/2009
First Gazette notice for compulsory strike-off
dot icon02/12/2008
Appointment Terminated Director russell o'connell
dot icon07/10/2008
Appointment Terminated Secretary david venus
dot icon30/07/2008
Full accounts made up to 2007-09-30
dot icon29/01/2008
Return made up to 27/01/08; full list of members
dot icon10/12/2007
Particulars of mortgage/charge
dot icon25/11/2007
Particulars of mortgage/charge
dot icon22/11/2007
Declaration of satisfaction of mortgage/charge
dot icon22/11/2007
Declaration of satisfaction of mortgage/charge
dot icon11/10/2007
Notice of resolution removing auditor
dot icon11/10/2007
Resolutions
dot icon31/07/2007
Director resigned
dot icon09/05/2007
Full accounts made up to 2006-09-30
dot icon29/04/2007
Registered office changed on 30/04/07 from: 119 richmond road, kingston upon thames, surrey, KT2 5BX
dot icon29/04/2007
Director resigned
dot icon19/02/2007
Return made up to 27/01/07; full list of members
dot icon04/02/2007
Resolutions
dot icon04/02/2007
Resolutions
dot icon04/02/2007
Resolutions
dot icon01/02/2007
Director's particulars changed
dot icon17/12/2006
Return made up to 27/01/06; full list of members
dot icon20/11/2006
Registered office changed on 21/11/06 from: 119 richmond road, kingston upon thames, london KT2 5BX
dot icon07/11/2006
New secretary appointed
dot icon07/11/2006
Secretary resigned
dot icon07/11/2006
Secretary resigned
dot icon07/11/2006
Registered office changed on 08/11/06 from: beaumont house, lambton road, london, SW20 0LW
dot icon07/11/2006
Location of register of members
dot icon09/10/2006
Total exemption full accounts made up to 2005-09-30
dot icon12/09/2006
Director resigned
dot icon22/02/2006
Particulars of mortgage/charge
dot icon19/01/2006
Particulars of mortgage/charge
dot icon02/01/2006
Full accounts made up to 2004-09-30
dot icon07/12/2005
Ad 09/08/05--------- £ si [email protected]=10800 £ ic 7475/18275
dot icon08/08/2005
Accounting reference date shortened from 31/01/05 to 30/09/04
dot icon11/05/2005
Ad 09/04/05--------- £ si [email protected]=600 £ ic 6875/7475
dot icon11/05/2005
Resolutions
dot icon11/05/2005
Resolutions
dot icon31/03/2005
Ad 07/03/05--------- £ si 1375@1=1375 £ ic 5500/6875
dot icon31/03/2005
Nc inc already adjusted 07/03/05
dot icon31/03/2005
Resolutions
dot icon14/03/2005
Secretary resigned
dot icon14/03/2005
New director appointed
dot icon14/03/2005
New secretary appointed
dot icon14/03/2005
Registered office changed on 15/03/05 from: alb house, 4 brighton road, horsham, west sussex RH13 5BA
dot icon09/03/2005
Director resigned
dot icon09/03/2005
Director resigned
dot icon09/03/2005
Director resigned
dot icon25/01/2005
Return made up to 27/01/05; full list of members
dot icon03/10/2004
Ad 28/07/04--------- £ si 5499@1=5499 £ ic 1/5500
dot icon15/09/2004
New secretary appointed
dot icon15/09/2004
Registered office changed on 16/09/04 from: btc house, chapel hill, longridge, preston, lancs PR3 2JY
dot icon15/09/2004
Nc inc already adjusted 28/07/04
dot icon15/09/2004
Resolutions
dot icon28/04/2004
Resolutions
dot icon28/04/2004
New director appointed
dot icon28/04/2004
New director appointed
dot icon28/04/2004
New director appointed
dot icon28/04/2004
New director appointed
dot icon28/04/2004
New director appointed
dot icon28/04/2004
New director appointed
dot icon22/04/2004
Certificate of change of name
dot icon08/03/2004
Director resigned
dot icon08/03/2004
Secretary resigned
dot icon26/01/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2007
dot iconLast change occurred
29/09/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2007
dot iconNext account date
29/09/2008
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BTC (SECRETARIES) LIMITED
Nominee Secretary
26/01/2004 - 01/03/2004
1510
BTC (DIRECTORS) LTD
Nominee Director
26/01/2004 - 01/03/2004
1496
ALB SECRETARIAL LIMITED
Corporate Secretary
01/03/2004 - 09/10/2006
22
Wild, Roger Eric
Director
18/10/2009 - Present
23
O'connell, Russell
Director
06/03/2005 - 31/05/2008
13

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 NICENSTRIPY LIMITED

NICENSTRIPY LIMITED is an(a) Dissolved company incorporated on 26/01/2004 with the registered office located at County House, St Marys Street, Worcester WR1 1HB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of NICENSTRIPY LIMITED?

toggle

NICENSTRIPY LIMITED is currently Dissolved. It was registered on 26/01/2004 and dissolved on 27/04/2013.

Where is NICENSTRIPY LIMITED located?

toggle

NICENSTRIPY LIMITED is registered at County House, St Marys Street, Worcester WR1 1HB.

What does NICENSTRIPY LIMITED do?

toggle

NICENSTRIPY LIMITED operates in the Other service activities not elsewhere classified (93.05 - SIC 2003) sector.

What is the latest filing for NICENSTRIPY LIMITED?

toggle

The latest filing was on 27/04/2013: Final Gazette dissolved following liquidation.