NIKARO LIMITED

Register to unlock more data on OkredoRegister

NIKARO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03153319

Incorporation date

30/01/1996

Size

Dormant

Contacts

Registered address

Registered address

St. James House, 13 Kensington Square, London W8 5HDCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/1996)
dot icon21/03/2016
Final Gazette dissolved via voluntary strike-off
dot icon04/01/2016
First Gazette notice for voluntary strike-off
dot icon22/12/2015
Application to strike the company off the register
dot icon14/09/2015
Annual return made up to 2015-08-28 with full list of shareholders
dot icon14/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon11/09/2014
Annual return made up to 2014-08-28 with full list of shareholders
dot icon08/09/2014
Full accounts made up to 2013-12-31
dot icon01/10/2013
Registered office address changed from St. James House 13 Kensington Square London W8 5HD on 2013-10-02
dot icon01/10/2013
Annual return made up to 2013-08-28 with full list of shareholders
dot icon04/08/2013
Director's details changed for Mr John Joseph Collins on 2013-08-01
dot icon08/07/2013
Full accounts made up to 2012-12-31
dot icon20/06/2013
Appointment of Mr John Joseph Collins as a director
dot icon20/06/2013
Termination of appointment of Charles Coney as a director
dot icon20/06/2013
Appointment of Mr Shaun William Kennedy as a director
dot icon20/12/2012
Termination of appointment of Craig Mackay as a director
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon17/09/2012
Annual return made up to 2012-08-28 with full list of shareholders
dot icon08/09/2011
Annual return made up to 2011-08-28 with full list of shareholders
dot icon05/04/2011
Current accounting period extended from 2011-06-30 to 2011-12-31
dot icon07/03/2011
Compulsory strike-off action has been discontinued
dot icon06/03/2011
Annual return made up to 2010-10-19 with full list of shareholders
dot icon06/03/2011
Registered office address changed from 205 Lower Richmond Road Richmond Surrey TW9 4LN on 2011-03-07
dot icon06/03/2011
Termination of appointment of Andrew Natt as a director
dot icon06/03/2011
Appointment of Goodwille Limited as a secretary
dot icon06/03/2011
Appointment of Craig Richard Mackay as a director
dot icon06/03/2011
Appointment of Mr Charles Edward Coney as a director
dot icon21/02/2011
First Gazette notice for compulsory strike-off
dot icon08/12/2010
Registered office address changed from 3Rd Floor 41-51 Grey Street Newcastle upon Tyne Tyne and Wear NE1 6EE on 2010-12-09
dot icon09/11/2010
Auditor's resignation
dot icon07/11/2010
Memorandum and Articles of Association
dot icon07/11/2010
Resolutions
dot icon07/11/2010
Termination of appointment of Geoffrey Zeidler as a director
dot icon07/11/2010
Termination of appointment of Carolyn Sephton as a secretary
dot icon07/11/2010
Termination of appointment of Hendrikus Verwer as a director
dot icon07/11/2010
Termination of appointment of Philip Pacey as a director
dot icon07/11/2010
Termination of appointment of Keith Ludeman as a director
dot icon07/11/2010
Termination of appointment of Nicholas Swift as a director
dot icon07/11/2010
Appointment of Andrew William Natt as a director
dot icon07/11/2010
Appointment of Mr Geoffrey Peter Louis Zeidler as a director
dot icon21/09/2010
Auditor's resignation
dot icon19/09/2010
Full accounts made up to 2010-07-03
dot icon25/04/2010
Resolutions
dot icon21/03/2010
Appointment of Philip Pacey as a director
dot icon21/03/2010
Appointment of Hendrikus Verwer as a director
dot icon15/03/2010
Termination of appointment of Peter Hinstridge as a director
dot icon15/03/2010
Termination of appointment of Stephen Turner as a director
dot icon02/03/2010
Full accounts made up to 2009-06-27
dot icon08/11/2009
Annual return made up to 2009-10-19 with full list of shareholders
dot icon13/10/2009
Director's details changed for Peter Dennis Hinstridge on 2009-10-05
dot icon13/10/2009
Director's details changed for Keith Lawrence Ludeman on 2009-10-05
dot icon13/10/2009
Secretary's details changed for Carolyn Sephton on 2009-10-05
dot icon12/10/2009
Director's details changed for Nicholas Swift on 2009-10-05
dot icon27/03/2009
Full accounts made up to 2008-06-28
dot icon10/11/2008
Return made up to 19/10/08; full list of members
dot icon19/08/2008
Appointment terminated director peter chapman
dot icon25/02/2008
Return made up to 31/01/08; full list of members
dot icon29/11/2007
Full accounts made up to 2007-06-30
dot icon25/07/2007
New director appointed
dot icon24/07/2007
Director resigned
dot icon12/06/2007
Resolutions
dot icon02/05/2007
Accounting reference date shortened from 30/06/08 to 30/06/07
dot icon31/03/2007
Accounting reference date extended from 31/01/08 to 30/06/08
dot icon21/03/2007
New director appointed
dot icon21/03/2007
New director appointed
dot icon21/03/2007
New director appointed
dot icon21/03/2007
New secretary appointed
dot icon21/03/2007
Director resigned
dot icon21/03/2007
Secretary resigned;director resigned
dot icon20/03/2007
New director appointed
dot icon09/03/2007
Registered office changed on 10/03/07 from: 9 darwin house corby gate business park priors haw road corby northamptonshire NN17 5JG
dot icon11/02/2007
Return made up to 31/01/07; full list of members
dot icon02/10/2006
Director's particulars changed
dot icon28/08/2006
Amended accounts made up to 2006-01-31
dot icon22/05/2006
Accounts for a small company made up to 2006-01-31
dot icon14/05/2006
Director's particulars changed
dot icon27/02/2006
Return made up to 31/01/06; full list of members
dot icon18/04/2005
Accounts for a small company made up to 2005-01-31
dot icon22/02/2005
Return made up to 31/01/05; full list of members
dot icon28/06/2004
Accounts for a small company made up to 2004-01-31
dot icon22/04/2004
Registered office changed on 23/04/04 from: nikaro house 38 carlton road wilbarston market harborough leicestershire LE16 8QD
dot icon08/03/2004
Return made up to 31/01/04; full list of members
dot icon17/06/2003
Accounts for a small company made up to 2003-01-31
dot icon11/02/2003
Return made up to 31/01/03; full list of members
dot icon21/05/2002
Total exemption small company accounts made up to 2002-01-31
dot icon06/03/2002
Return made up to 31/01/02; full list of members
dot icon12/04/2001
Accounts for a small company made up to 2001-01-31
dot icon19/02/2001
Return made up to 31/01/01; full list of members
dot icon20/11/2000
Accounts for a small company made up to 2000-01-31
dot icon28/02/2000
Return made up to 31/01/00; full list of members
dot icon28/11/1999
Accounts for a small company made up to 1999-01-31
dot icon04/03/1999
Return made up to 31/01/99; no change of members
dot icon22/11/1998
Accounts for a small company made up to 1998-01-31
dot icon19/10/1998
Director's particulars changed
dot icon11/10/1998
Registered office changed on 12/10/98 from: nikaro house weinahr close wilbarston market harborough LE16 8QX
dot icon23/02/1998
Return made up to 31/01/98; no change of members
dot icon26/01/1998
Director's particulars changed
dot icon20/01/1998
Director's particulars changed
dot icon02/12/1997
Accounts for a small company made up to 1997-01-31
dot icon23/04/1997
Return made up to 31/01/97; full list of members
dot icon02/11/1996
Accounting reference date notified as 31/01
dot icon20/08/1996
Ad 01/02/96--------- £ si 298@1=298 £ ic 2/300
dot icon11/02/1996
Secretary resigned
dot icon30/01/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Turner, Stephen John Michael
Director
14/02/2007 - 11/03/2010
7
Swift, Nicholas
Director
16/07/2007 - 30/08/2010
341
Mackay, Craig Richard
Director
19/01/2011 - 17/10/2012
54
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
30/01/1996 - 30/01/1996
7613
Natt, Andrew William
Director
30/08/2010 - 19/01/2011
12

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 NIKARO LIMITED

NIKARO LIMITED is an(a) Dissolved company incorporated on 30/01/1996 with the registered office located at St. James House, 13 Kensington Square, London W8 5HD. 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 NIKARO LIMITED?

toggle

NIKARO LIMITED is currently Dissolved. It was registered on 30/01/1996 and dissolved on 21/03/2016.

Where is NIKARO LIMITED located?

toggle

NIKARO LIMITED is registered at St. James House, 13 Kensington Square, London W8 5HD.

What does NIKARO LIMITED do?

toggle

NIKARO LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for NIKARO LIMITED?

toggle

The latest filing was on 21/03/2016: Final Gazette dissolved via voluntary strike-off.