TIKIT NIS LIMITED

Register to unlock more data on OkredoRegister

TIKIT NIS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01587773

Incorporation date

28/09/1981

Size

Dormant

Contacts

Registered address

Registered address

55 Baker Street, London W1U 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 28/09/1981)
dot icon15/09/2015
Final Gazette dissolved following liquidation
dot icon15/06/2015
Liquidators' statement of receipts and payments to 2015-06-04
dot icon15/06/2015
Return of final meeting in a members' voluntary winding up
dot icon07/07/2014
Registered office address changed from 81 Newgate Street London EC1A 7AJ on 2014-07-07
dot icon04/07/2014
Declaration of solvency
dot icon04/07/2014
Appointment of a voluntary liquidator
dot icon04/07/2014
Resolutions
dot icon04/07/2014
Resolutions
dot icon19/05/2014
Termination of appointment of Philip Allenby as a director
dot icon12/05/2014
Certificate of change of name
dot icon12/05/2014
Change of name notice
dot icon14/03/2014
Certificate of change of name
dot icon28/02/2014
Termination of appointment of Michael Cole as a director
dot icon25/02/2014
Appointment of Mr Philip Norman Allenby as a director
dot icon13/01/2014
Annual return made up to 2013-12-27 with full list of shareholders
dot icon12/12/2013
Second filing of TM01 previously delivered to Companies House
dot icon17/10/2013
Termination of appointment of Louise Blackwell as a director
dot icon17/10/2013
Appointment of Mr Michael John Cole as a director
dot icon14/10/2013
Current accounting period extended from 2013-12-31 to 2014-03-31
dot icon18/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon30/04/2013
Termination of appointment of Michael Kent as a director
dot icon30/04/2013
Appointment of Mrs Christina Bridget Ryan as a director
dot icon30/04/2013
Termination of appointment of David Lumsden as a director
dot icon30/04/2013
Appointment of Ms Louise Alison Clare Blackwell as a director
dot icon22/02/2013
Appointment of Newgate Street Secretaries Limited as a secretary
dot icon22/02/2013
Termination of appointment of Michael Kent as a secretary
dot icon21/02/2013
Registered office address changed from 12 Gough Square London EC4A 3DW on 2013-02-21
dot icon02/01/2013
Annual return made up to 2012-12-27 with full list of shareholders
dot icon06/07/2012
Accounts for a dormant company made up to 2011-12-31
dot icon03/01/2012
Annual return made up to 2011-12-27 with full list of shareholders
dot icon27/09/2011
Director's details changed for David Stuart Lumsden on 2011-06-30
dot icon13/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon04/01/2011
Annual return made up to 2010-12-27 with full list of shareholders
dot icon16/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon15/01/2010
Annual return made up to 2009-12-27 with full list of shareholders
dot icon25/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon14/01/2009
Return made up to 27/12/08; full list of members
dot icon10/12/2008
Registered office changed on 10/12/2008 from africa house 64-78 kingsway london WC2B 6AH
dot icon12/06/2008
Appointment terminated director and secretary giuffredi paul james
dot icon12/06/2008
Director and secretary appointed michael william bates kent
dot icon21/05/2008
Accounts for a dormant company made up to 2007-12-31
dot icon19/03/2008
Return made up to 27/12/07; full list of members
dot icon17/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon16/03/2007
Return made up to 27/12/06; full list of members
dot icon17/07/2006
Full accounts made up to 2005-12-31
dot icon13/07/2006
New secretary appointed;new director appointed
dot icon13/07/2006
Secretary resigned;director resigned
dot icon14/03/2006
Return made up to 27/12/05; full list of members
dot icon14/12/2005
Accounting reference date extended from 30/06/05 to 31/12/05
dot icon13/01/2005
Resolutions
dot icon11/01/2005
Return made up to 27/12/04; full list of members
dot icon24/12/2004
New secretary appointed;new director appointed
dot icon24/12/2004
New director appointed
dot icon24/12/2004
Registered office changed on 24/12/04 from: westec house westgate london W5 1YY
dot icon24/12/2004
Secretary resigned
dot icon24/12/2004
Director resigned
dot icon23/12/2004
Certificate of change of name
dot icon21/12/2004
Director resigned
dot icon20/12/2004
Full accounts made up to 2004-06-30
dot icon03/12/2004
Declaration of satisfaction of mortgage/charge
dot icon31/10/2004
Secretary resigned
dot icon29/12/2003
Full accounts made up to 2003-06-30
dot icon23/12/2003
Return made up to 27/12/03; full list of members
dot icon06/10/2003
Certificate of change of name
dot icon20/03/2003
Registered office changed on 20/03/03 from: meridian house 100 hanger lane ealing london W5 1EZ
dot icon29/01/2003
Return made up to 27/12/02; full list of members
dot icon17/12/2002
Full accounts made up to 2002-06-30
dot icon29/07/2002
Auditor's resignation
dot icon28/05/2002
Full accounts made up to 2001-06-30
dot icon25/04/2002
New secretary appointed
dot icon25/04/2002
Secretary resigned
dot icon25/04/2002
Delivery ext'd 3 mth 30/06/01
dot icon08/02/2002
Return made up to 27/12/01; full list of members
dot icon15/11/2001
Registered office changed on 15/11/01 from: meridien house 100 hanger lane ealing london W5 1EZ
dot icon15/11/2001
Secretary resigned
dot icon15/11/2001
Director resigned
dot icon19/09/2001
Accounting reference date extended from 30/04/01 to 30/06/01
dot icon25/07/2001
New secretary appointed
dot icon06/07/2001
New director appointed
dot icon27/04/2001
Return made up to 27/12/00; full list of members
dot icon02/03/2001
Full accounts made up to 2000-04-30
dot icon03/10/2000
Registered office changed on 03/10/00 from: st andrews the belfry colonial way watford hertfordshire WD2 4WH
dot icon03/10/2000
New secretary appointed
dot icon03/10/2000
New director appointed
dot icon03/10/2000
New director appointed
dot icon03/10/2000
Secretary resigned
dot icon03/10/2000
Director resigned
dot icon03/10/2000
Director resigned
dot icon03/10/2000
Director resigned
dot icon03/10/2000
Director resigned
dot icon03/10/2000
Director resigned
dot icon29/09/2000
New secretary appointed
dot icon29/09/2000
New director appointed
dot icon04/03/2000
Full accounts made up to 1999-04-30
dot icon24/01/2000
Return made up to 27/12/99; full list of members
dot icon03/11/1999
Declaration of satisfaction of mortgage/charge
dot icon03/11/1999
Declaration of satisfaction of mortgage/charge
dot icon14/04/1999
Particulars of mortgage/charge
dot icon04/02/1999
Return made up to 27/12/98; full list of members
dot icon25/01/1999
Director resigned
dot icon15/01/1999
Full accounts made up to 1998-04-30
dot icon02/04/1998
Director resigned
dot icon29/01/1998
Return made up to 27/12/97; full list of members
dot icon25/11/1997
Director's particulars changed
dot icon20/11/1997
Full accounts made up to 1997-04-30
dot icon16/07/1997
Particulars of mortgage/charge
dot icon07/03/1997
Full accounts made up to 1996-05-03
dot icon23/12/1996
Return made up to 27/12/96; change of members
dot icon15/12/1996
Director's particulars changed
dot icon15/12/1996
Director's particulars changed
dot icon15/12/1996
Secretary's particulars changed
dot icon16/04/1996
Director's particulars changed
dot icon02/04/1996
New director appointed
dot icon05/03/1996
Director's particulars changed
dot icon05/03/1996
Director's particulars changed
dot icon05/03/1996
Return made up to 27/12/95; no change of members
dot icon01/03/1996
Accounts for a small company made up to 1995-04-30
dot icon15/02/1996
New secretary appointed
dot icon15/02/1996
New director appointed
dot icon15/02/1996
Secretary resigned
dot icon15/02/1996
New director appointed
dot icon09/02/1995
Full accounts made up to 1994-04-30
dot icon09/02/1995
Return made up to 27/12/94; full list of members
dot icon11/01/1995
Registered office changed on 11/01/95 from: 2A rainsford street london W2 1PY
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/02/1994
Return made up to 27/12/93; full list of members
dot icon17/02/1994
Full accounts made up to 1993-04-30
dot icon15/03/1993
Return made up to 27/12/92; full list of members
dot icon03/03/1993
Full accounts made up to 1992-04-30
dot icon26/10/1992
Director resigned
dot icon12/08/1992
Declaration of satisfaction of mortgage/charge
dot icon01/06/1992
Auditor's resignation
dot icon20/05/1992
Return made up to 27/12/91; full list of members
dot icon11/05/1992
Full group accounts made up to 1991-04-30
dot icon31/01/1992
Particulars of mortgage/charge
dot icon28/11/1991
Secretary's particulars changed;director's particulars changed;director resigned
dot icon20/05/1991
Full group accounts made up to 1990-04-30
dot icon02/04/1991
Return made up to 30/04/90; full list of members
dot icon03/07/1990
Full group accounts made up to 1989-04-30
dot icon15/06/1990
New director appointed
dot icon06/04/1990
Return made up to 27/12/89; full list of members
dot icon06/07/1989
Particulars of mortgage/charge
dot icon18/02/1989
Director resigned
dot icon17/01/1989
Full group accounts made up to 1988-04-30
dot icon17/01/1989
Return made up to 20/10/88; full list of members
dot icon19/04/1988
New secretary appointed;new director appointed
dot icon19/04/1988
New director appointed
dot icon12/01/1988
Accounts for a small company made up to 1987-04-30
dot icon12/01/1988
Return made up to 14/10/87; full list of members
dot icon11/12/1986
Accounts for a small company made up to 1986-04-30
dot icon11/12/1986
Return made up to 30/10/86; full list of members
dot icon28/09/1981
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2012
dot iconLast change occurred
31/12/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2012
dot iconNext account date
31/12/2013
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Milton, Laurence Joseph
Director
16/09/2000 - 26/04/2001
16
Pearson, Anthony
Director
17/12/2004 - 30/06/2006
6
Allenby, Philip Norman
Director
24/02/2014 - 16/05/2014
43
Cole, Michael John
Director
17/10/2013 - 28/02/2014
50
Ryan, Christina Bridget
Director
07/03/2013 - Present
211

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 TIKIT NIS LIMITED

TIKIT NIS LIMITED is an(a) Dissolved company incorporated on 28/09/1981 with the registered office located at 55 Baker Street, London W1U 7EU. There are currently 2 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 TIKIT NIS LIMITED?

toggle

TIKIT NIS LIMITED is currently Dissolved. It was registered on 28/09/1981 and dissolved on 15/09/2015.

Where is TIKIT NIS LIMITED located?

toggle

TIKIT NIS LIMITED is registered at 55 Baker Street, London W1U 7EU.

What does TIKIT NIS LIMITED do?

toggle

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

What is the latest filing for TIKIT NIS LIMITED?

toggle

The latest filing was on 15/09/2015: Final Gazette dissolved following liquidation.