NIKU CORPORATION

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameNIKU CORPORATION
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 02986479
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NIKU CORPORATION?

    • Information technology consultancy activities (62020) / Information and communication

    Where is NIKU CORPORATION located?

    Registered Office Address
    Ballard House
    West Hoe Road
    PL1 3AE Plymouth
    Devon
    Undeliverable Registered Office AddressNo

    What were the previous names of NIKU CORPORATION?

    Previous Company Names
    Company NameFromUntil
    NIKU CORPORATION LIMITEDFeb 13, 2001Feb 13, 2001
    ABTCORPORATION LIMITEDMay 22, 1998May 22, 1998
    ABT INTERNATIONAL LIMITEDNov 03, 1994Nov 03, 1994

    What are the latest accounts for NIKU CORPORATION?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2010

    What are the latest filings for NIKU CORPORATION?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Paul Donetta as a secretary on Dec 16, 2011

    2 pagesTM02

    Annual return made up to Nov 03, 2011

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 14, 2011

    Statement of capital on Nov 14, 2011

    • Capital: GBP 100
    SH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Certificate of re-registration from Limited to Unlimited

    1 pagesCERT3

    Re-registration assent

    1 pagesFOA-RR

    Re-registration of Memorandum and Articles

    16 pagesMAR

    Re-registration from a private limited company to a private unlimited company

    2 pagesRR05

    Accounts for a dormant company made up to Oct 31, 2010

    5 pagesAA

    Annual return made up to Nov 03, 2010 with full list of shareholders

    14 pagesAR01

    Accounts for a dormant company made up to Oct 31, 2009

    5 pagesAA

    Annual return made up to Nov 03, 2009

    14 pagesAR01

    Accounts made up to Oct 31, 2008

    2 pagesAA

    legacy

    1 pages287

    legacy

    10 pages363a

    legacy

    1 pages403a

    legacy

    8 pages363s
    Associated Filings
    CategoryDateDescriptionType
    annual-returnSep 16, 2008

    legacy

    363(288)

    legacy

    1 pages288b

    Full accounts made up to Oct 31, 2006

    18 pagesAA

    Full accounts made up to Oct 31, 2007

    9 pagesAA

    legacy

    1 pages288c

    legacy

    1 pages288a

    Who are the officers of NIKU CORPORATION?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DIAMOND, Jay Harrison
    Wiltshire Road
    Scarsdale
    New York
    84
    10583
    America
    Director
    Wiltshire Road
    Scarsdale
    New York
    84
    10583
    America
    United States Of AmericaAmerican151197990001
    MARU, Nitin
    Spindles House
    60 Wokingham Road
    RG45 7QA Crowthorne
    Berkshire
    Director
    Spindles House
    60 Wokingham Road
    RG45 7QA Crowthorne
    Berkshire
    United KingdomBritish113398590001
    BIENKOWSKI, Danek
    Abt Corporation
    361 Broadway New York Ny 10013
    FOREIGN Usa
    Secretary
    Abt Corporation
    361 Broadway New York Ny 10013
    FOREIGN Usa
    British41239730001
    DONETTA, Paul
    15 Wimblington Drive
    Lower Earley
    RG6 4JG Reading
    Berkshire
    Secretary
    15 Wimblington Drive
    Lower Earley
    RG6 4JG Reading
    Berkshire
    English107680180002
    HENDERSON, Richard
    9 Claremont Gardens
    SL7 1BP Marlow
    Buckinghamshire
    Secretary
    9 Claremont Gardens
    SL7 1BP Marlow
    Buckinghamshire
    British74034160002
    OLSEN, Craig Lloyd
    229 Deer Oak Way
    Danville
    California 94506
    Usa
    Secretary
    229 Deer Oak Way
    Danville
    California 94506
    Usa
    Amercian74034320001
    PEARCE, Stephen Edward
    27 Highfields
    Earley
    RG6 5RZ Reading
    Berkshire
    Secretary
    27 Highfields
    Earley
    RG6 5RZ Reading
    Berkshire
    British69425760002
    RAKISONS REGISTRARS LIMITED
    47 Chancery Lane
    WC2A 1NF London
    Secretary
    47 Chancery Lane
    WC2A 1NF London
    43122090003
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BRACKLEY, Julian Keith
    27 Copthorne Road
    Croxley Green
    WD3 4AB Rickmansworth
    Hertfordshire
    Director
    27 Copthorne Road
    Croxley Green
    WD3 4AB Rickmansworth
    Hertfordshire
    British86452850001
    BURNS, William Joseph
    15 Cobbler Street
    East Setauket
    New York
    Ny 11733
    Usa
    Director
    15 Cobbler Street
    East Setauket
    New York
    Ny 11733
    Usa
    British114750260001
    DAVIS, Robert Warren
    One Deering Court
    NY 11791 Laurel Hollow
    New York Ny 11791
    Usa
    Director
    One Deering Court
    NY 11791 Laurel Hollow
    New York Ny 11791
    Usa
    American113679430001
    HENDERSON, Richard
    9 Claremont Gardens
    SL7 1BP Marlow
    Buckinghamshire
    Director
    9 Claremont Gardens
    SL7 1BP Marlow
    Buckinghamshire
    British74034160002
    JARVIS, Greg
    Hazlemere, Forest Road
    Hayley Green
    RG42 6BU Warfield
    Berkshire
    Director
    Hazlemere, Forest Road
    Hayley Green
    RG42 6BU Warfield
    Berkshire
    British74034440001
    KELLY, John Roger
    15 Groombridge Road
    Hackney
    E9 7DP London
    Director
    15 Groombridge Road
    Hackney
    E9 7DP London
    British39377930001
    MELIA, Gary
    The Lodge
    Shire Lane
    WD3 5NT Chorleywood
    Hertfordshire
    Director
    The Lodge
    Shire Lane
    WD3 5NT Chorleywood
    Hertfordshire
    United KingdomBritish199435140001
    MURRAY, Christopher
    Abt Corporation
    361 Broadway New York Ny 10013
    FOREIGN Usa
    Director
    Abt Corporation
    361 Broadway New York Ny 10013
    FOREIGN Usa
    American41239780001
    OLSEN, Craig Lloyd
    229 Deer Oak Way
    Danville
    California 94506
    Usa
    Director
    229 Deer Oak Way
    Danville
    California 94506
    Usa
    Amercian74034320001
    PAVYER, Eric John
    95 Wandsworth Road
    SW8 2HG London
    Director
    95 Wandsworth Road
    SW8 2HG London
    British41239820001
    PICKUS, Joshua
    305 Main Street
    Redwood City
    94063
    U S A
    Director
    305 Main Street
    Redwood City
    94063
    U S A
    American86929950001
    ROBINSON, Douglas Edward
    43 Longacre Drive
    Huntington
    Ny 11743
    Usa
    Director
    43 Longacre Drive
    Huntington
    Ny 11743
    Usa
    Usa New YorkUnited States97222830001
    SCHEIB, Michael
    Am Oberfeld 6a
    Woerthsee
    82237
    Germany
    Director
    Am Oberfeld 6a
    Woerthsee
    82237
    Germany
    German86487280001
    FINANCIAL AND LEGAL SERVICES LIMITED
    5th Floor Clement House
    14-18 Gresham Street
    EC2V 7JE London
    Director
    5th Floor Clement House
    14-18 Gresham Street
    EC2V 7JE London
    63025870001

    Does NIKU CORPORATION have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jul 13, 1999
    Delivered On Jul 21, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 21, 1999Registration of a charge (395)
    • Sep 16, 2008Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0