NICEOPEN LIMITED
Overview
| Company Name | NICEOPEN LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03352683 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of NICEOPEN LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is NICEOPEN LIMITED located?
| Registered Office Address | 1st Floor Cannon Street EC4M 6AH London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for NICEOPEN LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for NICEOPEN LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Satisfaction of charge 2 in full | 2 pages | MR04 | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Registered office address changed from Bmi Healthcare House 3 Paris Garden Southwark London SE1 8nd to 1st Floor Cannon Street London EC4M 6AH on May 31, 2019 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Apr 15, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
Statement of capital on Mar 28, 2019
| 3 pages | SH19 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 5 pages | AA | ||||||||||||||
Termination of appointment of Catherine Mary Jane Vickery as a secretary on Nov 30, 2018 | 1 pages | TM02 | ||||||||||||||
Director's details changed for Dr Karen Anita Prins on Nov 09, 2018 | 2 pages | CH01 | ||||||||||||||
Termination of appointment of Catherine Mary Jane Vickery as a director on Nov 30, 2018 | 1 pages | TM01 | ||||||||||||||
Previous accounting period extended from Sep 30, 2017 to Mar 31, 2018 | 1 pages | AA01 | ||||||||||||||
Confirmation statement made on Apr 15, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Dr Karen Anita Prins on Mar 14, 2018 | 2 pages | CH01 | ||||||||||||||
Appointment of Dr Karen Anita Prins as a director on Oct 01, 2017 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Jill Margaret Watts as a director on Sep 30, 2017 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Sep 30, 2016 | 5 pages | AA | ||||||||||||||
Confirmation statement made on Apr 15, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Sep 30, 2015 | 5 pages | AA | ||||||||||||||
Annual return made up to Apr 15, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Appointment of Henry Jonathan Davies as a director on Sep 01, 2015 | 2 pages | AP01 | ||||||||||||||
Appointment of Ms Catherine Mary Jane Vickery as a director on Apr 01, 2015 | 2 pages | AP01 | ||||||||||||||
Who are the officers of NICEOPEN LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DAVIES, Henry Jonathan | Director | Cannon Street EC4M 6AH London 1st Floor England | United Kingdom | British | 201206200001 | |||||
| PRINS, Karen Anita, Dr | Director | Cannon Street EC4M 6AH London 1st Floor England | England | South African | 238969330004 | |||||
| COLLIER, Stephen John | Secretary | 4 Thameside Centre Kew Bridge Road TW8 0HF Brentford Middlesex | British | 18350160001 | ||||||
| VICKERY, Catherine Mary Jane | Secretary | 3 Paris Garden Southwark SE1 8ND London Bmi Healthcare House United Kingdom | 169336010001 | |||||||
| WALLIS, David Geoffrey | Secretary | 113 Babington Road SW16 6AN London | British | 51836980001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| AULD, Charles Cairns | Director | 2 Cheyne Row SW3 5HL London | United Kingdom | British | 23257420003 | |||||
| CHOTAI, Yagnish Vrajlal | Director | Whitebeams 1 Hanyards Lane, Cuffley EN6 4AS Potters Bar Hertfordshire | England | British | 17626330003 | |||||
| COLLIER, Stephen John | Director | 3 Paris Garden Southwark SE1 8ND London Bmi Healthcare House United Kingdom | United Kingdom | British | 18350160001 | |||||
| FARRIER, Peter Edmund Charles | Director | North Lodge Monkhams Grove Woodford Green IG8 0BU Woodford Essex | England | British | 15820660002 | |||||
| HAYES, Eugene Gerard | Director | 42 West Heath Drive NW11 7QH London | Irish | 2464310004 | ||||||
| LANGMUIR, Hugh Macgillivray | Director | 14 Ashchurch Park Villas W12 9SP London | British | 42365820001 | ||||||
| LEWIS, Sian | Director | Flat 1 30-32 Dresden Road Archway N19 3BD London | British | 53048070001 | ||||||
| LOVELACE, Craig Barry | Director | 3 Paris Garden Southwark SE1 8ND London Bmi Healthcare House United Kingdom | England | British | 198852370001 | |||||
| MURPHY, Paul | Director | Cunnery Farm Wychnor Park Burton-Under-Needwood DE13 8BU Burton Upon Trent Staffordshire | British | 103319780001 | ||||||
| NASH, David Percy | Director | Copcourt Manor Copcourt OX9 7DE Tetsworth Oxfordshire | British | 1020220004 | ||||||
| ROWLANDS, Simon Nicholas | Director | 28 Westmoreland Road Barnes SW13 9RY London | British | 40561640001 | ||||||
| SIMPSON DENT, Jonathan | Director | Carisbrook 19 Briar Walk Putney SW15 6UD London | United Kingdom | British | 110396210002 | |||||
| SPIERS, Ben | Director | 83d Humber Road SE3 7LR London | British | 53135850001 | ||||||
| VICKERY, Catherine Mary Jane | Director | 3 Paris Garden Southwark SE1 8ND London Bmi Healthcare House | United Kingdom | British | 102009810003 | |||||
| WALLIS, David Geoffrey | Director | 113 Babington Road SW16 6AN London | British | 51836980001 | ||||||
| WATTS, Jill Margaret | Director | 3 Paris Garden Southwark SE1 8ND London Bmi Healthcare House | England | British | 187252950001 | |||||
| WIELAND, Phil | Director | 4 Thameside Centre Kew Bridge Road TW8 0HF Brentford Middlesex | England | British | 119448000002 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of NICEOPEN LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ghg Limited | Apr 06, 2016 | 3 Paris Garden Southwark SE1 8ND London Bmi Healthcare House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does NICEOPEN LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A security agreement | Created On Sep 01, 2000 Delivered On Sep 14, 2000 | Satisfied | Amount secured All present and future obligations and liabilities of the obligors (as defined) to the chargee under each transaction document (as defined) | |
Short particulars All group shares and all related rights accruing to the group shares.. 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Dec 23, 1997 Delivered On Jan 09, 1998 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any other companies named therein (the "obligors") to the chargees under the terms of the "finance documents" (as defined in the debenture) | |
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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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