NICNAMES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameNICNAMES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03782299
    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 NICNAMES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is NICNAMES LIMITED located?

    Registered Office Address
    3rd Floor
    11-21 Paul Street
    EC2A 4JU London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for NICNAMES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for NICNAMES LIMITED?

    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

    Accounts for a dormant company made up to Mar 31, 2019

    7 pagesAA

    Confirmation statement made on Jun 03, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2018

    7 pagesAA

    Appointment of Mr Scott Thomas Cunningham as a director on Sep 04, 2018

    2 pagesAP01

    Termination of appointment of Richard Strachan Logan as a director on Sep 04, 2018

    1 pagesTM01

    Confirmation statement made on Jun 03, 2018 with no updates

    3 pagesCS01

    Appointment of Mr Andrew James Mcdonald as a secretary on Feb 02, 2018

    2 pagesAP03

    Termination of appointment of Bruce Alexander Hall as a secretary on Feb 02, 2018

    1 pagesTM02

    Accounts for a dormant company made up to Mar 31, 2017

    7 pagesAA

    Confirmation statement made on Jun 03, 2017 with updates

    5 pagesCS01

    Termination of appointment of Sarah Haran as a director on Mar 31, 2017

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2016

    7 pagesAA

    Annual return made up to Jun 03, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 29, 2016

    Statement of capital on Jun 29, 2016

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Mar 31, 2015

    6 pagesAA

    Annual return made up to Jun 03, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 18, 2015

    Statement of capital on Jun 18, 2015

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Mar 31, 2014

    6 pagesAA

    Annual return made up to Jun 03, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 27, 2014

    Statement of capital on Jun 27, 2014

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Mar 31, 2013

    6 pagesAA

    Registered office address changed from * Ground Floor, 11-21 Paul Street London EC2A 4JU United Kingdom* on Aug 13, 2013

    1 pagesAD01

    Annual return made up to Jun 03, 2013 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2012

    6 pagesAA

    Annual return made up to Jun 03, 2012 with full list of shareholders

    4 pagesAR01

    Who are the officers of NICNAMES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCDONALD, Andrew James
    Floor
    11-21 Paul Street
    EC2A 4JU London
    3rd
    Secretary
    Floor
    11-21 Paul Street
    EC2A 4JU London
    3rd
    242823710001
    CUNNINGHAM, Scott Thomas
    Floor
    11-21 Paul Street
    EC2A 4JU London
    3rd
    Director
    Floor
    11-21 Paul Street
    EC2A 4JU London
    3rd
    United KingdomBritish111223770016
    MACSWEEN, Angus
    Floor
    11-21 Paul Street
    EC2A 4JU London
    3rd
    England
    Director
    Floor
    11-21 Paul Street
    EC2A 4JU London
    3rd
    England
    ScotlandBritish80797990001
    HALL, Bruce Alexander
    Floor
    11-21 Paul Street
    EC2A 4JU London
    3rd
    England
    Secretary
    Floor
    11-21 Paul Street
    EC2A 4JU London
    3rd
    England
    British94722760001
    JONES, Nicholas Spencer
    Greenways Farm
    New Barn Road Hawkenbury
    TN12 0EE Tonbridge
    Kent
    Secretary
    Greenways Farm
    New Barn Road Hawkenbury
    TN12 0EE Tonbridge
    Kent
    British50610240002
    MOIR, Stewart James
    28 Blantyre Gardens
    Cumbernauld
    G68 9NJ Glasgow
    Lanarkshire
    Secretary
    28 Blantyre Gardens
    Cumbernauld
    G68 9NJ Glasgow
    Lanarkshire
    British69114590001
    ROUT, Angela Louise
    Sherwood House Woollards Road
    Ash Vale
    GU12 5DS Aldershot
    Hampshire
    Secretary
    Sherwood House Woollards Road
    Ash Vale
    GU12 5DS Aldershot
    Hampshire
    British50610350001
    CFL SECRETARIES LIMITED
    82 Whitchurch Road
    CF14 3LX Cardiff
    Nominee Secretary
    82 Whitchurch Road
    CF14 3LX Cardiff
    900017290001
    HARAN, Sarah
    Floor
    11-21 Paul Street
    EC2A 4JU London
    3rd
    England
    Director
    Floor
    11-21 Paul Street
    EC2A 4JU London
    3rd
    England
    UkBritish68921070001
    JONES, Nicholas Spencer
    Greenways Farm
    New Barn Road Hawkenbury
    TN12 0EE Tonbridge
    Kent
    Director
    Greenways Farm
    New Barn Road Hawkenbury
    TN12 0EE Tonbridge
    Kent
    EnglandBritish50610240002
    LOGAN, Richard Strachan
    Floor
    11-21 Paul Street
    EC2A 4JU London
    3rd
    England
    Director
    Floor
    11-21 Paul Street
    EC2A 4JU London
    3rd
    England
    ScotlandBritish997610003
    CFL DIRECTORS LIMITED
    82 Whitchurch Road
    CF14 3LX Cardiff
    Nominee Director
    82 Whitchurch Road
    CF14 3LX Cardiff
    900017280001

    Who are the persons with significant control of NICNAMES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    11-21 Paul Street
    EC2A 4JU London
    3rd Floor
    England
    Apr 06, 2016
    11-21 Paul Street
    EC2A 4JU London
    3rd Floor
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03405586
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does NICNAMES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Sep 03, 2004
    Delivered On Sep 09, 2004
    Outstanding
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 09, 2004Registration of a charge (395)

    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