NIKOWORLD LIMITED
Overview
| Company Name | NIKOWORLD LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04744256 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of NIKOWORLD LIMITED?
- Other engineering activities (71129) / Professional, scientific and technical activities
Where is NIKOWORLD LIMITED located?
| Registered Office Address | 17 Greenleas BN3 8AD Hove East Sussex England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for NIKOWORLD LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for NIKOWORLD LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Apr 25, 2018 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 25, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 6 pages | AA | ||||||||||
Director's details changed for Mr Peter John Gormley on Aug 16, 2016 | 2 pages | CH01 | ||||||||||
Registered office address changed from Flat 1a, Quebec Mansions 102 Filsham Road St. Leonards-on-Sea East Sussex TN38 0PG England to 17 Greenleas Hove East Sussex BN3 8AD on Jan 26, 2017 | 1 pages | AD01 | ||||||||||
Termination of appointment of Mavis Gormley as a secretary on Dec 02, 2016 | 1 pages | TM02 | ||||||||||
Annual return made up to Apr 25, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Peter John Gormley on Mar 01, 2016 | 2 pages | CH01 | ||||||||||
Registered office address changed from Suite 6a Bank House Wilmslow Road Handforth Cheshire SK9 3HQ to Flat 1a, Quebec Mansions 102 Filsham Road St. Leonards-on-Sea East Sussex TN38 0PG on Apr 28, 2016 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 11 pages | AA | ||||||||||
Annual return made up to Apr 25, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 11 pages | AA | ||||||||||
Secretary's details changed for Mavis Gormley on Jun 01, 2014 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Peter John Gormley on Jun 01, 2014 | 2 pages | CH01 | ||||||||||
Annual return made up to Apr 25, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 10 pages | AA | ||||||||||
Annual return made up to Apr 25, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 10 pages | AA | ||||||||||
Annual return made up to Apr 25, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Registered office address changed from * 59 Knott Lane Hyde Cheshire SK14 5HZ England* on May 02, 2012 | 1 pages | AD01 | ||||||||||
Who are the officers of NIKOWORLD LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GORMLEY, Peter John | Director | BN3 8AD Hove 17 Greenleas East Sussex England | England | British | 15638550006 | |||||
| GORMLEY, Mavis | Secretary | 9 Lansdowne Road BN11 4NA Worthing Flat 1 West Sussex England | British | 123788480001 | ||||||
| GORMLEY, Mavis | Secretary | 59 Knott Lane SK14 5HZ Hyde Cheshire | British | 123788480001 | ||||||
| BRIGHTON SECRETARY LTD | Nominee Secretary | 3 Marlborough Road Lancing Business Park BN15 8UF Lancing West Sussex | 900023320001 | |||||||
| PAYSTREAM SECRETARIAL LIMITED | Nominee Secretary | Mansion House Manchester Road WA14 4RW Altrincham Cheshire | 900030880001 | |||||||
| BRIGHTON DIRECTOR LTD | Nominee Director | 3 Marlborough Road Lancing Business Park BN15 8UF Lancing West Sussex | 900023310001 |
Who are the persons with significant control of NIKOWORLD LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Peter John Gormley | Apr 06, 2016 | BN3 8AD Hove 17 Greenleas East Sussex England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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