NICENESS LIMITED
Overview
| Company Name | NICENESS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05966064 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of NICENESS LIMITED?
- Information technology consultancy activities (62020) / Information and communication
Where is NICENESS LIMITED located?
| Registered Office Address | The Old Town Hall 71 Christchurch Road BH24 1DH Ringwood |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NICENESS LIMITED?
| Company Name | From | Until |
|---|---|---|
| FIRST-STOP DATA DESIGN LIMITED | Oct 13, 2006 | Oct 13, 2006 |
What are the latest accounts for NICENESS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 31, 2023 |
What is the status of the latest confirmation statement for NICENESS LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Aug 29, 2024 |
What are the latest filings for NICENESS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 21 pages | LIQ14 | ||||||||||
Registered office address changed from Onega House, 112 Main Road Sidcup DA14 6NE England to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on Nov 04, 2024 | 3 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Statement of affairs | 8 pages | LIQ02 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Aug 29, 2024 with updates | 5 pages | CS01 | ||||||||||
Confirmation statement made on Aug 29, 2023 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2023 | 11 pages | AA | ||||||||||
Previous accounting period shortened from Mar 31, 2023 to Jan 31, 2023 | 1 pages | AA01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 12 pages | AA | ||||||||||
Confirmation statement made on Aug 29, 2022 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 11 pages | AA | ||||||||||
Confirmation statement made on Aug 29, 2021 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 11 pages | AA | ||||||||||
Confirmation statement made on Aug 29, 2020 with updates | 5 pages | CS01 | ||||||||||
Change of details for Mrs Charlotte Bennett as a person with significant control on Apr 06, 2016 | 2 pages | PSC04 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 11 pages | AA | ||||||||||
Confirmation statement made on Aug 29, 2019 with updates | 5 pages | CS01 | ||||||||||
Notification of Michael David Bennett as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Termination of appointment of Mark William Mckeown as a secretary on Jan 29, 2019 | 1 pages | TM02 | ||||||||||
Registered office address changed from 3 Walden Road Chislehurst BR7 5DH England to Onega House, 112 Main Road Sidcup DA14 6NE on Jan 29, 2019 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to Mar 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Aug 29, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2017 | 3 pages | AA | ||||||||||
Who are the officers of NICENESS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BENNETT, Michael David | Director | 71 Christchurch Road BH24 1DH Ringwood The Old Town Hall | England | British | 67477140008 | |||||
| FORSTER, Astrid Sandra Clare | Secretary | Isenhurst Court Streatfield Road TN21 8LJ Heathfield Flat 2 East Sussex United Kingdom | British | 131905940001 | ||||||
| GOOD, Jayne Elizabeth | Secretary | Woodside Pilmer Road TN6 2UB Crowborough East Sussex | British | 89543380001 | ||||||
| LUNN, Denis Christopher Carter | Nominee Secretary | Blaven Roedean Road TN2 5JX Tunbridge Wells Kent | British | 900029910001 | ||||||
| MCKEOWN, Mark William | Secretary | Eynham Road W12 0HB London 57a England | 156108140001 | |||||||
| GOOD, Jayne Elizabeth | Nominee Director | Woodside Pilmer Road TN6 2UB Crowborough East Sussex | British | 900029900001 | ||||||
| LAMB, Charlotte | Director | Walden Road BR7 5DH Chislehurst 3 Kent England | United Kingdom | British | 118307030004 |
Who are the persons with significant control of NICENESS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Charlotte Bennett | Apr 06, 2016 | Walden Road BR7 5DH Chislehurst 3 United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Michael David Bennett | Apr 06, 2016 | 71 Christchurch Road BH24 1DH Ringwood The Old Town Hall | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does NICENESS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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