Company NameJohn Nicholls & Co. Limited
Company StatusDissolved
Company Number00450788
CategoryPrivate Limited Company
Incorporation Date11 March 1948(76 years, 2 months ago)
Dissolution Date30 April 2008 (16 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Anthony John Colton
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed20 September 1991(43 years, 6 months after company formation)
Appointment Duration16 years, 7 months (closed 30 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
26 Cyprus Road
London
N3 3RY
Director NameFrances Evelyn Colton
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1998(50 years, 3 months after company formation)
Appointment Duration9 years, 11 months (closed 30 April 2008)
RoleAdministrator
Correspondence AddressFlat 1
26 Cyprus Road
London
N3 3RY
Secretary NameFrances Evelyn Colton
NationalityBritish
StatusClosed
Appointed31 May 1998(50 years, 3 months after company formation)
Appointment Duration9 years, 11 months (closed 30 April 2008)
RoleAdministrator
Correspondence AddressFlat 1
26 Cyprus Road
London
N3 3RY
Director NameBerthe Colton
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(43 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 May 1998)
RoleCompany Director
Correspondence AddressCremorne 17 Parklands Drive
London
N3 3HA
Director NameMark Louis Colton
Date of BirthFebruary 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(43 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 May 1998)
RoleCompany Director
Correspondence AddressCremorne 17 Parklands
Drive
London
N3
Secretary NameMark Louis Colton
NationalityBritish
StatusResigned
Appointed20 September 1991(43 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 May 1998)
RoleCompany Director
Correspondence AddressCremorne 17 Parklands
Drive
London
N3

Location

Registered AddressIfield Keene
11 Whitchurch Parade
Whitchurch Lane
Edgware Middx
HA8 6LR
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£183,502
Cash£181,601
Current Liabilities£2,806

Accounts

Latest Accounts30 April 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2008First Gazette notice for voluntary strike-off (1 page)
7 December 2007Application for striking-off (1 page)
5 December 2007Total exemption small company accounts made up to 30 April 2007 (3 pages)
20 March 2007Registered office changed on 20/03/07 from: st albans house st albans lane london NW11 7QE (1 page)
23 February 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
26 September 2006Return made up to 20/09/06; full list of members (2 pages)
2 November 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
20 September 2005Return made up to 20/09/05; full list of members (2 pages)
28 April 2005Return made up to 20/09/04; full list of members (3 pages)
28 January 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
25 November 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
1 October 2003Return made up to 20/09/03; full list of members (7 pages)
11 November 2002Return made up to 20/09/02; full list of members (7 pages)
14 October 2002Total exemption small company accounts made up to 30 April 2002 (2 pages)
21 February 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
12 October 2001Return made up to 20/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 September 2001Registered office changed on 17/09/01 from: lawford house albert place london N3 1QB (1 page)
23 November 2000Return made up to 20/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 September 2000Accounts for a small company made up to 30 April 2000 (3 pages)
20 October 1999Accounts for a small company made up to 30 April 1999 (6 pages)
19 October 1999Return made up to 20/09/99; full list of members (6 pages)
22 February 1999Full accounts made up to 30 April 1998 (14 pages)
6 January 1999Registered office changed on 06/01/99 from: rex house 354 ballards lane london N12 0DD (1 page)
26 October 1998Return made up to 20/09/98; full list of members (6 pages)
18 June 1998Registered office changed on 18/06/98 from: lawford hse albert pl. Finchley london N3 1QA (1 page)
31 January 1998Full accounts made up to 30 April 1997 (16 pages)
21 October 1997Return made up to 20/09/97; full list of members (6 pages)
15 October 1996Full accounts made up to 30 April 1996 (9 pages)
15 October 1996Return made up to 20/09/96; no change of members (4 pages)
10 October 1995Full accounts made up to 30 April 1995 (9 pages)
25 September 1995Return made up to 20/09/95; no change of members (4 pages)