Company NameMIKE Nichols Associates Limited
Company StatusDissolved
Company Number01225147
CategoryPrivate Limited Company
Incorporation Date3 September 1975(48 years, 8 months ago)
Dissolution Date16 October 2001 (22 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMichael Dane Nichols
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(16 years, 4 months after company formation)
Appointment Duration9 years, 9 months (closed 16 October 2001)
RoleManagement Consultant
Correspondence Address32 Wyatt Drive
Barnes
London
SW13 8AA
Director NamePatricia Frances Nichols
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(16 years, 4 months after company formation)
Appointment Duration9 years, 9 months (closed 16 October 2001)
RoleSecretary
Correspondence Address32 Wyatt Drive
Barnes
London
SW13 8AA
Secretary NamePatricia Frances Nichols
NationalityBritish
StatusClosed
Appointed31 December 1991(16 years, 4 months after company formation)
Appointment Duration9 years, 9 months (closed 16 October 2001)
RoleCompany Director
Correspondence Address32 Wyatt Drive
Barnes
London
SW13 8AA

Location

Registered Address2 Saville Row
London
W1X 1AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£27,354

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

26 June 2001First Gazette notice for voluntary strike-off (1 page)
11 May 2001Application for striking-off (1 page)
2 March 2001Return made up to 31/12/00; full list of members (5 pages)
26 February 2001Director's particulars changed (1 page)
26 February 2001Secretary's particulars changed;director's particulars changed (1 page)
5 February 2001Full accounts made up to 31 March 2000 (6 pages)
2 February 2000Full accounts made up to 31 March 1999 (6 pages)
21 January 2000Return made up to 31/12/99; full list of members (6 pages)
3 February 1999Full accounts made up to 31 March 1998 (6 pages)
19 January 1999Return made up to 31/12/98; full list of members (6 pages)
10 February 1998Return made up to 31/12/97; full list of members (6 pages)
28 January 1998Full accounts made up to 31 March 1997 (6 pages)
2 February 1997Full accounts made up to 31 March 1996 (6 pages)
9 January 1997Return made up to 31/12/96; full list of members (6 pages)
9 February 1996Full accounts made up to 31 March 1995 (6 pages)
11 January 1996Return made up to 31/12/95; full list of members (6 pages)
4 May 1995Registered office changed on 04/05/95 from: premier house 10 greycoat place london SW1P 1SB (1 page)