Company NameNikolai Sleep Monitoring Clinic Limited(The)
Company StatusDissolved
Company Number01903744
CategoryPrivate Limited Company
Incorporation Date10 April 1985(39 years ago)
Dissolution Date27 December 2016 (7 years, 3 months ago)
Previous NameSleep Monitoring Clinic Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameDr Chrisso Koleva Vesselinova-Jenkins
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1987(2 years, 8 months after company formation)
Appointment Duration29 years (closed 27 December 2016)
RoleMedical Director
Correspondence Address24 Albany Road
Blackwood
Gwent
NP12 1DZ
Wales
Secretary NameDr Chrisso Koleva Vesselinova-Jenkins
NationalityBritish
StatusClosed
Appointed30 December 1990(5 years, 8 months after company formation)
Appointment Duration26 years (closed 27 December 2016)
RoleCompany Director
Correspondence Address24 Albany Road
Blackwood
Gwent
NP12 1DZ
Wales
Director NameMrs Joulieta Staykova Bance
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBulgarian
StatusClosed
Appointed03 June 1994(9 years, 1 month after company formation)
Appointment Duration22 years, 7 months (closed 27 December 2016)
RoleDirector Overseas Operations
Correspondence Address24 Albany Road
Blackwood
Gwent
NP12 1DZ
Wales
Director NameMrs Sarah Ann Warhurst
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1990(5 years, 8 months after company formation)
Appointment Duration20 years, 2 months (resigned 15 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreen Farm
Sutton Under Brailes
Banbury
Oxfordshire
OX15 5BQ
Director NameMr Royden Jenkins
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1993(7 years, 10 months after company formation)
Appointment Duration17 years, 6 months (resigned 01 September 2010)
RoleCompany Director
Correspondence Address24 Albany Road
Blackwood
Gwent
NP12 1DZ
Wales

Location

Registered Address80 Harley Street
London
W1G 7HL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Dr Chrisso Koleva Vesselinova-jenkins
40.00%
Ordinary
1 at £1Executors Of Royden Jenkins
20.00%
Ordinary
1 at £1Mrs Joulieta Staykova Bance
20.00%
Ordinary
1 at £1Mrs Sarah Ann Warhurst
20.00%
Ordinary

Financials

Year2014
Net Worth-£59,279
Current Liabilities£92,214

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 April 2015Compulsory strike-off action has been suspended (1 page)
9 April 2015Compulsory strike-off action has been suspended (1 page)
24 February 2015First Gazette notice for compulsory strike-off (1 page)
24 February 2015First Gazette notice for compulsory strike-off (1 page)
5 September 2013Registered office address changed from 3 Castlegate Grantham Lincolnshire NG31 6SF on 5 September 2013 (1 page)
5 September 2013Registered office address changed from 3 Castlegate Grantham Lincolnshire NG31 6SF on 5 September 2013 (1 page)
5 September 2013Registered office address changed from 3 Castlegate Grantham Lincolnshire NG31 6SF on 5 September 2013 (1 page)
31 May 2012Compulsory strike-off action has been suspended (1 page)
31 May 2012Compulsory strike-off action has been suspended (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
24 June 2011Annual return made up to 21 June 2011 with a full list of shareholders
Statement of capital on 2011-06-24
  • GBP 5
(5 pages)
24 June 2011Annual return made up to 21 June 2011 with a full list of shareholders
Statement of capital on 2011-06-24
  • GBP 5
(5 pages)
8 June 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 June 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 May 2011Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 May 2011Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 March 2011Termination of appointment of Sarah Warhurst as a director (1 page)
15 March 2011Termination of appointment of Sarah Warhurst as a director (1 page)
16 October 2010Compulsory strike-off action has been discontinued (1 page)
16 October 2010Compulsory strike-off action has been discontinued (1 page)
13 October 2010Annual return made up to 21 June 2010 with a full list of shareholders (7 pages)
13 October 2010Annual return made up to 21 June 2010 with a full list of shareholders (7 pages)
6 October 2010Termination of appointment of Royden Jenkins as a director (1 page)
6 October 2010Termination of appointment of Royden Jenkins as a director (1 page)
30 July 2010Compulsory strike-off action has been suspended (1 page)
30 July 2010Compulsory strike-off action has been suspended (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
9 July 2009Return made up to 21/06/09; full list of members (5 pages)
9 July 2009Return made up to 21/06/09; full list of members (5 pages)
2 June 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 June 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 May 2009Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 May 2009Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 April 2009Compulsory strike-off action has been suspended (1 page)
22 April 2009Compulsory strike-off action has been suspended (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
5 August 2008Return made up to 21/06/08; full list of members (5 pages)
5 August 2008Return made up to 21/06/08; full list of members (5 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2006 (6 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2006 (6 pages)
9 July 2007Return made up to 21/06/07; full list of members (3 pages)
9 July 2007Return made up to 21/06/07; full list of members (3 pages)
16 November 2006Return made up to 12/11/06; full list of members (3 pages)
16 November 2006Return made up to 12/11/06; full list of members (3 pages)
6 November 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 November 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 December 2005Return made up to 12/11/05; full list of members (3 pages)
1 December 2005Return made up to 12/11/05; full list of members (3 pages)
4 April 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 April 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
23 December 2004Return made up to 26/11/04; full list of members (7 pages)
23 December 2004Return made up to 26/11/04; full list of members (7 pages)
30 June 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
30 June 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
2 February 2004Return made up to 30/12/03; full list of members (7 pages)
2 February 2004Return made up to 30/12/03; full list of members (7 pages)
7 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
7 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
21 January 2003Return made up to 30/12/02; full list of members (7 pages)
21 January 2003Return made up to 30/12/02; full list of members (7 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
14 January 2002Return made up to 30/12/01; full list of members (8 pages)
14 January 2002Return made up to 30/12/01; full list of members (8 pages)
18 October 2001Total exemption small company accounts made up to 31 March 2000 (6 pages)
18 October 2001Total exemption small company accounts made up to 31 March 2000 (6 pages)
19 March 2001Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
19 March 2001Ad 12/02/01--------- £ si 2@1=2 £ ic 3/5 (2 pages)
19 March 2001Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
19 March 2001Ad 12/02/01--------- £ si 2@1=2 £ ic 3/5 (2 pages)
12 February 2001Return made up to 30/12/00; full list of members (8 pages)
12 February 2001Return made up to 30/12/00; full list of members (8 pages)
11 July 2000Accounts for a small company made up to 31 March 1999 (6 pages)
11 July 2000Accounts for a small company made up to 31 March 1999 (6 pages)
1 February 2000Accounts for a small company made up to 31 March 1998 (6 pages)
1 February 2000Accounts for a small company made up to 31 March 1998 (6 pages)
26 January 2000Return made up to 30/12/99; full list of members (8 pages)
26 January 2000Return made up to 30/12/99; full list of members (8 pages)
22 January 1999Return made up to 30/12/98; no change of members (4 pages)
22 January 1999Return made up to 30/12/98; no change of members (4 pages)
15 April 1998Accounts for a small company made up to 31 March 1997 (8 pages)
15 April 1998Accounts for a small company made up to 31 March 1997 (8 pages)
31 January 1998Return made up to 30/12/97; no change of members (4 pages)
31 January 1998Return made up to 30/12/97; no change of members (4 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (9 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (9 pages)
22 January 1997Return made up to 30/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 January 1997Return made up to 30/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (9 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (9 pages)
12 January 1996Return made up to 30/12/95; no change of members (4 pages)
12 January 1996Return made up to 30/12/95; no change of members (4 pages)
29 June 1994New director appointed (2 pages)
29 June 1994New director appointed (2 pages)
14 January 1994Return made up to 30/12/93; full list of members (4 pages)
14 January 1994Return made up to 30/12/93; full list of members (4 pages)
8 March 1993New director appointed (2 pages)
8 March 1993New director appointed (2 pages)
19 January 1993Return made up to 30/12/92; full list of members (6 pages)
19 January 1993Return made up to 30/12/92; full list of members (6 pages)
31 December 1987Annual return made up to 31/12/87 (4 pages)
31 December 1987Annual return made up to 31/12/87 (4 pages)
25 August 1987Return made up to 06/03/86; full list of members (4 pages)
25 August 1987Return made up to 06/03/86; full list of members (4 pages)