Company NameNicole Marie Limited
Company StatusDissolved
Company Number02100915
CategoryPrivate Limited Company
Incorporation Date18 February 1987(37 years, 2 months ago)
Dissolution Date10 October 2023 (6 months, 3 weeks ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NameMr Pantelis Georgallou
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed03 May 1991(4 years, 2 months after company formation)
Appointment Duration32 years, 5 months (closed 10 October 2023)
RoleDress Manufacturer
Country of ResidenceEngland
Correspondence Address45 Broad Walk
Winchmore Hill
London
N21 3BL
Secretary NameMr Pantelis Georgallou
NationalityBritish
StatusClosed
Appointed03 May 1991(4 years, 2 months after company formation)
Appointment Duration32 years, 5 months (closed 10 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Broad Walk
Winchmore Hill
London
N21 3BL
Director NameVioletta Georgallou
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1994(7 years after company formation)
Appointment Duration29 years, 7 months (closed 10 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Broad Walk
Winchmore Hill
London
N21 3BL
Director NameMr Loris Georgallou
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2018(31 years, 3 months after company formation)
Appointment Duration5 years, 4 months (closed 10 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address247 Gray's Inn Road
London
WC1X 8QZ
Director NameMarios Constantinides
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(4 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 March 1994)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address96 Westpole Avenue
Cockfosters
Hertfordshire
EN4 0BB

Location

Registered Address247 Gray's Inn Road
London
WC1X 8QZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth-£37,351
Cash£461
Current Liabilities£50,565

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

4 May 2020Confirmation statement made on 3 May 2020 with updates (4 pages)
29 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
8 May 2019Confirmation statement made on 3 May 2019 with updates (4 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
25 May 2018Appointment of Mr Loris Georgallou as a director on 25 May 2018 (2 pages)
8 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
31 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
31 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
4 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
4 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2
(5 pages)
13 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2
(5 pages)
5 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(5 pages)
8 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(5 pages)
8 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
(5 pages)
14 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
(5 pages)
14 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
21 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
21 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
5 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
27 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 May 2010Director's details changed for Violetta Georgallou on 1 May 2010 (2 pages)
5 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
5 May 2010Director's details changed for Mr Pantelis Georgallou on 1 May 2010 (2 pages)
5 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
5 May 2010Director's details changed for Violetta Georgallou on 1 May 2010 (2 pages)
5 May 2010Director's details changed for Violetta Georgallou on 1 May 2010 (2 pages)
5 May 2010Director's details changed for Mr Pantelis Georgallou on 1 May 2010 (2 pages)
5 May 2010Director's details changed for Mr Pantelis Georgallou on 1 May 2010 (2 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 May 2009Return made up to 03/05/09; full list of members (4 pages)
18 May 2009Return made up to 03/05/09; full list of members (4 pages)
15 May 2009Registered office changed on 15/05/2009 from 247 gray's inn road london WC1X 8JR (1 page)
15 May 2009Registered office changed on 15/05/2009 from 247 gray's inn road london WC1X 8JR (1 page)
5 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 May 2008Return made up to 03/05/08; full list of members (4 pages)
15 May 2008Return made up to 03/05/08; full list of members (4 pages)
31 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
22 May 2007Return made up to 03/05/07; full list of members (2 pages)
22 May 2007Return made up to 03/05/07; full list of members (2 pages)
7 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
12 May 2006Return made up to 03/05/06; full list of members (8 pages)
12 May 2006Return made up to 03/05/06; full list of members (8 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
10 May 2005Return made up to 03/05/05; full list of members (7 pages)
10 May 2005Return made up to 03/05/05; full list of members (7 pages)
2 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
2 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
10 May 2004Return made up to 03/05/04; full list of members (7 pages)
10 May 2004Return made up to 03/05/04; full list of members (7 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
13 May 2003Return made up to 03/05/03; full list of members (7 pages)
13 May 2003Return made up to 03/05/03; full list of members (7 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
10 May 2002Return made up to 03/05/02; full list of members (7 pages)
10 May 2002Return made up to 03/05/02; full list of members (7 pages)
20 December 2001Accounts for a small company made up to 31 March 2001 (5 pages)
20 December 2001Accounts for a small company made up to 31 March 2001 (5 pages)
14 May 2001Return made up to 03/05/01; full list of members (6 pages)
14 May 2001Return made up to 03/05/01; full list of members (6 pages)
16 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
16 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
6 June 2000Return made up to 03/05/00; full list of members (6 pages)
6 June 2000Return made up to 03/05/00; full list of members (6 pages)
11 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
11 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
10 May 1999Return made up to 03/05/99; full list of members (6 pages)
10 May 1999Return made up to 03/05/99; full list of members (6 pages)
24 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
24 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
13 May 1998Return made up to 03/05/98; no change of members (4 pages)
13 May 1998Return made up to 03/05/98; no change of members (4 pages)
4 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
4 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
15 May 1997Return made up to 03/05/97; no change of members (4 pages)
15 May 1997Return made up to 03/05/97; no change of members (4 pages)
19 January 1997Full accounts made up to 31 March 1996 (11 pages)
19 January 1997Full accounts made up to 31 March 1996 (11 pages)
13 May 1996Return made up to 03/05/96; full list of members (6 pages)
13 May 1996Return made up to 03/05/96; full list of members (6 pages)
7 February 1996Full accounts made up to 31 March 1995 (11 pages)
7 February 1996Full accounts made up to 31 March 1995 (11 pages)
18 May 1995Registered office changed on 18/05/95 from: dean house unit 20-23 27 greenwood place london NW5 1LB (1 page)
18 May 1995Registered office changed on 18/05/95 from: dean house unit 20-23 27 greenwood place london NW5 1LB (1 page)