Company NameNouveau Niche (London) Limited
Company StatusDissolved
Company Number02453509
CategoryPrivate Limited Company
Incorporation Date18 December 1989(34 years, 4 months ago)
Dissolution Date16 November 1999 (24 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameAnthony Charles Joel Miller
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed18 December 1991(2 years after company formation)
Appointment Duration7 years, 11 months (closed 16 November 1999)
RoleClothing Manufacturer
Correspondence Address34 Links Drive
Radlett
Hertfordshire
WD7 8BE
Director NameGeoffrey Michael Ian Miller
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed18 December 1991(2 years after company formation)
Appointment Duration7 years, 11 months (closed 16 November 1999)
RoleClothing Manufacturer
Correspondence Address51 Overdale Avenue
New Malden
Surrey
KT3 3UE
Secretary NameGeoffrey Michael Ian Miller
NationalityBritish
StatusClosed
Appointed18 December 1991(2 years after company formation)
Appointment Duration7 years, 11 months (closed 16 November 1999)
RoleCompany Director
Correspondence Address51 Overdale Avenue
New Malden
Surrey
KT3 3UE
Director NameMontague Miller
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(2 years after company formation)
Appointment Duration6 years, 7 months (resigned 11 August 1998)
RoleClothing Manufacturer
Correspondence Address3 Holmebury Close
Bushey
Watford
Hertfordshire
WD2 1JG

Location

Registered Address100 New Bond Street
London
W1Y 0RE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1998 (25 years, 12 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

16 November 1999Final Gazette dissolved via voluntary strike-off (1 page)
27 July 1999First Gazette notice for voluntary strike-off (1 page)
24 May 1999Application for striking-off (1 page)
22 February 1999Return made up to 18/12/98; full list of members (6 pages)
31 December 1998Registered office changed on 31/12/98 from: sceptre house 169-173 regent street london W1R 7FB (1 page)
17 August 1998Accounts made up to 30 April 1998 (10 pages)
17 August 1998Director resigned (1 page)
11 February 1998Return made up to 18/12/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
11 January 1998Registered office changed on 11/01/98 from: 50 queen anne street london W1M 0HQ (1 page)
14 August 1997Accounts made up to 30 April 1997 (10 pages)
20 December 1996Return made up to 18/12/96; no change of members (4 pages)
5 August 1996Accounts made up to 30 April 1996 (12 pages)
21 April 1996Return made up to 18/12/95; full list of members (6 pages)
14 December 1995Registered office changed on 14/12/95 from: arthur goddard & co 2 st.john's place st.john's square london, EC1M 4DE (1 page)
29 November 1995Auditor's resignation (2 pages)
6 September 1995Accounts for a small company made up to 30 April 1995 (6 pages)