Company NameNicesurvey Limited
Company StatusDissolved
Company Number03137763
CategoryPrivate Limited Company
Incorporation Date14 December 1995(28 years, 4 months ago)
Dissolution Date8 April 2003 (21 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameFred Hoffmann
Date of BirthApril 1958 (Born 66 years ago)
NationalityGerman
StatusClosed
Appointed07 February 1996(1 month, 3 weeks after company formation)
Appointment Duration7 years, 2 months (closed 08 April 2003)
RoleBusinessman
Correspondence AddressKarl-August-Str 8
Apolda
99510
Secretary NameZ & C Secretarial Limited (Corporation)
StatusClosed
Appointed10 June 1999(3 years, 5 months after company formation)
Appointment Duration3 years, 10 months (closed 08 April 2003)
Correspondence Address32 Corringham Road
London
NW11 7BU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 December 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 December 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed07 February 1996(1 month, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 01 June 1999)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS

Location

Registered Address32 Corringham Road
London
NW11 7BU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2002First Gazette notice for voluntary strike-off (1 page)
14 November 2002Application for striking-off (1 page)
13 September 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 September 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
11 January 2002Return made up to 14/12/01; full list of members (6 pages)
1 October 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
1 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
29 December 2000Return made up to 14/12/00; full list of members (6 pages)
10 August 2000Registered office changed on 10/08/00 from: 21 bloomsbury way london WC1A 2TH (1 page)
9 May 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
9 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 December 1999Return made up to 14/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 November 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
9 July 1999New secretary appointed (2 pages)
18 June 1999Registered office changed on 18/06/99 from: 21 st thomas street bristol avon BS1 6JS (1 page)
8 June 1999Secretary resigned (1 page)
6 January 1999Return made up to 14/12/98; full list of members (5 pages)
20 April 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
26 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 February 1998Accounts for a dormant company made up to 31 December 1996 (1 page)
19 December 1997Return made up to 14/12/97; full list of members (5 pages)
8 January 1997Return made up to 14/12/96; full list of members (5 pages)
27 June 1996Accounting reference date notified as 31/12 (1 page)
28 March 1996New secretary appointed (1 page)
28 March 1996Secretary resigned (1 page)
28 March 1996Director resigned;new director appointed (2 pages)
28 March 1996Registered office changed on 28/03/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
14 December 1995Incorporation (12 pages)