Company NameNikol Consultants Limited
Company StatusDissolved
Company Number03155837
CategoryPrivate Limited Company
Incorporation Date6 February 1996(28 years, 2 months ago)
Dissolution Date20 November 2001 (22 years, 5 months ago)

Business Activity

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

Directors

Director NameRoberto Valsangiacomo
Date of BirthJune 1950 (Born 73 years ago)
NationalityItalian
StatusClosed
Appointed08 March 1996(1 month after company formation)
Appointment Duration5 years, 8 months (closed 20 November 2001)
RoleLawyer
Correspondence AddressViale Carlo Cattaneo 17
6900 Lugano
Switzerland
Director NameWigmore Directors Limited (Corporation)
Date of BirthOctober 1941 (Born 82 years ago)
StatusClosed
Appointed23 October 1998(2 years, 8 months after company formation)
Appointment Duration3 years (closed 20 November 2001)
Correspondence Address66 Wigmore Street
London
W1U 2HQ
Secretary NameWigmore Secretaries Limited (Corporation)
StatusClosed
Appointed23 October 1998(2 years, 8 months after company formation)
Appointment Duration3 years (closed 20 November 2001)
Correspondence Address38 Wigmore Street
London
W1U 2HA
Director NameCmdr Palliser Alfred Milbanke Hudson
Date of BirthAugust 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1996(same day as company formation)
RoleCompany Director
Correspondence AddressThe Long House
La Ville Roussel De Bas
Sark
Channel Islands
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed06 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NameSt Peters Trust Company Limited (Corporation)
StatusResigned
Appointed06 February 1996(same day as company formation)
Correspondence AddressQuay House
South Esplanade
St Peter Port
Guernsey
GY1 4EJ

Location

Registered Address66 Wigmore Street
London
W1U 2HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 November 2001Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2001First Gazette notice for voluntary strike-off (1 page)
25 July 2001Delivery ext'd 3 mth 31/12/00 (1 page)
18 June 2001Application for striking-off (1 page)
11 June 2001Return made up to 05/02/01; full list of members (5 pages)
11 June 2001Secretary's particulars changed (1 page)
11 June 2001Director's particulars changed (1 page)
11 June 2001Registered office changed on 11/06/01 from: 66 wigmore street london W1H 0HQ (1 page)
19 September 2000Full accounts made up to 31 December 1999 (8 pages)
19 September 2000Compulsory strike-off action has been discontinued (1 page)
8 August 2000First Gazette notice for compulsory strike-off (1 page)
21 April 1999Full accounts made up to 31 December 1997 (8 pages)
25 March 1999Delivery ext'd 3 mth 31/12/98 (1 page)
3 March 1999Director's particulars changed (1 page)
3 March 1999Return made up to 05/02/99; full list of members (16 pages)
9 February 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 January 1999New secretary appointed (2 pages)
6 January 1999Director resigned (1 page)
6 January 1999New director appointed (13 pages)
6 January 1999Secretary resigned (1 page)
6 January 1999Registered office changed on 06/01/99 from: totara park house 34/36 grays inn road london WC1X 8NN (1 page)
17 February 1998Return made up to 06/02/98; no change of members (5 pages)
23 January 1998Full accounts made up to 31 December 1996 (8 pages)
1 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
23 September 1997Director's particulars changed (1 page)
13 February 1997Return made up to 06/02/97; full list of members (9 pages)
19 September 1996Accounting reference date notified as 31/12 (1 page)
26 April 1996New director appointed (3 pages)
21 April 1996New director appointed (3 pages)
14 February 1996Secretary resigned (1 page)
6 February 1996Incorporation (20 pages)