Company NameNiagara Business Solutions Ltd
Company StatusDissolved
Company Number03341369
CategoryPrivate Limited Company
Incorporation Date27 March 1997(27 years, 1 month ago)
Dissolution Date1 July 2003 (20 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMichael Van Klink
Date of BirthOctober 1970 (Born 53 years ago)
NationalityNew Zealander
StatusClosed
Appointed30 June 1997(3 months after company formation)
Appointment Duration6 years (closed 01 July 2003)
RoleAccountant
Correspondence Address74a Mexfield Road
London
SW15 2RQ
Secretary NameToni Jill Blake
NationalityNew Zealander
StatusClosed
Appointed30 June 1997(3 months after company formation)
Appointment Duration6 years (closed 01 July 2003)
RoleCompany Director
Correspondence Address99a Cromwell Road
Wimbledon
London
SW19 8LF
Director NamePiccadilly Company Formations Ltd. (Corporation)
StatusResigned
Appointed27 March 1997(same day as company formation)
Correspondence Address213 Piccadilly
London
W1V 9LD
Secretary NamePiccadilly Company Services Ltd. (Corporation)
StatusResigned
Appointed27 March 1997(same day as company formation)
Correspondence Address213 Piccadilly
London
W1V 9LD

Location

Registered Address74a Mexfield Road
London
SW15 2RQ
RegionLondon
ConstituencyBattersea
CountyGreater London
WardFairfield
Built Up AreaGreater London

Financials

Year2014
Net Worth£22,511
Cash£15,741

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

1 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2003First Gazette notice for voluntary strike-off (1 page)
3 February 2003Application for striking-off (1 page)
7 January 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
19 April 2002Return made up to 27/03/02; full list of members (6 pages)
15 February 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
20 April 2001Return made up to 27/03/01; full list of members (6 pages)
22 January 2001Full accounts made up to 30 June 2000 (6 pages)
31 March 2000Return made up to 27/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 December 1999Full accounts made up to 30 June 1999 (6 pages)
21 November 1999Registered office changed on 21/11/99 from: flat 2 1 collingham road south kensington london SW5 0NT (1 page)
25 March 1999Return made up to 27/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 September 1998Full accounts made up to 30 June 1998 (6 pages)
24 September 1998Registered office changed on 24/09/98 from: flat 3 17A stanhope mews west south kensington london SW7 5RB (1 page)
26 September 1997Accounting reference date extended from 31/03/98 to 30/06/98 (1 page)
26 September 1997Registered office changed on 26/09/97 from: 99A cromwell road wimbledon london SW19 8LF (1 page)
16 July 1997Secretary resigned (1 page)
16 July 1997New director appointed (2 pages)
16 July 1997Registered office changed on 16/07/97 from: 213 piccadilly london W1V 9LD (1 page)
16 July 1997Director resigned (1 page)
16 July 1997New secretary appointed (2 pages)
27 March 1997Incorporation (11 pages)