Company NameNicodell Limited
Company StatusDissolved
Company Number03366130
CategoryPrivate Limited Company
Incorporation Date7 May 1997(26 years, 11 months ago)
Dissolution Date3 July 2001 (22 years, 9 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 NameSusan Jane Townsend
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed04 June 1997(4 weeks after company formation)
Appointment Duration4 years, 1 month (closed 03 July 2001)
RoleCompany Director
Correspondence AddressFlat 1 The Grange 44 Loch Promenade
Douglas
Isle Of Man
IM1 2LZ
Director NameAnthony Michael Taylor
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1998(1 year after company formation)
Appointment Duration3 years, 1 month (closed 03 July 2001)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameMrs Linda Ruth Taylor
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1998(1 year after company formation)
Appointment Duration3 years, 1 month (closed 03 July 2001)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Secretary NameLondon Secretaries Limited (Corporation)
StatusClosed
Appointed04 June 1997(4 weeks after company formation)
Appointment Duration4 years, 1 month (closed 03 July 2001)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Director NameJennifer Eileen Butterfield
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1997(4 weeks after company formation)
Appointment Duration12 months (resigned 01 June 1998)
RolePersonnel Manager
Correspondence Address9 Waldeck Road
Strand On The Green
London
W4 3NL
Director NameMr Forbes Malcolm Forrai
Date of BirthNovember 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed04 June 1997(4 weeks after company formation)
Appointment Duration12 months (resigned 01 June 1998)
RoleGroup Accountant
Country of ResidenceUnited Kingdom
Correspondence Address125 Elmsleigh Drive
Leigh On Sea
Essex
SS9 3DS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 May 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 May 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address4th Floor
315 Oxford Street
London
W1R 1LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 July 2001Final Gazette dissolved via compulsory strike-off (1 page)
13 March 2001First Gazette notice for compulsory strike-off (1 page)
28 January 2000Full accounts made up to 31 December 1998 (9 pages)
10 November 1999Director's particulars changed (1 page)
30 September 1999Delivery ext'd 3 mth 31/12/98 (1 page)
30 June 1999Return made up to 07/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
16 April 1999Director's particulars changed (1 page)
2 February 1999Full accounts made up to 31 December 1997 (9 pages)
7 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
11 August 1998Registered office changed on 11/08/98 from: 6 babmaes street london SW1Y 6HD (1 page)
12 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 June 1998New director appointed (2 pages)
3 June 1998Director resigned (1 page)
3 June 1998Registered office changed on 03/06/98 from: 315 oxford street london W1R 1LA (1 page)
3 June 1998Director resigned (1 page)
3 June 1998Director resigned (1 page)
3 June 1998New director appointed (2 pages)
3 June 1998New director appointed (2 pages)
22 July 1997New secretary appointed (2 pages)
22 July 1997New director appointed (6 pages)
22 July 1997Ad 07/07/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
22 July 1997Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
22 July 1997New director appointed (6 pages)
22 July 1997New director appointed (10 pages)
11 June 1997Registered office changed on 11/06/97 from: 788-790 finchley road london NW11 7UR (1 page)
11 June 1997Director resigned (1 page)
11 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
11 June 1997Secretary resigned (1 page)
11 June 1997£ nc 1000/10000 04/06/97 (1 page)
7 May 1997Incorporation (17 pages)