Company NameNIC Solutions Limited
DirectorsGeir Conrad Nummestad and Newhaven Nominees Limited
Company StatusDissolved
Company Number03453016
CategoryPrivate Limited Company
Incorporation Date21 October 1997(26 years, 6 months ago)
Previous NameGet Personal Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameGeir Conrad Nummestad
Date of BirthNovember 1964 (Born 59 years ago)
NationalityNorway
StatusCurrent
Appointed09 August 1999(1 year, 9 months after company formation)
Appointment Duration24 years, 8 months
RoleTelecoms Consultant
Correspondence AddressFlat 5
3-5 Bateman Street
London
W1D 4AE
Director NameNewhaven Nominees Limited (Corporation)
StatusCurrent
Appointed21 October 1997(same day as company formation)
Correspondence AddressPO Box 901 East Asia Chambers
Road Town
Tortola
British Virgin Islands
Secretary NameNewhaven Limited (Corporation)
StatusCurrent
Appointed01 October 1998(11 months, 2 weeks after company formation)
Appointment Duration25 years, 7 months
Correspondence Address40 Gerrard Street
London
W1D 5QE
Director NameWade Jonathan David Barker
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1999(1 year, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 January 2002)
RoleCompany Director
Correspondence AddressFlat4 5 Prince Of Wales Terrace
London
W4 2EY
Director NameHugh Miles Chambers
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1999(1 year, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 18 May 2000)
RoleConsultant
Correspondence Address30 Llanvair Drive
Ascot
Berkshire
SL5 9HT
Director NameSt James's Directors Limited (Corporation)
StatusResigned
Appointed21 October 1997(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW
Secretary NameNewhaven Nominees Limited (Corporation)
StatusResigned
Appointed21 October 1997(same day as company formation)
Correspondence AddressPO Box 901 East Asia Chambers
Road Town
Tortola
British Virgin Islands
Secretary NameSt James's Secretaries Limited (Corporation)
StatusResigned
Appointed21 October 1997(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW

Location

Registered AddressSt Alphage House
2 Fore Street
London
EC2Y 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 October 1999 (24 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

28 July 2004Dissolved (1 page)
28 April 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
28 April 2004Liquidators statement of receipts and payments (5 pages)
18 December 2003Liquidators statement of receipts and payments (5 pages)
20 December 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 December 2002Statement of affairs (6 pages)
20 December 2002Appointment of a voluntary liquidator (1 page)
9 December 2002Registered office changed on 09/12/02 from: 40 gerrard street london W1D 5QE (1 page)
25 March 2002Director resigned (1 page)
30 October 2001Return made up to 21/10/01; full list of members
  • 363(287) ‐ Registered office changed on 30/10/01
(8 pages)
17 May 2001Director resigned (1 page)
13 October 2000Return made up to 21/10/00; full list of members (8 pages)
31 August 2000Accounts for a dormant company made up to 31 October 1999 (1 page)
28 July 2000Director's particulars changed (1 page)
3 July 2000New director appointed (2 pages)
22 June 2000New director appointed (2 pages)
1 June 2000Ad 25/05/00--------- £ si 558@1=558 £ ic 2/560 (2 pages)
30 May 2000Director resigned (1 page)
29 November 1999Accounts for a dormant company made up to 31 October 1998 (1 page)
26 October 1999Return made up to 21/10/99; full list of members (7 pages)
23 August 1999New director appointed (2 pages)
23 August 1999New director appointed (2 pages)
26 October 1998Return made up to 21/10/98; full list of members (6 pages)
19 October 1998New secretary appointed (2 pages)
19 October 1998Secretary resigned (1 page)
29 October 1997Registered office changed on 29/10/97 from: 88 kingsway holborn london WC2B 6AW (1 page)
29 October 1997New secretary appointed;new director appointed (2 pages)
29 October 1997Secretary resigned (1 page)
21 October 1997Incorporation (10 pages)