Company NameNice PC Limited
Company StatusDissolved
Company Number03676206
CategoryPrivate Limited Company
Incorporation Date30 November 1998(25 years, 5 months ago)
Dissolution Date18 September 2012 (11 years, 7 months ago)
Previous NameHouse Of Kolor Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameMr Colin James Parry
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1999(1 year after company formation)
Appointment Duration12 years, 9 months (closed 18 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaythorn Victoria Road
Dodford
Bromsgrove
Worcestershire
B61 9BZ
Secretary NameMr Colin James Parry
NationalityBritish
StatusClosed
Appointed15 November 2001(2 years, 11 months after company formation)
Appointment Duration10 years, 10 months (closed 18 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaythorn Victoria Road
Dodford
Bromsgrove
Worcestershire
B61 9BZ
Secretary NameChristine Angela Parry
NationalityBritish
StatusResigned
Appointed14 December 1999(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 15 November 2001)
RoleCompany Director
Correspondence AddressApple Cottage
Dordale Road, Belbroughton
Stourbridge
West Midlands
DY9 0BA
Director NameChristopher James Bridge
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(2 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 26 June 2008)
RoleCompany Director
Correspondence AddressWeylands Orchard
Noke
Oxford
OX3 9TU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 November 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 November 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address10 Orange Street
Haymarket
London
WC2H 7DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

5k at £1Joy Thorlby
5.04%
Ordinary
5k at £1Christopher Bridge
5.00%
Ordinary
30k at £1Colin James Parry
30.04%
Ordinary
30k at £1Russell Warren Stevens
30.00%
Ordinary
15k at £1Marjory Buffrey
15.00%
Ordinary
14.9k at £1Stan Buffrey
14.92%
Ordinary

Financials

Year2014
Net Worth-£2,020,318
Cash£409,367
Current Liabilities£2,829,607

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

18 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
18 September 2012Final Gazette dissolved following liquidation (1 page)
18 September 2012Final Gazette dissolved following liquidation (1 page)
18 June 2012Return of final meeting in a creditors' voluntary winding up (16 pages)
18 June 2012Return of final meeting in a creditors' voluntary winding up (16 pages)
26 August 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
26 August 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
9 August 2011Statement of affairs with form 4.19 (7 pages)
9 August 2011Statement of affairs with form 4.19 (7 pages)
29 July 2011Appointment of a voluntary liquidator (1 page)
29 July 2011Appointment of a voluntary liquidator (1 page)
29 July 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-07-18
(1 page)
29 July 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 July 2011Registered office address changed from Meriden House 6 Great Cornbow Halesowen West Midlands B63 3AB on 28 July 2011 (2 pages)
28 July 2011Registered office address changed from Meriden House 6 Great Cornbow Halesowen West Midlands B63 3AB on 28 July 2011 (2 pages)
7 December 2010Annual return made up to 30 November 2010 with a full list of shareholders
Statement of capital on 2010-12-07
  • GBP 100,000
(5 pages)
7 December 2010Annual return made up to 30 November 2010 with a full list of shareholders
Statement of capital on 2010-12-07
  • GBP 100,000
(5 pages)
16 June 2010Accounts for a small company made up to 31 March 2010 (7 pages)
16 June 2010Accounts for a small company made up to 31 March 2010 (7 pages)
8 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
8 December 2009Director's details changed for Colin James Parry on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Colin James Parry on 1 October 2009 (2 pages)
8 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
4 July 2009Accounts for a small company made up to 31 March 2009 (7 pages)
4 July 2009Accounts for a small company made up to 31 March 2009 (7 pages)
4 December 2008Return made up to 30/11/08; full list of members (4 pages)
4 December 2008Return made up to 30/11/08; full list of members (4 pages)
22 August 2008Return made up to 30/11/07; full list of members (5 pages)
22 August 2008Return made up to 30/11/07; full list of members (5 pages)
21 August 2008Appointment Terminated Director christopher bridge (1 page)
21 August 2008Appointment terminated director christopher bridge (1 page)
28 July 2008Accounts for a small company made up to 31 March 2008 (7 pages)
28 July 2008Accounts for a small company made up to 31 March 2008 (7 pages)
17 July 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(12 pages)
17 July 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(12 pages)
4 March 2008Prev ext from 28/02/2008 to 31/03/2008 (1 page)
4 March 2008Prev ext from 28/02/2008 to 31/03/2008 (1 page)
25 June 2007Full accounts made up to 28 February 2007 (18 pages)
25 June 2007Full accounts made up to 28 February 2007 (18 pages)
8 March 2007Return made up to 30/11/06; full list of members (4 pages)
8 March 2007Return made up to 30/11/06; full list of members (4 pages)
29 August 2006Full accounts made up to 28 February 2006 (17 pages)
29 August 2006Full accounts made up to 28 February 2006 (17 pages)
24 January 2006Return made up to 30/11/05; full list of members (8 pages)
24 January 2006Return made up to 30/11/05; full list of members (8 pages)
25 August 2005Full accounts made up to 28 February 2005 (17 pages)
25 August 2005Full accounts made up to 28 February 2005 (17 pages)
14 December 2004Return made up to 30/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
14 December 2004Return made up to 30/11/04; full list of members (9 pages)
16 August 2004Full accounts made up to 29 February 2004 (17 pages)
16 August 2004Full accounts made up to 29 February 2004 (17 pages)
27 November 2003Return made up to 30/11/03; full list of members (9 pages)
27 November 2003Return made up to 30/11/03; full list of members (9 pages)
17 May 2003Full accounts made up to 28 February 2003 (17 pages)
17 May 2003Full accounts made up to 28 February 2003 (17 pages)
17 December 2002Return made up to 30/11/02; full list of members (9 pages)
17 December 2002Registered office changed on 17/12/02 from: hamilton house 6 great cornbow halesowen west midlands B63 3AB (1 page)
17 December 2002Registered office changed on 17/12/02 from: hamilton house 6 great cornbow halesowen west midlands B63 3AB (1 page)
17 December 2002Return made up to 30/11/02; full list of members (9 pages)
2 November 2002Particulars of mortgage/charge (5 pages)
2 November 2002Particulars of mortgage/charge (5 pages)
11 October 2002Full accounts made up to 28 February 2002 (16 pages)
11 October 2002Full accounts made up to 28 February 2002 (16 pages)
16 January 2002Return made up to 30/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 January 2002Return made up to 30/11/01; full list of members (6 pages)
14 January 2002Nc inc already adjusted 19/12/01 (1 page)
14 January 2002Nc inc already adjusted 19/12/01 (1 page)
14 January 2002Ad 19/12/01--------- £ si 99905@1=99905 £ ic 95/100000 (3 pages)
14 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
14 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
14 January 2002Ad 19/12/01--------- £ si 99905@1=99905 £ ic 95/100000 (3 pages)
21 December 2001Full accounts made up to 28 February 2001 (16 pages)
21 December 2001Full accounts made up to 28 February 2001 (16 pages)
20 November 2001New secretary appointed (2 pages)
20 November 2001New secretary appointed (2 pages)
19 November 2001Secretary resigned (1 page)
19 November 2001Secretary resigned (1 page)
9 July 2001Particulars of mortgage/charge (5 pages)
9 July 2001Particulars of mortgage/charge (5 pages)
7 June 2001Particulars of mortgage/charge (3 pages)
7 June 2001Particulars of mortgage/charge (3 pages)
23 April 2001Particulars of mortgage/charge (5 pages)
23 April 2001Particulars of mortgage/charge (5 pages)
27 March 2001New director appointed (2 pages)
27 March 2001New director appointed (2 pages)
9 February 2001Accounting reference date shortened from 31/05/01 to 28/02/01 (1 page)
9 February 2001Accounting reference date shortened from 31/05/01 to 28/02/01 (1 page)
2 January 2001Return made up to 30/11/00; full list of members (6 pages)
2 January 2001Return made up to 30/11/00; full list of members (6 pages)
23 October 2000Ad 10/01/00--------- £ si 6@1=6 £ ic 2/8 (2 pages)
23 October 2000Ad 10/01/00--------- £ si 25@1=25 £ ic 70/95 (2 pages)
23 October 2000Ad 10/01/00--------- £ si 25@1=25 £ ic 70/95 (2 pages)
23 October 2000Ad 10/01/00--------- £ si 40@1=40 £ ic 30/70 (2 pages)
23 October 2000Ad 10/01/00--------- £ si 22@1=22 £ ic 8/30 (2 pages)
23 October 2000Ad 10/01/00--------- £ si 6@1=6 £ ic 2/8 (2 pages)
23 October 2000Ad 10/01/00--------- £ si 40@1=40 £ ic 30/70 (2 pages)
23 October 2000Ad 10/01/00--------- £ si 22@1=22 £ ic 8/30 (2 pages)
30 May 2000Accounting reference date extended from 30/11/00 to 31/05/01 (1 page)
30 May 2000Accounts for a dormant company made up to 30 November 1999 (2 pages)
30 May 2000Accounting reference date extended from 30/11/00 to 31/05/01 (1 page)
30 May 2000Accounts made up to 30 November 1999 (2 pages)
2 February 2000Return made up to 30/11/99; full list of members (7 pages)
2 February 2000Return made up to 30/11/99; full list of members (7 pages)
24 December 1999New director appointed (2 pages)
24 December 1999New secretary appointed (2 pages)
24 December 1999New director appointed (2 pages)
24 December 1999Director resigned (1 page)
24 December 1999New secretary appointed (2 pages)
24 December 1999Secretary resigned (1 page)
24 December 1999Director resigned (1 page)
24 December 1999Secretary resigned (1 page)
20 December 1999Memorandum and Articles of Association (11 pages)
20 December 1999Memorandum and Articles of Association (11 pages)
15 December 1999Company name changed house of kolor LIMITED\certificate issued on 15/12/99 (2 pages)
15 December 1999Company name changed house of kolor LIMITED\certificate issued on 15/12/99 (2 pages)
30 November 1998Incorporation (17 pages)
30 November 1998Incorporation (17 pages)