Company NameNikasoft (UK) Limited
Company StatusDissolved
Company Number03797463
CategoryPrivate Limited Company
Incorporation Date29 June 1999(24 years, 10 months ago)
Dissolution Date16 July 2002 (21 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameKeith Smith
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed29 June 1999(same day as company formation)
RoleChemist
Country of ResidenceUnited Kingdom
Correspondence AddressPentreath
Heather Drive
Ascot
Berkshire
SL5 0HS
Secretary NameJacqueline Alice Gray
NationalityBritish
StatusClosed
Appointed29 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address2 Elderberry Road
London
W5 4AN
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed29 June 1999(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed29 June 1999(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Location

Registered AddressThe Lawn 100 Lampton Road
Hounslow
Middlesex
TW3 4EB
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHeston East
Built Up AreaGreater London

Financials

Year2014
Net Worth£4,312
Cash£7,049
Current Liabilities£19,212

Accounts

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

Filing History

16 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2002First Gazette notice for voluntary strike-off (1 page)
8 January 2002Application for striking-off (1 page)
25 September 2000Accounts for a small company made up to 31 December 1999 (4 pages)
21 July 2000Return made up to 29/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 April 2000Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
25 February 2000Ad 22/12/99--------- £ si 12400@1=12400 £ ic 100/12500 (2 pages)
25 February 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 July 1999Location of register of members (1 page)
27 July 1999Ad 29/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 July 1999Director resigned (1 page)
6 July 1999New secretary appointed (2 pages)
6 July 1999New director appointed (2 pages)
6 July 1999Secretary resigned (1 page)
29 June 1999Incorporation (11 pages)