Company NameNiche Imports (EU) Limited
Company StatusDissolved
Company Number03847769
CategoryPrivate Limited Company
Incorporation Date24 September 1999(24 years, 7 months ago)
Dissolution Date12 March 2002 (22 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameNim Kalsi
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed24 September 1999(same day as company formation)
RoleImporter Exporter
Correspondence AddressFlat 4 45 Arkwright Road
London
NW3 6BJ
Secretary NameDiane Mercedes Barcenas
NationalityColombian
StatusClosed
Appointed24 September 1999(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 4 45 Arkwright Road
London
NW3 6BJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 September 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 September 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressLangley House
Park Road East Finchley
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2001First Gazette notice for voluntary strike-off (1 page)
5 October 2001Application for striking-off (1 page)
8 March 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 March 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
10 January 2001Return made up to 24/09/00; full list of members (10 pages)
5 September 2000Secretary's particulars changed (1 page)
5 September 2000Secretary's particulars changed (1 page)
5 September 2000Ad 23/08/00--------- £ si 48@1=48 £ ic 52/100 (2 pages)
5 September 2000Director's particulars changed (1 page)
5 September 2000Registered office changed on 05/09/00 from: 1ST floor, thor house 349 uxbridge road southall middlesex UB1 3DR (1 page)
5 September 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
5 September 2000Ad 23/08/00--------- £ si 50@1=50 £ ic 2/52 (2 pages)
17 July 2000New director appointed (2 pages)
17 July 2000Secretary resigned (1 page)
17 July 2000Director resigned (1 page)
17 July 2000New secretary appointed (2 pages)
24 September 1999Incorporation (16 pages)