Company Name0800 Nicked Limited
Company StatusDissolved
Company Number03963823
CategoryPrivate Limited Company
Incorporation Date4 April 2000(24 years ago)
Dissolution Date17 November 2009 (14 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NamePeter Felton Gerber
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2000(1 month, 1 week after company formation)
Appointment Duration9 years, 6 months (closed 17 November 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGlade House 52-54 Carter Lane
London
EC4V 5EF
Secretary NamePeter Felton Gerber
NationalityBritish
StatusClosed
Appointed16 May 2000(1 month, 1 week after company formation)
Appointment Duration9 years, 6 months (closed 17 November 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGlade House 52-54 Carter Lane
London
EC4V 5EF
Director NameChristopher Douglas Roy Main
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(3 weeks, 6 days after company formation)
Appointment Duration8 years, 3 months (resigned 08 August 2008)
RoleConsultant
Correspondence AddressSilverwood House
Bromley Green Road, Ruckinge
Ashford
Kent
TN26 2EF
Director NameCharles Robert Weiser
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed22 October 2001(1 year, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 08 August 2008)
RoleCompany Director
Correspondence Address241 Tryon Road
East Lindfield
2070 Nsw
Australia
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed04 April 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed04 April 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressC/O Segens Solicitors
Glade House
52-54 Carter Lane
London
EC4V 5EF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2008 (15 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

17 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
25 February 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
11 August 2008Return made up to 04/04/08; full list of members (4 pages)
8 August 2008Director and secretary's change of particulars / peter felton gerber / 08/08/2008 (1 page)
8 August 2008Appointment terminated director charles weiser (1 page)
8 August 2008Appointment terminated director christopher main (1 page)
13 August 2007Return made up to 04/04/07; full list of members (2 pages)
4 July 2007Accounts for a dormant company made up to 30 April 2007 (5 pages)
2 April 2007Registered office changed on 02/04/07 from: feltons solicitors 5 raleigh house admirals way london E14 9SN (2 pages)
20 July 2006Accounts for a dormant company made up to 30 April 2006 (5 pages)
11 July 2006Return made up to 04/04/06; full list of members (2 pages)
21 July 2005Accounts for a dormant company made up to 30 April 2005 (5 pages)
3 May 2005Return made up to 04/04/05; full list of members (7 pages)
6 August 2004Accounts for a dormant company made up to 30 April 2004 (5 pages)
15 April 2004Return made up to 04/04/04; full list of members (7 pages)
28 October 2003Accounts for a dormant company made up to 30 April 2003 (5 pages)
4 April 2003Return made up to 04/04/03; full list of members
  • 363(287) ‐ Registered office changed on 04/04/03
(7 pages)
14 February 2003Accounts for a dormant company made up to 30 April 2002 (5 pages)
15 May 2002Return made up to 04/04/02; full list of members
  • 363(287) ‐ Registered office changed on 15/05/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 January 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
20 November 2001New director appointed (2 pages)
8 June 2001Return made up to 04/04/01; full list of members (6 pages)
14 May 2001New secretary appointed;new director appointed (2 pages)
11 April 2001Secretary resigned (1 page)
26 July 2000Director resigned (1 page)
19 May 2000New director appointed (2 pages)
4 April 2000Incorporation (14 pages)