Company NameNIKO Shipping Limited
DirectorsAbdol Hossein Salehianpour and Ali Mohammadkhani
Company StatusActive
Company Number04125169
CategoryPrivate Limited Company
Incorporation Date13 December 2000(23 years, 4 months ago)
Previous NameNIK Shipping Services Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Abdol Hossein Salehianpour
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2011(10 years, 9 months after company formation)
Appointment Duration12 years, 7 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address42 South Crescent
Southend-On-Sea
Essex
SS2 6TA
Director NameMr Ali Mohammadkhani
Date of BirthMay 1962 (Born 62 years ago)
NationalityUkrainian
StatusCurrent
Appointed11 December 2013(13 years after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceUkraine
Correspondence Address21 Lesya Ukrainka Blvd
Apartment 54
Kiev
001133
Director NameMr Khadijeh Minai
Date of BirthOctober 1946 (Born 77 years ago)
NationalityIranian
StatusResigned
Appointed26 January 2001(1 month, 2 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 15 December 2005)
RoleManager
Country of ResidenceIran
Correspondence AddressPasdaran 9th Floor
Kohestan No 16
Tehran
Foreign
Director NameMr Ali Mohammedkhani Omran
Date of BirthMay 1962 (Born 62 years ago)
NationalityIranian
StatusResigned
Appointed26 January 2001(1 month, 2 weeks after company formation)
Appointment Duration11 years, 10 months (resigned 20 November 2012)
RoleExport
Country of ResidenceUkraine
Correspondence Address24 Lesi Ukraine Boulevard
Apartment 54
Kiev
Foreign
Secretary NameMr Abdul Hussein Salehianpour
NationalityBritish
StatusResigned
Appointed10 August 2001(7 months, 4 weeks after company formation)
Appointment Duration10 years, 1 month (resigned 01 October 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address23 The Fairway
Southgate
London
N14 4PA
Director NameEslami Maryam
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityCommonwealth Of Domi
StatusResigned
Appointed15 December 2005(5 years after company formation)
Appointment Duration1 year, 1 month (resigned 09 February 2007)
RoleManager
Correspondence AddressApt 54, 21 Blvd Lesi
Ukrainki
Kiev
01133
Foreign
Director NameMina Minai
Date of BirthMarch 1949 (Born 75 years ago)
NationalityIranian
StatusResigned
Appointed15 December 2005(5 years after company formation)
Appointment Duration3 years, 9 months (resigned 02 October 2009)
RoleCompany Director
Correspondence AddressPasdaran 9th Floor
Kohestan No. 16
Tehran
Foreign
Director NameMs Khadijeh Minai
Date of BirthOctober 1946 (Born 77 years ago)
NationalityIranian
StatusResigned
Appointed09 February 2007(6 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 16 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11
43 Wimpole Street
London
W1G 8AE
Director NameMassoumeh Minai
Date of BirthMarch 1949 (Born 75 years ago)
NationalityIranian
StatusResigned
Appointed10 August 2008(7 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 October 2009)
RoleCompany Director
Correspondence AddressDr Shahid Lavasani Avenue Jamshid Vatanpour Street
Tehran
989t North
Director NameSara Mahamedi Tabrizi
Date of BirthApril 1983 (Born 41 years ago)
NationalityIranian
StatusResigned
Appointed08 October 2008(7 years, 10 months after company formation)
Appointment Duration1 year (resigned 16 October 2009)
RoleCompany Director
Country of ResidenceIran
Correspondence AddressDr Shahid Lavasani Avenue 98 Great North Streeet
Jamshid Vantan Pour
Tehran
Iran
Director NameMr Hamid Reza Minai
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityIranian
StatusResigned
Appointed08 October 2008(7 years, 10 months after company formation)
Appointment Duration1 year (resigned 16 October 2009)
RoleCompany Director
Country of ResidenceUkraine
Correspondence Address23 Boulevard Lesya Apt 89
Kiev
Ukrainka 0113333
Ukraine
Director NameMr Ali Mohammadkhani Omran
Date of BirthMay 1962 (Born 62 years ago)
NationalityUkrainian
StatusResigned
Appointed16 October 2009(8 years, 10 months after company formation)
Appointment Duration1 day (resigned 17 October 2009)
RoleManager
Country of ResidenceUkraine
Correspondence AddressApartment 54 21 Lesi Ukrainki Street
Kiev
Ukraine
Director NameMr Abdul Hussein Salehianpour
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2009(8 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 05 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 The Fairway
London
N14 4PA
Director NameMs Khadijeh Minai
Date of BirthOctober 1946 (Born 77 years ago)
NationalityIranian
StatusResigned
Appointed05 January 2010(9 years after company formation)
Appointment Duration1 year, 8 months (resigned 01 October 2011)
RoleCompany Director
Country of ResidenceIran
Correspondence Address23 Boulevard Lesya
Ukrainka Apt 89
Kiev
011333
Secretary NameMrs Pearl Cannon
StatusResigned
Appointed01 October 2011(10 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 28 February 2017)
RoleCompany Director
Correspondence Address31 Chaplaincy Gardens
Hornchurch
Essex
RM11 3SH
Secretary NameMrs Cannon Pearl
StatusResigned
Appointed14 October 2011(10 years, 10 months after company formation)
Appointment Duration1 day (resigned 15 October 2011)
RoleCompany Director
Correspondence Address31 Jonathans Chaplaincy Gardens
Hornchurch
Essex
RM11 3SH
Director NameMrs Pearl Annette Cannon
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(11 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 28 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Chaplaincy Gardens
Hornchurch
Essex
RM11 3SH
Director NameMs Khadijeh Minai
Date of BirthOctober 1946 (Born 77 years ago)
NationalityIranian
StatusResigned
Appointed11 December 2013(13 years after company formation)
Appointment Duration10 months (resigned 10 October 2014)
RoleCompany Director
Country of ResidenceUkraine
Correspondence Address23 23
Blvd Lesya Ukrainka
Kiev
01133
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed13 December 2000(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed13 December 2000(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered Address51 Copse Wood Way
Northwood
HA6 2TZ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

40k at £1Abdol Hossein Salehianpour
80.00%
Ordinary
10k at £1Ms Minai Khadijeh
20.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return9 March 2024 (1 month, 2 weeks ago)
Next Return Due23 March 2025 (10 months, 4 weeks from now)

Filing History

19 January 2024Accounts for a dormant company made up to 31 May 2023 (2 pages)
11 March 2023Cessation of Ramesh Patel as a person with significant control on 10 March 2023 (1 page)
10 March 2023Notification of Ramesh Patel as a person with significant control on 9 March 2023 (2 pages)
9 March 2023Confirmation statement made on 9 March 2023 with updates (4 pages)
9 March 2023Notification of Ramesh Patel as a person with significant control on 9 March 2023 (2 pages)
8 March 2023Cessation of Minai Khadijeh as a person with significant control on 20 February 2023 (1 page)
8 March 2023Termination of appointment of Abdol Hossein Salehianpour as a director on 28 February 2023 (1 page)
5 March 2023Registered office address changed from 12 Queen Annes Gate London SW1H 9AA England to 51 Copse Wood Way Northwood HA6 2TZ on 5 March 2023 (1 page)
22 February 2023Registered office address changed from Suraj Chambers 53 Islington Park Street, London N1 1QB to 12 Queen Annes Gate London SW1H 9AA on 22 February 2023 (1 page)
14 February 2023Confirmation statement made on 1 January 2023 with no updates (3 pages)
14 February 2023Accounts for a dormant company made up to 31 May 2022 (2 pages)
26 January 2022Accounts for a dormant company made up to 31 May 2021 (2 pages)
3 January 2022Confirmation statement made on 1 January 2022 with no updates (3 pages)
10 March 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
5 January 2021Confirmation statement made on 1 January 2021 with no updates (3 pages)
31 January 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
7 January 2020Confirmation statement made on 1 January 2020 with no updates (3 pages)
2 January 2019Confirmation statement made on 1 January 2019 with no updates (3 pages)
18 June 2018Accounts for a dormant company made up to 31 May 2018 (2 pages)
6 March 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
2 January 2018Confirmation statement made on 1 January 2018 with no updates (3 pages)
2 January 2018Confirmation statement made on 1 January 2018 with no updates (3 pages)
31 March 2017Termination of appointment of Pearl Annette Cannon as a director on 28 February 2017 (1 page)
31 March 2017Termination of appointment of Pearl Annette Cannon as a director on 28 February 2017 (1 page)
31 March 2017Termination of appointment of Pearl Cannon as a secretary on 28 February 2017 (1 page)
31 March 2017Termination of appointment of Pearl Cannon as a secretary on 28 February 2017 (1 page)
13 March 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
13 March 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
10 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
10 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
26 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
26 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
20 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 50,000
(6 pages)
20 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 50,000
(6 pages)
14 January 2015Secretary's details changed for Mrs Pearl Cannon on 1 January 2015 (1 page)
14 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 50,000
(6 pages)
14 January 2015Secretary's details changed for Mrs Pearl Cannon on 1 January 2015 (1 page)
14 January 2015Secretary's details changed for Mrs Pearl Cannon on 1 January 2015 (1 page)
14 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 50,000
(6 pages)
14 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 50,000
(6 pages)
23 October 2014Director's details changed for Mr Abdul Hussein Salehianpour on 22 October 2014 (3 pages)
23 October 2014Director's details changed for Mr Abdul Hussein Salehianpour on 22 October 2014 (3 pages)
23 October 2014Director's details changed for Mr Abdol Hossein Salehianpour on 22 October 2014 (3 pages)
23 October 2014Director's details changed for Mr Abdol Hossein Salehianpour on 22 October 2014 (3 pages)
13 October 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
13 October 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
10 October 2014Termination of appointment of Khadijeh Minai as a director on 10 October 2014 (1 page)
10 October 2014Termination of appointment of Khadijeh Minai as a director on 10 October 2014 (1 page)
14 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
14 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
10 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 50,000
(7 pages)
10 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 50,000
(7 pages)
10 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 50,000
(7 pages)
16 December 2013Appointment of Mr Ali Mohammadkhani as a director (2 pages)
16 December 2013Appointment of Ms Khadijeh Minai as a director (2 pages)
16 December 2013Appointment of Mr Ali Mohammadkhani as a director (2 pages)
16 December 2013Appointment of Ms Khadijeh Minai as a director (2 pages)
10 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
10 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
10 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
30 November 2012Annual return made up to 28 November 2012 with a full list of shareholders (5 pages)
30 November 2012Annual return made up to 28 November 2012 with a full list of shareholders (5 pages)
26 November 2012Termination of appointment of Ali Mohammedkhani Omran as a director (1 page)
26 November 2012Termination of appointment of Ali Mohammedkhani Omran as a director (1 page)
19 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (6 pages)
19 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (6 pages)
8 August 2012Appointment of Mrs Pearl Cannon as a director (2 pages)
8 August 2012Appointment of Mrs Pearl Cannon as a director (2 pages)
25 June 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
25 June 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
13 January 2012Termination of appointment of Cannon Pearl as a secretary (1 page)
13 January 2012Termination of appointment of Cannon Pearl as a secretary (1 page)
23 December 2011Appointment of Mrs Cannon Pearl as a secretary (2 pages)
23 December 2011Appointment of Mrs Cannon Pearl as a secretary (2 pages)
13 October 2011Appointment of Mrs Pearl Cannon as a secretary (2 pages)
13 October 2011Appointment of Mr Abdul Hussein Salehianpour as a director (2 pages)
13 October 2011Appointment of Mrs Pearl Cannon as a secretary (2 pages)
13 October 2011Termination of appointment of Khadijeh Minai as a director (1 page)
13 October 2011Termination of appointment of Abdul Salehianpour as a secretary (1 page)
13 October 2011Termination of appointment of Khadijeh Minai as a director (1 page)
13 October 2011Appointment of Mr Abdul Hussein Salehianpour as a director (2 pages)
13 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (5 pages)
13 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (5 pages)
13 October 2011Termination of appointment of Abdul Salehianpour as a secretary (1 page)
5 July 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
5 July 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
23 December 2010Termination of appointment of Abdul Salehianpour as a director (1 page)
23 December 2010Annual return made up to 19 December 2010 with a full list of shareholders (5 pages)
23 December 2010Termination of appointment of Abdul Salehianpour as a director (1 page)
23 December 2010Annual return made up to 19 December 2010 with a full list of shareholders (5 pages)
23 December 2010Appointment of Ms Khadijeh Minai as a director (2 pages)
23 December 2010Appointment of Ms Khadijeh Minai as a director (2 pages)
22 September 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
22 September 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
2 August 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
2 August 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
22 December 2009Director's details changed for Ali Mohammedkhani Omran on 2 October 2009 (2 pages)
22 December 2009Director's details changed for Ali Mohammedkhani Omran on 2 October 2009 (2 pages)
22 December 2009Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
22 December 2009Termination of appointment of Ali Mohammadkhani Omran as a director (1 page)
22 December 2009Termination of appointment of Ali Mohammadkhani Omran as a director (1 page)
22 December 2009Director's details changed for Ali Mohammedkhani Omran on 2 October 2009 (2 pages)
22 December 2009Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
22 December 2009Termination of appointment of Mina Minai as a director (1 page)
22 December 2009Termination of appointment of Mina Minai as a director (1 page)
1 December 2009Termination of appointment of Khadijeh Minai as a director (1 page)
1 December 2009Termination of appointment of Sara Mahamedi Tabrizi as a director (1 page)
1 December 2009Appointment of Mr Ali Mohammadkhani Omran as a director (2 pages)
1 December 2009Termination of appointment of Massoumeh Minai as a director (1 page)
1 December 2009Appointment of Mr Ali Mohammadkhani Omran as a director (2 pages)
1 December 2009Termination of appointment of Hamid Minai as a director (1 page)
1 December 2009Termination of appointment of Massoumeh Minai as a director (1 page)
1 December 2009Appointment of Mr Abdol Hossein Salehianpour as a director (2 pages)
1 December 2009Termination of appointment of Hamid Minai as a director (1 page)
1 December 2009Appointment of Mr Abdol Hossein Salehianpour as a director (2 pages)
1 December 2009Termination of appointment of Sara Mahamedi Tabrizi as a director (1 page)
1 December 2009Termination of appointment of Khadijeh Minai as a director (1 page)
4 March 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
4 March 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
22 December 2008Return made up to 19/12/08; full list of members (5 pages)
22 December 2008Return made up to 19/12/08; full list of members (5 pages)
7 November 2008Director appointed sara mahamedi tabrizi (1 page)
7 November 2008Director appointed sara mahamedi tabrizi (1 page)
7 November 2008Director appointed hamid reza minai (1 page)
7 November 2008Director appointed hamid reza minai (1 page)
30 October 2008Director appointed massoumeh minai (1 page)
30 October 2008Director appointed massoumeh minai (1 page)
27 February 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
27 February 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
20 December 2007Return made up to 19/12/07; full list of members (2 pages)
20 December 2007Return made up to 19/12/07; full list of members (2 pages)
29 March 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
29 March 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
28 February 2007Ad 09/02/07--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
28 February 2007Ad 09/02/07--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
26 February 2007New director appointed (1 page)
26 February 2007New director appointed (1 page)
21 February 2007Director resigned (1 page)
21 February 2007Director resigned (1 page)
28 December 2006Return made up to 19/12/06; full list of members (2 pages)
28 December 2006Return made up to 19/12/06; full list of members (2 pages)
31 January 2006New director appointed (2 pages)
31 January 2006New director appointed (2 pages)
31 January 2006New director appointed (1 page)
31 January 2006Director resigned (1 page)
31 January 2006New director appointed (1 page)
31 January 2006Director resigned (1 page)
22 December 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
22 December 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
21 December 2005Return made up to 19/12/05; full list of members (2 pages)
21 December 2005Return made up to 19/12/05; full list of members (2 pages)
20 April 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
20 April 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
8 December 2004Return made up to 13/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 December 2004Return made up to 13/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 December 2003Return made up to 13/12/03; full list of members (7 pages)
29 December 2003Return made up to 13/12/03; full list of members (7 pages)
22 December 2003Accounts for a dormant company made up to 31 May 2003 (1 page)
22 December 2003Accounts for a dormant company made up to 31 May 2003 (1 page)
13 December 2002Return made up to 13/12/02; no change of members (7 pages)
13 December 2002Return made up to 13/12/02; no change of members (7 pages)
29 July 2002Accounts for a dormant company made up to 31 May 2002 (1 page)
29 July 2002Accounts for a dormant company made up to 31 May 2002 (1 page)
3 April 2002Nc inc already adjusted 15/02/02 (1 page)
3 April 2002Ad 01/03/02--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
3 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 April 2002Nc inc already adjusted 15/02/02 (1 page)
3 April 2002Ad 01/03/02--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
3 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 February 2002Return made up to 13/12/01; full list of members (6 pages)
15 February 2002Return made up to 13/12/01; full list of members (6 pages)
27 October 2001Accounting reference date extended from 31/12/01 to 31/05/02 (1 page)
27 October 2001Accounting reference date extended from 31/12/01 to 31/05/02 (1 page)
31 August 2001New secretary appointed (2 pages)
31 August 2001New secretary appointed (2 pages)
12 July 2001Company name changed nik shipping services LIMITED\certificate issued on 12/07/01 (2 pages)
12 July 2001Company name changed nik shipping services LIMITED\certificate issued on 12/07/01 (2 pages)
18 April 2001New director appointed (2 pages)
18 April 2001New director appointed (2 pages)
6 April 2001New director appointed (2 pages)
6 April 2001New director appointed (2 pages)
29 January 2001Director resigned (1 page)
29 January 2001Secretary resigned (1 page)
29 January 2001Director resigned (1 page)
29 January 2001Secretary resigned (1 page)
13 December 2000Incorporation (14 pages)
13 December 2000Incorporation (14 pages)