Company NameNiceday Limited
Company StatusDissolved
Company Number04191892
CategoryPrivate Limited Company
Incorporation Date2 April 2001(23 years, 1 month ago)
Dissolution Date24 July 2012 (11 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMichael John Verdin
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2001(1 week, 1 day after company formation)
Appointment Duration11 years, 3 months (closed 24 July 2012)
RoleAnalyst Programmer
Country of ResidenceUnited Kingdom
Correspondence Address175 Engadine Street
London
SW18 5DU
Secretary NamePatricia Marie Verdin
NationalityBritish
StatusClosed
Appointed10 April 2001(1 week, 1 day after company formation)
Appointment Duration11 years, 3 months (closed 24 July 2012)
RoleCompany Director
Correspondence AddressBeechways
Groby Road
Altrincham
Cheshire
WA14 2BQ
Director NameMrs Alison Verdin
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2005(4 years, 5 months after company formation)
Appointment Duration6 years, 10 months (closed 24 July 2012)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address175 Engadine Street
London
SW18 5DU
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed02 April 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed02 April 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressGround Floor
1 Baker's Row
London
EC1R 3DB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 April 2010 (14 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

24 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2012First Gazette notice for voluntary strike-off (1 page)
10 April 2012First Gazette notice for voluntary strike-off (1 page)
3 April 2012Application to strike the company off the register (3 pages)
3 April 2012Application to strike the company off the register (3 pages)
1 June 2011Registered office address changed from C/O Golder Baqa 86 Whitechapel High Street London E1 7QX on 1 June 2011 (1 page)
1 June 2011Registered office address changed from C/O Golder Baqa 86 Whitechapel High Street London E1 7QX on 1 June 2011 (1 page)
1 June 2011Annual return made up to 2 April 2011 with a full list of shareholders
Statement of capital on 2011-06-01
  • GBP 4
(5 pages)
1 June 2011Annual return made up to 2 April 2011 with a full list of shareholders
Statement of capital on 2011-06-01
  • GBP 4
(5 pages)
1 June 2011Annual return made up to 2 April 2011 with a full list of shareholders
Statement of capital on 2011-06-01
  • GBP 4
(5 pages)
1 June 2011Registered office address changed from C/O Golder Baqa 86 Whitechapel High Street London E1 7QX on 1 June 2011 (1 page)
1 December 2010Total exemption full accounts made up to 30 April 2010 (9 pages)
1 December 2010Total exemption full accounts made up to 30 April 2010 (9 pages)
7 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
7 April 2010Director's details changed for Michael John Verdin on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Alison Verdin on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Michael John Verdin on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Michael John Verdin on 1 October 2009 (2 pages)
7 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
7 April 2010Director's details changed for Alison Verdin on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Alison Verdin on 1 October 2009 (2 pages)
20 November 2009Total exemption full accounts made up to 30 April 2009 (9 pages)
20 November 2009Total exemption full accounts made up to 30 April 2009 (9 pages)
3 April 2009Return made up to 02/04/09; full list of members (4 pages)
3 April 2009Return made up to 02/04/09; full list of members (4 pages)
20 October 2008Total exemption full accounts made up to 30 April 2008 (10 pages)
20 October 2008Total exemption full accounts made up to 30 April 2008 (10 pages)
4 April 2008Return made up to 02/04/08; full list of members (4 pages)
4 April 2008Return made up to 02/04/08; full list of members (4 pages)
21 December 2007Total exemption full accounts made up to 30 April 2007 (10 pages)
21 December 2007Total exemption full accounts made up to 30 April 2007 (10 pages)
21 May 2007Return made up to 02/04/07; full list of members (7 pages)
21 May 2007Return made up to 02/04/07; full list of members (7 pages)
7 January 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
7 January 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
19 June 2006Ad 01/09/05--------- £ si 2@1=2 £ ic 2/4 (2 pages)
19 June 2006Return made up to 02/04/06; full list of members (7 pages)
19 June 2006Return made up to 02/04/06; full list of members (7 pages)
19 June 2006Ad 01/09/05--------- £ si 2@1=2 £ ic 2/4 (2 pages)
28 October 2005New director appointed (2 pages)
28 October 2005New director appointed (2 pages)
13 September 2005Total exemption full accounts made up to 30 April 2005 (10 pages)
13 September 2005Total exemption full accounts made up to 30 April 2005 (10 pages)
12 April 2005Return made up to 02/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 April 2005Return made up to 02/04/05; full list of members (6 pages)
28 June 2004Total exemption full accounts made up to 30 April 2004 (10 pages)
28 June 2004Total exemption full accounts made up to 30 April 2004 (10 pages)
20 April 2004Return made up to 02/04/04; full list of members (6 pages)
20 April 2004Return made up to 02/04/04; full list of members (6 pages)
22 December 2003Total exemption full accounts made up to 30 April 2003 (12 pages)
22 December 2003Total exemption full accounts made up to 30 April 2003 (12 pages)
17 November 2003Registered office changed on 17/11/03 from: c/o anthony & co 78 southwark bridge road london SE1 0AS (1 page)
17 November 2003Registered office changed on 17/11/03 from: c/o anthony & co 78 southwark bridge road london SE1 0AS (1 page)
28 April 2003Return made up to 02/04/03; full list of members (6 pages)
28 April 2003Return made up to 02/04/03; full list of members (6 pages)
9 March 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
9 March 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
10 June 2002Registered office changed on 10/06/02 from: 12 upper wingbury courtyard wingrave buckinghamshire HP22 4LW (1 page)
10 June 2002Registered office changed on 10/06/02 from: 12 upper wingbury courtyard wingrave buckinghamshire HP22 4LW (1 page)
24 April 2002Return made up to 02/04/02; full list of members (6 pages)
24 April 2002Return made up to 02/04/02; full list of members (6 pages)
31 May 2001New secretary appointed (2 pages)
31 May 2001New secretary appointed (2 pages)
31 May 2001New director appointed (2 pages)
31 May 2001New director appointed (2 pages)
20 April 2001Registered office changed on 20/04/01 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
20 April 2001Registered office changed on 20/04/01 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
20 April 2001Director resigned (1 page)
20 April 2001Secretary resigned (1 page)
20 April 2001Director resigned (1 page)
20 April 2001Secretary resigned (1 page)
2 April 2001Incorporation (16 pages)