Company NameNickshot Limited
Company StatusDissolved
Company Number04261908
CategoryPrivate Limited Company
Incorporation Date31 July 2001(22 years, 9 months ago)
Dissolution Date3 January 2023 (1 year, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMrs Karen Elaine Hill
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address202 Sellincourt Road
London
SW17 9SB
Secretary NameMark Hill
NationalityBritish
StatusResigned
Appointed31 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address202 Sellincourt Road
London
SW17 9SB
Director Name1st Cert Formations Limited (Corporation)
StatusResigned
Appointed31 July 2001(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS
Director NameReportaction Limited (Corporation)
StatusResigned
Appointed31 July 2001(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS
Secretary Name1st Cert Formations Ltd (Corporation)
StatusResigned
Appointed31 July 2001(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS

Location

Registered AddressC/O Cholij Accounting Ltd
12 Deer Park Road
London
SW19 3TL
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London

Shareholders

99 at £1Karen Hill
99.00%
Ordinary
1 at £1Mark Hill
1.00%
Ordinary

Financials

Year2014
Net Worth-£6,504
Current Liabilities£11,794

Accounts

Latest Accounts31 July 2021 (2 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

7 October 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
25 February 2020Micro company accounts made up to 31 July 2019 (2 pages)
14 December 2019Registered office address changed from 82 Durham Road London SW20 0TL England to C/O Cholij Accounting Ltd 12 Deer Park Road London SW19 3TL on 14 December 2019 (1 page)
5 August 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
6 February 2019Micro company accounts made up to 31 July 2018 (2 pages)
11 August 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
13 February 2018Micro company accounts made up to 31 July 2017 (2 pages)
30 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
30 July 2017Notification of Karen Elaine Hill as a person with significant control on 6 April 2016 (2 pages)
30 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
30 July 2017Notification of Karen Elaine Hill as a person with significant control on 6 April 2016 (2 pages)
28 April 2017Micro company accounts made up to 31 July 2016 (1 page)
28 April 2017Micro company accounts made up to 31 July 2016 (1 page)
7 September 2016Registered office address changed from 1st Floor, 44 Coombe Lane West Wimbledon London SW20 0LA to 82 Durham Road London SW20 0TL on 7 September 2016 (1 page)
7 September 2016Registered office address changed from 1st Floor, 44 Coombe Lane West Wimbledon London SW20 0LA to 82 Durham Road London SW20 0TL on 7 September 2016 (1 page)
1 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
30 April 2016Micro company accounts made up to 31 July 2015 (1 page)
30 April 2016Micro company accounts made up to 31 July 2015 (1 page)
25 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-25
  • GBP 100
(3 pages)
25 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-25
  • GBP 100
(3 pages)
20 April 2015Micro company accounts made up to 31 July 2014 (1 page)
20 April 2015Micro company accounts made up to 31 July 2014 (1 page)
1 December 2014Registered office address changed from 202 Sellincourt Road London SW17 9SB to 1St Floor, 44 Coombe Lane West Wimbledon London SW20 0LA on 1 December 2014 (1 page)
1 December 2014Registered office address changed from 202 Sellincourt Road London SW17 9SB to 1St Floor, 44 Coombe Lane West Wimbledon London SW20 0LA on 1 December 2014 (1 page)
1 December 2014Registered office address changed from 202 Sellincourt Road London SW17 9SB to 1St Floor, 44 Coombe Lane West Wimbledon London SW20 0LA on 1 December 2014 (1 page)
25 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(3 pages)
25 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(3 pages)
11 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
11 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
18 February 2014Termination of appointment of Mark Hill as a secretary (1 page)
18 February 2014Termination of appointment of Mark Hill as a secretary (1 page)
24 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
24 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
28 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
28 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
13 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
30 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
30 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
4 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
7 June 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
7 June 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
7 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
7 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
6 September 2010Director's details changed for Karen Elaine Hill on 31 July 2010 (2 pages)
6 September 2010Director's details changed for Karen Elaine Hill on 31 July 2010 (2 pages)
26 March 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
26 March 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
24 August 2009Return made up to 31/07/09; full list of members (3 pages)
24 August 2009Return made up to 31/07/09; full list of members (3 pages)
15 June 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
15 June 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
22 August 2008Return made up to 31/07/08; full list of members (3 pages)
22 August 2008Return made up to 31/07/08; full list of members (3 pages)
21 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
21 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
25 September 2007Return made up to 31/07/07; no change of members (6 pages)
25 September 2007Return made up to 31/07/07; no change of members (6 pages)
7 June 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
7 June 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
7 August 2006Return made up to 31/07/06; full list of members (6 pages)
7 August 2006Return made up to 31/07/06; full list of members (6 pages)
1 June 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
1 June 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
29 September 2005Return made up to 31/07/05; full list of members (6 pages)
29 September 2005Return made up to 31/07/05; full list of members (6 pages)
10 May 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
10 May 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
21 October 2004Return made up to 31/07/04; full list of members (6 pages)
21 October 2004Return made up to 31/07/04; full list of members (6 pages)
2 June 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
2 June 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
22 September 2003Return made up to 31/07/03; full list of members
  • 363(287) ‐ Registered office changed on 22/09/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 September 2003Return made up to 31/07/03; full list of members
  • 363(287) ‐ Registered office changed on 22/09/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 May 2003Accounts for a dormant company made up to 31 July 2002 (2 pages)
28 May 2003Accounts for a dormant company made up to 31 July 2002 (2 pages)
8 October 2002Return made up to 31/07/02; full list of members (6 pages)
8 October 2002Return made up to 31/07/02; full list of members (6 pages)
30 August 2001Director resigned (1 page)
30 August 2001Director resigned (1 page)
30 August 2001Secretary resigned;director resigned (1 page)
30 August 2001Secretary resigned;director resigned (1 page)
9 August 2001Registered office changed on 09/08/01 from: 1ST cert olympic house 17-19 whitworth street west manchester lancashire M1 5WG (1 page)
9 August 2001New director appointed (2 pages)
9 August 2001New secretary appointed (2 pages)
9 August 2001Registered office changed on 09/08/01 from: 1ST cert olympic house 17-19 whitworth street west manchester lancashire M1 5WG (1 page)
9 August 2001New secretary appointed (2 pages)
9 August 2001New director appointed (2 pages)
7 August 2001Ad 31/07/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 August 2001Ad 31/07/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 July 2001Incorporation (19 pages)
31 July 2001Incorporation (19 pages)