Company NameNical Construction Limited
Company StatusDissolved
Company Number04310527
CategoryPrivate Limited Company
Incorporation Date24 October 2001(22 years, 6 months ago)
Dissolution Date12 May 2009 (14 years, 12 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameNicole Prevost Godon
Date of BirthMay 1948 (Born 76 years ago)
NationalityFrench
StatusClosed
Appointed24 October 2001(same day as company formation)
RoleManager
Correspondence AddressLes Jonquets
27210
Beuzeville
France
Secretary NameHon Jeremy Porritt
NationalityBritish
StatusClosed
Appointed14 December 2001(1 month, 3 weeks after company formation)
Appointment Duration7 years, 5 months (closed 12 May 2009)
RoleChartered Accountant
Correspondence Address23 Baronsmead Road
London
SW13 9RR
Director NameAlain Marotte
Date of BirthApril 1950 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed24 October 2001(same day as company formation)
RoleSite Manager
Correspondence AddressLes Jonquets
27210
Beuzeville
France
Director NameExpress Registrars Limited (Corporation)
StatusResigned
Appointed24 October 2001(same day as company formation)
Correspondence AddressCrystal House
New Bedford Road
Luton
Bedfordshire
LU1 1HS
Secretary NameExpress Formations Limited (Corporation)
StatusResigned
Appointed24 October 2001(same day as company formation)
Correspondence AddressSuite 2a Crystal House
New Bedford Road
Luton
Bedfordshire
LU1 1HS

Location

Registered Address23 Baronsmead Road
London
SW13 9RR
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardBarnes
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2009First Gazette notice for voluntary strike-off (1 page)
11 November 2008Application for striking-off (1 page)
28 October 2008Total exemption full accounts made up to 31 October 2007 (7 pages)
2 November 2007Return made up to 24/10/07; full list of members (2 pages)
19 August 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
13 November 2006Return made up to 24/10/06; full list of members (2 pages)
13 November 2006Director resigned (1 page)
8 August 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
26 October 2005Return made up to 24/10/05; full list of members (2 pages)
1 August 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
10 November 2004Return made up to 24/10/04; full list of members (7 pages)
27 August 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
24 October 2003Return made up to 24/10/03; full list of members (7 pages)
21 August 2003Total exemption full accounts made up to 31 October 2002 (7 pages)
8 November 2002Return made up to 24/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 December 2001New director appointed (2 pages)
19 December 2001New director appointed (2 pages)
19 December 2001New secretary appointed (2 pages)
19 December 2001Registered office changed on 19/12/01 from: 2A crystal house new bedford road luton bedfordshire LU1 1HS (1 page)
30 October 2001Director resigned (1 page)
30 October 2001Secretary resigned (1 page)