Company NameNicholls Installations Limited
DirectorJames Nicholls
Company StatusLiquidation
Company Number04313759
CategoryPrivate Limited Company
Incorporation Date31 October 2001(22 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameJames Nicholls
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2001(same day as company formation)
RoleGeneral Builder
Country of ResidenceUnited Kingdom
Correspondence Address1 Gunnersbury Lane
Acton
London
W3 8EA
Secretary NameMrs Valerie Ann Nicholls
NationalityBritish
StatusCurrent
Appointed31 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address1 Gunnersbury Lane
London
W3 8EA
Secretary NamePat Benson
NationalityBritish
StatusCurrent
Appointed01 September 2009(7 years, 10 months after company formation)
Appointment Duration14 years, 8 months
RoleRetired Lawyer
Correspondence Address1b Westport Road
Wareham
Dorset
BH20 4PR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed31 October 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed31 October 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address86-88 South Ealing Road
London
W5 4QB
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardNorthfield
Built Up AreaGreater London

Financials

Year2010
Net Worth-£25,466
Cash£9,098
Current Liabilities£38,164

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Next Accounts Due31 December 2011 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Next Return Due14 November 2016 (overdue)

Filing History

4 January 2012Order of court to wind up (2 pages)
4 January 2012Order of court to wind up (2 pages)
23 November 2010Annual return made up to 31 October 2010 with a full list of shareholders
Statement of capital on 2010-11-23
  • GBP 100
(4 pages)
23 November 2010Annual return made up to 31 October 2010 with a full list of shareholders
Statement of capital on 2010-11-23
  • GBP 100
(4 pages)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 January 2010Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
12 January 2010Director's details changed for James Nicholls on 12 January 2010 (2 pages)
12 January 2010Director's details changed for James Nicholls on 12 January 2010 (2 pages)
12 January 2010Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
30 September 2009Secretary appointed pat benson (1 page)
30 September 2009Secretary appointed pat benson (1 page)
19 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 December 2008Return made up to 31/10/08; full list of members (3 pages)
29 December 2008Return made up to 31/10/08; full list of members (3 pages)
21 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 November 2007Return made up to 31/10/07; full list of members (2 pages)
14 November 2007Return made up to 31/10/07; full list of members (2 pages)
23 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 November 2006Return made up to 31/10/06; full list of members (2 pages)
30 November 2006Return made up to 31/10/06; full list of members (2 pages)
29 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
29 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 February 2006Return made up to 31/10/05; full list of members (2 pages)
15 February 2006Return made up to 31/10/05; full list of members (2 pages)
27 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
27 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 November 2004Return made up to 31/10/04; full list of members (6 pages)
19 November 2004Return made up to 31/10/04; full list of members (6 pages)
27 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
27 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 November 2003Return made up to 31/10/03; full list of members (6 pages)
29 November 2003Return made up to 31/10/03; full list of members (6 pages)
4 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
11 November 2002Return made up to 31/10/02; full list of members (6 pages)
11 November 2002Return made up to 31/10/02; full list of members (6 pages)
13 December 2001Director resigned (1 page)
13 December 2001New secretary appointed (2 pages)
13 December 2001New director appointed (2 pages)
13 December 2001New secretary appointed (2 pages)
13 December 2001Director resigned (1 page)
13 December 2001Secretary resigned (1 page)
13 December 2001New director appointed (2 pages)
13 December 2001Secretary resigned (1 page)
4 December 2001Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
4 December 2001Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
4 December 2001Ad 06/11/01--------- £ si 100@1=100 £ ic 1/101 (2 pages)
4 December 2001Ad 06/11/01--------- £ si 100@1=100 £ ic 1/101 (2 pages)
31 October 2001Incorporation (16 pages)
31 October 2001Incorporation (16 pages)