Company NameNiche 8 Limited
Company StatusDissolved
Company Number04400431
CategoryPrivate Limited Company
Incorporation Date21 March 2002(22 years, 1 month ago)
Dissolution Date29 March 2016 (8 years ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Ingrid Antonia Cadette
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2002(4 weeks after company formation)
Appointment Duration13 years, 11 months (closed 29 March 2016)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address19 Whiteadder Way
London
E14 9UR
Secretary NameMs Paulina Aba Opoku-Gyimah
NationalityBritish
StatusClosed
Appointed28 June 2006(4 years, 3 months after company formation)
Appointment Duration9 years, 9 months (closed 29 March 2016)
RoleModel Scout
Correspondence Address12 Forbes
Potters Bar
Herts
EN6 5NH
Secretary NameJoanna Samantha Cadette
NationalityBritish
StatusResigned
Appointed19 April 2002(4 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 28 June 2006)
RoleCompany Director
Correspondence Address81 Telford Road
London
N11 2RL
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed21 March 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed21 March 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address38 Hendon Lane
London
N3 1TT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Miss Ingrid Antonia Cadette
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,775
Cash£611
Current Liabilities£7,386

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016First Gazette notice for voluntary strike-off (1 page)
12 January 2016First Gazette notice for voluntary strike-off (1 page)
30 December 2015Application to strike the company off the register (3 pages)
30 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
30 December 2015Application to strike the company off the register (3 pages)
30 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
12 December 2015Previous accounting period extended from 31 March 2015 to 30 June 2015 (3 pages)
12 December 2015Previous accounting period extended from 31 March 2015 to 30 June 2015 (3 pages)
23 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(4 pages)
23 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(4 pages)
16 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(4 pages)
25 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 March 2013Director's details changed for Ms Ingrid Antonia Cadette on 21 March 2013 (2 pages)
21 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
21 March 2013Director's details changed for Ms Ingrid Antonia Cadette on 21 March 2013 (2 pages)
21 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 July 2012Director's details changed for Ms Ingrid Antonia Cadette on 29 June 2012 (2 pages)
6 July 2012Director's details changed for Ms Ingrid Antonia Cadette on 29 June 2012 (2 pages)
17 May 2012Director's details changed for Ingrid Antonia Cadette on 21 March 2012 (2 pages)
17 May 2012Secretary's details changed for Paulina Aba Opouu-Gyimah on 21 March 2012 (1 page)
17 May 2012Director's details changed for Ingrid Antonia Cadette on 21 March 2012 (2 pages)
17 May 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
17 May 2012Secretary's details changed for Paulina Aba Opouu-Gyimah on 21 March 2012 (1 page)
17 May 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
26 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 August 2011Compulsory strike-off action has been discontinued (1 page)
3 August 2011Compulsory strike-off action has been discontinued (1 page)
2 August 2011Annual return made up to 21 March 2011 with a full list of shareholders (14 pages)
2 August 2011Annual return made up to 21 March 2011 with a full list of shareholders (14 pages)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
3 March 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 March 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 January 2011Company name changed NICH8 LIMITED\certificate issued on 25/01/11
  • CONNOT ‐
(3 pages)
25 January 2011Company name changed NICH8 LIMITED\certificate issued on 25/01/11
  • CONNOT ‐
(3 pages)
14 June 2010Company name changed chartered environmental LTD\certificate issued on 14/06/10
  • RES15 ‐ Change company name resolution on 2010-05-28
(2 pages)
14 June 2010Change of name notice (1 page)
14 June 2010Change of name notice (1 page)
14 June 2010Company name changed chartered environmental LTD\certificate issued on 14/06/10
  • RES15 ‐ Change company name resolution on 2010-05-28
(2 pages)
8 June 2010Annual return made up to 21 March 2010 with a full list of shareholders (10 pages)
8 June 2010Annual return made up to 21 March 2010 with a full list of shareholders (10 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 September 2009Return made up to 21/03/09; full list of members (8 pages)
4 September 2009Return made up to 21/03/09; full list of members (8 pages)
21 July 2009First Gazette notice for compulsory strike-off (1 page)
21 July 2009First Gazette notice for compulsory strike-off (1 page)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 November 2008Director's change of particulars / ingrid cadette / 04/10/2008 (1 page)
5 November 2008Director's change of particulars / ingrid cadette / 04/10/2008 (1 page)
4 July 2008Return made up to 21/03/08; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 July 2008Return made up to 21/03/08; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 February 2008Memorandum and Articles of Association (13 pages)
13 February 2008Memorandum and Articles of Association (13 pages)
11 February 2008Company name changed final quest LIMITED\certificate issued on 11/02/08 (2 pages)
11 February 2008Company name changed final quest LIMITED\certificate issued on 11/02/08 (2 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
21 April 2007New secretary appointed (2 pages)
21 April 2007Return made up to 21/03/07; full list of members (7 pages)
21 April 2007New secretary appointed (2 pages)
21 April 2007Return made up to 21/03/07; full list of members (7 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 July 2006Secretary resigned (1 page)
7 July 2006Secretary resigned (1 page)
29 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
29 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
11 May 2006Return made up to 21/03/06; full list of members (6 pages)
11 May 2006Return made up to 21/03/06; full list of members (6 pages)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
29 September 2005Director's particulars changed (1 page)
29 September 2005Director's particulars changed (1 page)
20 July 2005Director's particulars changed (1 page)
20 July 2005Return made up to 21/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 July 2005Return made up to 21/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 July 2005Director's particulars changed (1 page)
10 June 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
10 June 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
10 June 2004Return made up to 21/03/04; full list of members (6 pages)
10 June 2004Return made up to 21/03/04; full list of members (6 pages)
10 March 2004Director's particulars changed (1 page)
10 March 2004Director's particulars changed (1 page)
14 September 2003Total exemption small company accounts made up to 31 March 2003 (2 pages)
14 September 2003Total exemption small company accounts made up to 31 March 2003 (2 pages)
10 June 2003Return made up to 21/03/03; full list of members (6 pages)
10 June 2003Return made up to 21/03/03; full list of members (6 pages)
24 April 2002New secretary appointed (2 pages)
24 April 2002New secretary appointed (2 pages)
24 April 2002Registered office changed on 24/04/02 from: 38 hendon lane finchley london N3 1TT (1 page)
24 April 2002Registered office changed on 24/04/02 from: 38 hendon lane finchley london N3 1TT (1 page)
24 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 April 2002New director appointed (2 pages)
24 April 2002Ad 19/04/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 April 2002New director appointed (2 pages)
24 April 2002Ad 19/04/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 April 2002Secretary resigned (1 page)
23 April 2002Director resigned (1 page)
23 April 2002Director resigned (1 page)
23 April 2002Registered office changed on 23/04/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page)
23 April 2002Secretary resigned (1 page)
23 April 2002Registered office changed on 23/04/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page)
21 March 2002Incorporation (16 pages)
21 March 2002Incorporation (16 pages)