Company NameNicholson Reproductions Limited
Company StatusDissolved
Company Number04697209
CategoryPrivate Limited Company
Incorporation Date13 March 2003(21 years, 1 month ago)
Dissolution Date21 July 2009 (14 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameDavid John Richard Nicholson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address91 Preston Lane
Tadworth
Surrey
KT20 5HJ
Secretary NameAlison Nicholson
NationalityBritish
StatusClosed
Appointed13 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address91 Preston Lane
Tadworth
Surrey
KT20 5HJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 March 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 March 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address91 Preston Lane
Tadworth
Surrey
KT20 5HJ
RegionSouth East
ConstituencyReigate
CountySurrey
WardPreston
Built Up AreaGreater London

Financials

Year2014
Net Worth£3,358
Current Liabilities£46,573

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
14 April 2008Return made up to 13/03/08; full list of members (3 pages)
27 March 2008Return made up to 13/03/07; full list of members (3 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 April 2006Return made up to 13/03/06; full list of members (2 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 March 2005Return made up to 13/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 March 2004Return made up to 13/03/04; full list of members (6 pages)
10 June 2003Particulars of mortgage/charge (3 pages)
6 April 2003New director appointed (1 page)
28 March 2003Director resigned (1 page)
28 March 2003Secretary resigned (1 page)
28 March 2003New secretary appointed (2 pages)