Company NameNicole Cooke Rights Limited
Company StatusDissolved
Company Number04850127
CategoryPrivate Limited Company
Incorporation Date30 July 2003(20 years, 9 months ago)
Dissolution Date8 June 2021 (2 years, 10 months ago)
Previous NameNDC Rights Limited

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameNicole Cooke
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2008(5 years after company formation)
Appointment Duration12 years, 10 months (closed 08 June 2021)
RoleProfessional Cyclist
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Eam London Ltd 215-221 Borough High Street
London
SE1 1JA
Secretary NameMr Charles Adams
StatusClosed
Appointed18 March 2011(7 years, 7 months after company formation)
Appointment Duration10 years, 2 months (closed 08 June 2021)
RoleCompany Director
Correspondence AddressC/O Eam London Ltd 215-221 Borough High Street
London
SE1 1JA
Director NameDavid George Coutts Ligertwood
Date of BirthMay 1969 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed30 July 2003(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address14 The Tabard Centre
1 Prioress Street
London
SE1 4UZ
Director NameMr Michael David Townley
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2003(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address12 Lloyd Road
Hove
Sussex
BN3 6NL
Secretary NameDavid George Coutts Ligertwood
NationalityAustralian
StatusResigned
Appointed30 July 2003(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address14 The Tabard Centre
1 Prioress Street
London
SE1 4UZ
Director NameMr Allan Anthony Reeves
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(4 years, 3 months after company formation)
Appointment Duration9 months (resigned 30 July 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Meadway
London
N14 6NY
Secretary NameMr Allan Anthony Reeves
NationalityBritish
StatusResigned
Appointed30 July 2008(5 years after company formation)
Appointment Duration2 years, 7 months (resigned 18 March 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Meadway
London
N14 6NY

Location

Registered AddressC/O Eam London Ltd
215-221 Borough High Street
London
SE1 1JA
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£37,447
Cash£82,194
Current Liabilities£44,747

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

14 August 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
15 July 2020Registered office address changed from 20 C/O Eam London Limited 20 Bunhill Row London EC1Y 8UE United Kingdom to C/O Eam London Ltd 215-221 Borough High Street London SE1 1JA on 15 July 2020 (1 page)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
13 August 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
30 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
14 August 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
15 February 2018Registered office address changed from C/O Eam London Limited 20 Bunhill Row London EC1Y 8UE England to 20 C/O Eam London Limited 20 Bunhill Row London EC1Y 8UE on 15 February 2018 (1 page)
15 February 2018Registered office address changed from C/O Essentially 3rd Floor 62 Buckingham Gate London SW1E 6AJ England to C/O Eam London Limited 20 Bunhill Row London EC1Y 8UE on 15 February 2018 (1 page)
31 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
2 December 2017Compulsory strike-off action has been discontinued (1 page)
2 December 2017Compulsory strike-off action has been discontinued (1 page)
29 November 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
17 October 2017First Gazette notice for compulsory strike-off (1 page)
17 October 2017First Gazette notice for compulsory strike-off (1 page)
30 June 2017Previous accounting period extended from 30 September 2016 to 31 March 2017 (1 page)
30 June 2017Previous accounting period extended from 30 September 2016 to 31 March 2017 (1 page)
2 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
1 August 2016Registered office address changed from C/O Essentially Southside 6th Floor 105 Victoria Street London SW1E 6QT to C/O Essentially 3rd Floor 62 Buckingham Gate London SW1E 6AJ on 1 August 2016 (1 page)
1 August 2016Registered office address changed from C/O Essentially Southside 6th Floor 105 Victoria Street London SW1E 6QT to C/O Essentially 3rd Floor 62 Buckingham Gate London SW1E 6AJ on 1 August 2016 (1 page)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
8 September 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 2
(4 pages)
8 September 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 2
(4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
4 August 2014Director's details changed for Nicole Cooke on 31 July 2013 (2 pages)
4 August 2014Director's details changed for Nicole Cooke on 31 July 2013 (2 pages)
4 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(4 pages)
4 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(4 pages)
1 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
1 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
6 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(4 pages)
6 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(4 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
30 July 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
1 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
1 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
14 July 2011Appointment of Mr Charles Adams as a secretary (1 page)
14 July 2011Appointment of Mr Charles Adams as a secretary (1 page)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
28 April 2011Previous accounting period extended from 31 July 2010 to 30 September 2010 (1 page)
28 April 2011Previous accounting period extended from 31 July 2010 to 30 September 2010 (1 page)
15 April 2011Registered office address changed from C/O C/O Essentially 14Th Floor 89 Albert Embankment London SE1 7TP on 15 April 2011 (1 page)
15 April 2011Registered office address changed from C/O C/O Essentially 14Th Floor 89 Albert Embankment London SE1 7TP on 15 April 2011 (1 page)
22 March 2011Termination of appointment of Allan Reeves as a secretary (2 pages)
22 March 2011Termination of appointment of Allan Reeves as a secretary (2 pages)
9 September 2010Registered office address changed from C/O Essentially 14Th Floor 89 Albert Embankment London N14 6NY on 9 September 2010 (1 page)
9 September 2010Registered office address changed from C/O Essentially 14Th Floor 89 Albert Embankment London N14 6NY on 9 September 2010 (1 page)
9 September 2010Registered office address changed from C/O Essentially 14Th Floor 89 Albert Embankment London N14 6NY on 9 September 2010 (1 page)
9 September 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
9 September 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
22 October 2009Annual return made up to 30 July 2009 with a full list of shareholders (3 pages)
22 October 2009Annual return made up to 30 July 2009 with a full list of shareholders (3 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
19 September 2008Director appointed nicole cooke (1 page)
19 September 2008Return made up to 30/07/08; full list of members (3 pages)
19 September 2008Appointment terminated director david ligertwood (1 page)
19 September 2008Appointment terminated director david ligertwood (1 page)
19 September 2008Appointment terminated director allan reeves (1 page)
19 September 2008Director appointed nicole cooke (1 page)
19 September 2008Appointment terminated director allan reeves (1 page)
19 September 2008Return made up to 30/07/08; full list of members (3 pages)
19 September 2008Secretary appointed allan reeves (1 page)
19 September 2008Appointment terminated secretary david ligertwood (1 page)
19 September 2008Appointment terminated secretary david ligertwood (1 page)
19 September 2008Secretary appointed allan reeves (1 page)
11 April 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
11 April 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
20 November 2007New director appointed (2 pages)
20 November 2007New director appointed (2 pages)
9 November 2007Director resigned (1 page)
9 November 2007Director resigned (1 page)
9 November 2007Return made up to 30/07/07; no change of members
  • 363(287) ‐ Registered office changed on 09/11/07
(7 pages)
9 November 2007Return made up to 30/07/07; no change of members
  • 363(287) ‐ Registered office changed on 09/11/07
(7 pages)
23 May 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
23 May 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
14 August 2006Return made up to 30/07/06; full list of members (2 pages)
14 August 2006Return made up to 30/07/06; full list of members (2 pages)
4 May 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
4 May 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
18 January 2006Accounting reference date extended from 31/03/05 to 31/07/05 (1 page)
18 January 2006Accounting reference date extended from 31/03/05 to 31/07/05 (1 page)
21 September 2005Return made up to 30/07/05; full list of members (3 pages)
21 September 2005Return made up to 30/07/05; full list of members (3 pages)
16 June 2005Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
16 June 2005Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
24 August 2004Return made up to 30/07/04; full list of members (7 pages)
24 August 2004Return made up to 30/07/04; full list of members (7 pages)
15 August 2003Company name changed ndc rights LIMITED\certificate issued on 15/08/03 (2 pages)
15 August 2003Company name changed ndc rights LIMITED\certificate issued on 15/08/03 (2 pages)
30 July 2003Incorporation (19 pages)
30 July 2003Incorporation (19 pages)