Company NameNicole Saikalis Design Limited
Company StatusDissolved
Company Number04852891
CategoryPrivate Limited Company
Incorporation Date31 July 2003(20 years, 9 months ago)
Dissolution Date22 November 2005 (18 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameNicole Saikalis
Date of BirthJune 1972 (Born 51 years ago)
NationalityGreek
StatusClosed
Appointed31 July 2003(same day as company formation)
RoleArchitecture Design
Country of ResidenceLebanon
Correspondence Address3 Munro Terrace
London
SW10 0DL
Secretary NameBernard Saikalis
NationalityGreek
StatusClosed
Appointed31 July 2003(same day as company formation)
RoleArchitecture Design
Correspondence Address28 Old Brompton Road
London
SW7 3SS
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed31 July 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed31 July 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address3 Munro Terrace
London
SW10 0DL
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardChelsea Riverside
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

22 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2005First Gazette notice for voluntary strike-off (1 page)
24 June 2005Application for striking-off (1 page)
2 December 2004Return made up to 31/07/04; full list of members (6 pages)
13 August 2004Accounts for a dormant company made up to 31 July 2004 (1 page)
26 August 2003New secretary appointed (2 pages)
26 August 2003New director appointed (2 pages)
15 August 2003Memorandum and Articles of Association (3 pages)
15 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 August 2003Registered office changed on 13/08/03 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
13 August 2003Director resigned (1 page)
13 August 2003Secretary resigned (1 page)
31 July 2003Incorporation (16 pages)