Company NameNikur Limited
Company StatusDissolved
Company Number04919312
CategoryPrivate Limited Company
Incorporation Date2 October 2003(20 years, 6 months ago)
Dissolution Date12 January 2021 (3 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Jitendrakumar Purshottam Patel
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Burdon Lane
South Cheam
Surrey
SM2 7BY
Secretary NameMrs Bharati Jitendrakumar Patel
NationalityBritish
StatusClosed
Appointed02 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Burdon Lane
South Cheam
Sutton
Surrey
SM2 7BY
Director NameMrs Bharati Jitendrakumar Patel
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2004(1 year after company formation)
Appointment Duration16 years, 3 months (closed 12 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Burdon Lane
South Cheam
Sutton
Surrey
SM2 7BY
Director NameMr Rajul Patel
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Burdon Lane
Sutton
Surrey
SM2 7BY
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed02 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed02 October 2003(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address56 Burdon Lane
Sutton
Surrey
SM2 7BY
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardCheam
Built Up AreaGreater London

Financials

Year2012
Net Worth-£167,559
Cash£7,982
Current Liabilities£91,587

Accounts

Latest Accounts31 July 2020 (3 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Charges

3 August 2005Delivered on: 11 August 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 69 the cut london. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
15 September 2004Delivered on: 5 October 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The f/h property situate and k/a the beaufort hotel, southsea, hampshire. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
23 August 2004Delivered on: 26 August 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

12 January 2021Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2020First Gazette notice for voluntary strike-off (1 page)
14 October 2020Application to strike the company off the register (3 pages)
6 October 2020Total exemption full accounts made up to 31 July 2020 (9 pages)
28 September 2020Previous accounting period shortened from 31 December 2020 to 31 July 2020 (1 page)
27 July 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
23 September 2019Confirmation statement made on 9 September 2019 with no updates (3 pages)
15 August 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
2 October 2018Confirmation statement made on 9 September 2018 with no updates (3 pages)
12 June 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
3 October 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
31 July 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
31 July 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
9 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
9 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
26 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(5 pages)
26 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(5 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
11 September 2014Director's details changed for Mrs Bharati Jitendrakumar Patel on 10 September 2014 (2 pages)
11 September 2014Director's details changed for Mrs Bharati Jitendrakumar Patel on 10 September 2014 (2 pages)
10 September 2014Secretary's details changed for Mrs Bharati Jitendra Kumar Patel on 10 September 2014 (1 page)
10 September 2014Director's details changed for Mr Jitendrakumar Purushottam Patel on 10 September 2014 (2 pages)
10 September 2014Director's details changed for Mr Jitendrakumar Purushottam Patel on 10 September 2014 (2 pages)
10 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(5 pages)
10 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(5 pages)
10 September 2014Secretary's details changed for Mrs Bharati Jitendra Kumar Patel on 10 September 2014 (1 page)
3 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
3 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
4 November 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(5 pages)
4 November 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(5 pages)
4 November 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(5 pages)
4 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
4 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
23 November 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
23 November 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
23 November 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
14 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
14 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
10 November 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
10 November 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
10 November 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
7 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
21 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
21 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
21 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
15 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
15 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
28 June 2010Termination of appointment of Rajul Patel as a director (2 pages)
28 June 2010Termination of appointment of Rajul Patel as a director (2 pages)
26 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
26 October 2009Director's details changed for Rajul Patel on 1 October 2009 (2 pages)
26 October 2009Secretary's details changed for Bharati Jitendra Kumar Patel on 1 October 2009 (1 page)
26 October 2009Director's details changed for Jitendrakumar Purushottam Patel on 1 October 2009 (2 pages)
26 October 2009Secretary's details changed for Bharati Jitendra Kumar Patel on 1 October 2009 (1 page)
26 October 2009Director's details changed for Rajul Patel on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Mrs Bharati Jitendra Kumar Patel on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Rajul Patel on 1 October 2009 (2 pages)
26 October 2009Secretary's details changed for Bharati Jitendra Kumar Patel on 1 October 2009 (1 page)
26 October 2009Director's details changed for Mrs Bharati Jitendra Kumar Patel on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Jitendrakumar Purushottam Patel on 1 October 2009 (2 pages)
26 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
26 October 2009Director's details changed for Mrs Bharati Jitendra Kumar Patel on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Jitendrakumar Purushottam Patel on 1 October 2009 (2 pages)
26 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
10 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
10 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
7 January 2009Return made up to 02/10/08; full list of members (8 pages)
7 January 2009Return made up to 02/10/08; full list of members (8 pages)
23 December 2008Director and secretary's change of particulars / bharatiben patel / 01/10/2008 (1 page)
23 December 2008Director's change of particulars / rajul patel / 01/10/2008 (1 page)
23 December 2008Director's change of particulars / rajul patel / 01/10/2008 (1 page)
23 December 2008Director and secretary's change of particulars / bharatiben patel / 01/10/2008 (1 page)
23 April 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
23 April 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
18 January 2008Secretary's particulars changed;director's particulars changed (1 page)
18 January 2008Secretary's particulars changed;director's particulars changed (1 page)
18 January 2008Registered office changed on 18/01/08 from: 15 van dyck avenue new malden surrey KT3 5NF (1 page)
18 January 2008Director's particulars changed (1 page)
18 January 2008Registered office changed on 18/01/08 from: 15 van dyck avenue new malden surrey KT3 5NF (1 page)
18 January 2008Director's particulars changed (1 page)
16 October 2007Return made up to 02/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 October 2007Return made up to 02/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 March 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
23 March 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
17 October 2006Return made up to 02/10/06; full list of members (8 pages)
17 October 2006Return made up to 02/10/06; full list of members (8 pages)
6 September 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
6 September 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
19 December 2005Return made up to 02/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
19 December 2005Return made up to 02/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
11 August 2005Particulars of mortgage/charge (5 pages)
11 August 2005Particulars of mortgage/charge (5 pages)
8 August 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
8 August 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
22 October 2004Return made up to 02/10/04; full list of members (7 pages)
22 October 2004New director appointed (2 pages)
22 October 2004New director appointed (2 pages)
22 October 2004Return made up to 02/10/04; full list of members (7 pages)
5 October 2004Particulars of mortgage/charge (3 pages)
5 October 2004Particulars of mortgage/charge (3 pages)
26 August 2004Particulars of mortgage/charge (6 pages)
26 August 2004Particulars of mortgage/charge (6 pages)
5 August 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
5 August 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
29 October 2003New director appointed (1 page)
29 October 2003New director appointed (1 page)
20 October 2003New secretary appointed (2 pages)
20 October 2003Ad 02/10/03-07/10/03 £ si 99@1=99 £ ic 1/100 (2 pages)
20 October 2003New director appointed (2 pages)
20 October 2003Registered office changed on 20/10/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
20 October 2003New director appointed (2 pages)
20 October 2003Ad 02/10/03-07/10/03 £ si 99@1=99 £ ic 1/100 (2 pages)
20 October 2003New secretary appointed (2 pages)
20 October 2003New director appointed (2 pages)
20 October 2003Registered office changed on 20/10/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
20 October 2003New director appointed (2 pages)
13 October 2003Director resigned (1 page)
13 October 2003Secretary resigned (1 page)
13 October 2003Director resigned (1 page)
13 October 2003Secretary resigned (1 page)
2 October 2003Incorporation (16 pages)
2 October 2003Incorporation (16 pages)