Company NameNick House Events Limited
Company StatusDissolved
Company Number05448077
CategoryPrivate Limited Company
Incorporation Date10 May 2005(18 years, 11 months ago)
Dissolution Date19 October 2021 (2 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Nicholas Martin House
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2005(same day as company formation)
RolePromoter
Country of ResidenceUnited Kingdom
Correspondence AddressRegina 124 Finchley Road
London
NW3 5JS
Secretary NameMr Martin Robert House
StatusClosed
Appointed09 September 2016(11 years, 4 months after company formation)
Appointment Duration5 years, 1 month (closed 19 October 2021)
RoleCompany Director
Correspondence AddressRegina 124 Finchley Road
London
NW3 5JS
Secretary NameMr Hooman Jamshidi
NationalityBritish
StatusResigned
Appointed10 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegina 124 Finchley Road
London
NW3 5JS

Location

Registered AddressRegina 124 Finchley Road
London
NW3 5JS
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London

Financials

Year2012
Net Worth£361,768
Cash£424,532
Current Liabilities£123,651

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

19 October 2021Final Gazette dissolved via compulsory strike-off (1 page)
3 August 2021First Gazette notice for compulsory strike-off (1 page)
9 July 2020Director's details changed for Nicholas Martin House on 10 May 2020 (2 pages)
9 July 2020Secretary's details changed for Martin Robert House on 10 May 2020 (1 page)
9 July 2020Director's details changed for Mr Nicholas Martin House on 10 May 2020 (2 pages)
9 July 2020Termination of appointment of Hooman Jamshidi as a secretary on 10 May 2020 (1 page)
9 July 2020Change of details for Mr Nick House as a person with significant control on 10 May 2020 (2 pages)
9 July 2020Secretary's details changed for Mr Hooman Jamshidi on 10 May 2020 (1 page)
9 July 2020Confirmation statement made on 10 May 2020 with updates (4 pages)
9 July 2020Director's details changed for Mr Nicholas Martin House on 9 July 2020 (2 pages)
9 July 2020Secretary's details changed for Mr Martin Robert House on 10 May 2020 (1 page)
6 July 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
26 September 2019Registered office address changed from Shanklin House 70 Sheen Road Richmond Surrey TW9 1UF to Regina 124 Finchley Road London NW3 5JS on 26 September 2019 (2 pages)
5 July 2019Total exemption full accounts made up to 30 September 2018 (5 pages)
11 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
3 July 2018Total exemption full accounts made up to 30 September 2017 (5 pages)
11 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
5 July 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
5 July 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
28 June 2017Notification of Nick House as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 10 May 2017 with no updates (3 pages)
28 June 2017Notification of Nick House as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 10 May 2017 with no updates (3 pages)
28 September 2016Appointment of Martin Robert House as a secretary on 9 September 2016 (5 pages)
28 September 2016Appointment of Martin Robert House as a secretary on 9 September 2016 (5 pages)
13 July 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100
(6 pages)
13 July 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100
(6 pages)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
21 July 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(4 pages)
21 July 2015Director's details changed for Mr Nicholas Martin House on 31 August 2012 (2 pages)
21 July 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(4 pages)
21 July 2015Director's details changed for Mr Nicholas Martin House on 31 August 2012 (2 pages)
6 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
6 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
16 August 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-08-16
  • GBP 100
(4 pages)
16 August 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-08-16
  • GBP 100
(4 pages)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
26 July 2013Registered office address changed from Shanklin House 70 Sheen Road Richmond Twa 1Uf on 26 July 2013 (1 page)
26 July 2013Registered office address changed from Shanklin House 70 Sheen Road Richmond Twa 1Uf on 26 July 2013 (1 page)
26 July 2013Annual return made up to 10 May 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 100
(4 pages)
26 July 2013Annual return made up to 10 May 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 100
(4 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
5 September 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
5 September 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
4 September 2012Director's details changed for Mr Nicholas Martin House on 31 March 2012 (2 pages)
4 September 2012Secretary's details changed for Hooman Jamshidi on 31 March 2012 (1 page)
4 September 2012Secretary's details changed for Hooman Jamshidi on 31 March 2012 (1 page)
4 September 2012Director's details changed for Mr Nicholas Martin House on 31 March 2012 (2 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
26 September 2011Annual return made up to 10 May 2011 with a full list of shareholders (13 pages)
26 September 2011Annual return made up to 10 May 2011 with a full list of shareholders (13 pages)
6 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
6 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
5 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
5 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
9 June 2010Annual return made up to 10 May 2010. List of shareholders has changed (10 pages)
9 June 2010Annual return made up to 10 May 2010. List of shareholders has changed (10 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
11 June 2009Return made up to 10/05/09; full list of members (5 pages)
11 June 2009Return made up to 10/05/09; full list of members (5 pages)
11 July 2008Return made up to 10/05/08; no change of members (6 pages)
11 July 2008Return made up to 10/05/08; no change of members (6 pages)
12 February 2008Accounts for a dormant company made up to 30 September 2007 (3 pages)
12 February 2008Accounts for a dormant company made up to 30 September 2007 (3 pages)
8 February 2008Return made up to 10/05/07; no change of members
  • 363(287) ‐ Registered office changed on 08/02/08
(6 pages)
8 February 2008Return made up to 10/05/07; no change of members
  • 363(287) ‐ Registered office changed on 08/02/08
(6 pages)
15 May 2007Accounts for a dormant company made up to 30 September 2006 (3 pages)
15 May 2007Accounts for a dormant company made up to 30 September 2006 (3 pages)
31 August 2006Accounting reference date extended from 31/05/06 to 30/09/06 (1 page)
31 August 2006Accounting reference date extended from 31/05/06 to 30/09/06 (1 page)
11 July 2006Return made up to 10/05/06; full list of members (6 pages)
11 July 2006Return made up to 10/05/06; full list of members (6 pages)
10 May 2005Incorporation (16 pages)
10 May 2005Incorporation (16 pages)