Company NameNick Services Limited
Company StatusDissolved
Company Number05512226
CategoryPrivate Limited Company
Incorporation Date19 July 2005(18 years, 8 months ago)
Dissolution Date8 October 2013 (10 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameNikolay Georgiev Kolev
Date of BirthMay 1980 (Born 43 years ago)
NationalityBulgarian
StatusClosed
Appointed19 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Braemar Road
Brentford
TW8 0NR
Secretary NameKonstantin Savov Nikolov
NationalityBulgaria
StatusClosed
Appointed19 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address29 Braemar Road
Greenford
Middlesex
TW8 0NR

Location

Registered Address75a Mitcham Lane
London
SW16 6LY
RegionLondon
ConstituencyTooting
CountyGreater London
WardFurzedown
Built Up AreaGreater London

Shareholders

100 at £1Nikolay Georgiev Kolev
100.00%
Ordinary

Financials

Year2014
Net Worth£37,127
Cash£36,174

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2013First Gazette notice for voluntary strike-off (1 page)
25 June 2013First Gazette notice for voluntary strike-off (1 page)
18 December 2012Voluntary strike-off action has been suspended (1 page)
18 December 2012Voluntary strike-off action has been suspended (1 page)
30 October 2012First Gazette notice for voluntary strike-off (1 page)
30 October 2012First Gazette notice for voluntary strike-off (1 page)
22 October 2012Application to strike the company off the register (3 pages)
22 October 2012Application to strike the company off the register (3 pages)
13 August 2012Annual return made up to 19 July 2012 with a full list of shareholders
Statement of capital on 2012-08-13
  • GBP 100
(4 pages)
13 August 2012Annual return made up to 19 July 2012 with a full list of shareholders
Statement of capital on 2012-08-13
  • GBP 100
(4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 September 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
27 September 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
21 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 October 2010Director's details changed for Nikolay Georgiev Kolev on 19 July 2010 (2 pages)
4 October 2010Director's details changed for Nikolay Georgiev Kolev on 19 July 2010 (2 pages)
4 October 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
4 October 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
21 September 2009Return made up to 19/07/09; full list of members (3 pages)
21 September 2009Return made up to 19/07/09; full list of members (3 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
30 October 2008Return made up to 19/07/08; full list of members (3 pages)
30 October 2008Return made up to 19/07/08; full list of members (3 pages)
10 September 2008Registered office changed on 10/09/2008 from 10 clevedon gardens hayes UB3 1RE (1 page)
10 September 2008Registered office changed on 10/09/2008 from 10 clevedon gardens hayes UB3 1RE (1 page)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
30 July 2007Registered office changed on 30/07/07 from: 29 braemar road brentford TW8 0NR (1 page)
30 July 2007Return made up to 19/07/07; full list of members (2 pages)
30 July 2007Return made up to 19/07/07; full list of members (2 pages)
30 July 2007Registered office changed on 30/07/07 from: 29 braemar road brentford TW8 0NR (1 page)
28 March 2007Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
28 March 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
28 March 2007Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
28 March 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
8 September 2006Secretary's particulars changed (1 page)
8 September 2006Return made up to 19/07/06; full list of members (2 pages)
8 September 2006Return made up to 19/07/06; full list of members (2 pages)
8 September 2006Secretary's particulars changed (1 page)
19 July 2005Incorporation (8 pages)
19 July 2005Incorporation (8 pages)