Company NameNikki Smith Consulting Limited
Company StatusDissolved
Company Number05594456
CategoryPrivate Limited Company
Incorporation Date17 October 2005(18 years, 6 months ago)
Dissolution Date15 February 2011 (13 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameNikki Smith
Date of BirthOctober 1974 (Born 49 years ago)
NationalityAustralian
StatusClosed
Appointed17 October 2005(same day as company formation)
RolePsychology Consultancy
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
172 Regent Park Road
London
NW1 8XN
Secretary NameMr Gavin Anthony Fernandes
NationalityBritish
StatusClosed
Appointed01 July 2007(1 year, 8 months after company formation)
Appointment Duration3 years, 7 months (closed 15 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Filey Waye
Ruislip Manor
Middlesex
HA4 9AY
Secretary NameTri-Nations Financial Services Ltd (Corporation)
StatusResigned
Appointed17 October 2005(same day as company formation)
Correspondence AddressPO Box 43781
25 Blythe Road
West Kensington
London
W14 0TD

Location

Registered AddressFlat 1
172 Regents Park Road
London
NW1 8XN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth£66
Cash£160
Current Liabilities£5,296

Accounts

Latest Accounts31 October 2008 (15 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

15 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
3 November 2009Director's details changed for Nikki Smith on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Nikki Smith on 1 October 2009 (2 pages)
3 November 2009Annual return made up to 17 October 2009 with a full list of shareholders
Statement of capital on 2009-11-03
  • GBP 100
(4 pages)
3 November 2009Director's details changed for Nikki Smith on 1 October 2009 (2 pages)
3 November 2009Annual return made up to 17 October 2009 with a full list of shareholders
Statement of capital on 2009-11-03
  • GBP 100
(4 pages)
26 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
26 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
17 December 2008Return made up to 17/10/08; full list of members (3 pages)
17 December 2008Return made up to 17/10/08; full list of members (3 pages)
29 August 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
29 August 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
6 December 2007Return made up to 17/10/07; full list of members (2 pages)
6 December 2007Return made up to 17/10/07; full list of members (2 pages)
25 September 2007New secretary appointed (2 pages)
25 September 2007New secretary appointed (2 pages)
1 August 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
1 August 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
12 July 2007Registered office changed on 12/07/07 from: po box 43781 25 blythe road west kensington london W14 0TD (1 page)
12 July 2007Secretary resigned (1 page)
12 July 2007Secretary resigned (1 page)
12 July 2007Registered office changed on 12/07/07 from: po box 43781 25 blythe road west kensington london W14 0TD (1 page)
21 November 2006Return made up to 17/10/06; full list of members (6 pages)
21 November 2006Return made up to 17/10/06; full list of members (6 pages)
31 May 2006Director's particulars changed (1 page)
31 May 2006Director's particulars changed (1 page)
17 October 2005Incorporation (10 pages)
17 October 2005Incorporation (10 pages)