Company NameNicesheriffs Ltd
Company StatusDissolved
Company Number05772725
CategoryPrivate Limited Company
Incorporation Date6 April 2006(18 years ago)
Dissolution Date14 June 2022 (1 year, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMiss Isabel Roncero
StatusClosed
Appointed08 March 2017(10 years, 11 months after company formation)
Appointment Duration5 years, 3 months (closed 14 June 2022)
RoleCompany Director
Correspondence Address153-157 Cleveland Street
London
W1T 6QW
Director NameMiss Alexandra Louise Jones
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2019(12 years, 11 months after company formation)
Appointment Duration3 years, 2 months (closed 14 June 2022)
RoleInterim Ceo
Country of ResidenceEngland
Correspondence Address153-157 Cleveland Street
London
W1T 6QW
Director NameMr Jonathan Andrew Hale
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2008(1 year, 12 months after company formation)
Appointment Duration9 years, 2 months (resigned 30 June 2017)
RoleCEO
Country of ResidenceEngland
Correspondence Address153-157 Cleveland Street
London
W1T 6QW
Secretary NameMr David George Wigman
NationalityBritish
StatusResigned
Appointed04 April 2008(1 year, 12 months after company formation)
Appointment Duration8 years, 2 months (resigned 30 June 2016)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address153-157 Cleveland Street
London
W1T 6QW
Secretary NameMr Jonathan Andrew Hale
NationalityBritish
StatusResigned
Appointed30 June 2016(10 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 08 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address153-157 Cleveland Street
London
W1T 6QW
Director NameMr Nicholas Mark Rossiter
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed01 July 2017(11 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 March 2019)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address153-157 Cleveland Street
London
W1T 6QW
Director NameGower Nominees Limited (Corporation)
StatusResigned
Appointed06 April 2006(same day as company formation)
Correspondence Address55 Gower Street
London
WC1E 6HQ
Secretary NameGower Secretaries Limited (Corporation)
StatusResigned
Appointed06 April 2006(same day as company formation)
Correspondence Address55 Gower Street
London
WC1E 6HQ
Director NameBloomsbury Nominees Limited (Corporation)
StatusResigned
Appointed21 August 2007(1 year, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 04 April 2008)
Correspondence AddressThird Floor
55 Gower Street
London
WC1E 6HQ
Secretary NameBloomsbury Company Secretaries Ltd (Corporation)
StatusResigned
Appointed21 August 2007(1 year, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 04 April 2008)
Correspondence AddressThird Floor
55 Gower Street
London
WC1E 6HQ

Location

Registered Address153-157 Cleveland Street
London
W1T 6QW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts30 April 2021 (2 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

7 May 2020Withdraw the company strike off application (1 page)
15 April 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
7 April 2020First Gazette notice for voluntary strike-off (1 page)
30 March 2020Application to strike the company off the register (3 pages)
29 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
2 April 2019Notification of Alexandra Louise Jones as a person with significant control on 21 March 2019 (2 pages)
2 April 2019Termination of appointment of Nicholas Mark Rossiter as a director on 21 March 2019 (1 page)
2 April 2019Appointment of Miss Alexandra Louise Jones as a director on 21 March 2019 (2 pages)
2 April 2019Cessation of Nicholas Mark Rossiter as a person with significant control on 21 March 2019 (1 page)
2 April 2019Confirmation statement made on 28 March 2019 with updates (4 pages)
11 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
11 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
30 January 2018Cessation of Jonathan Andrew Hale as a person with significant control on 30 June 2017 (1 page)
30 January 2018Notification of Nicholas Mark Rossiter as a person with significant control on 1 July 2017 (2 pages)
30 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
10 July 2017Termination of appointment of Jonathan Andrew Hale as a director on 30 June 2017 (1 page)
10 July 2017Appointment of Mr Nicholas Mark Rossiter as a director on 1 July 2017 (2 pages)
10 July 2017Termination of appointment of Jonathan Andrew Hale as a director on 30 June 2017 (1 page)
10 July 2017Appointment of Mr Nicholas Mark Rossiter as a director on 1 July 2017 (2 pages)
28 March 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
28 March 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
20 March 2017Termination of appointment of Jonathan Andrew Hale as a secretary on 8 March 2017 (1 page)
20 March 2017Termination of appointment of Jonathan Andrew Hale as a secretary on 8 March 2017 (1 page)
20 March 2017Appointment of Miss Isabel Roncero as a secretary on 8 March 2017 (2 pages)
20 March 2017Appointment of Miss Isabel Roncero as a secretary on 8 March 2017 (2 pages)
29 July 2016Termination of appointment of David George Wigman as a secretary on 30 June 2016 (1 page)
29 July 2016Appointment of Mr Jonathan Andrew Hale as a secretary on 30 June 2016 (2 pages)
29 July 2016Appointment of Mr Jonathan Andrew Hale as a secretary on 30 June 2016 (2 pages)
29 July 2016Termination of appointment of David George Wigman as a secretary on 30 June 2016 (1 page)
6 May 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
6 May 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
25 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(3 pages)
25 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(3 pages)
10 March 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
10 March 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
9 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
(3 pages)
9 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
(3 pages)
9 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
(3 pages)
18 March 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
18 March 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
17 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
(3 pages)
17 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
(3 pages)
17 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
(3 pages)
25 September 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
25 September 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
26 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
26 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
26 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
30 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
30 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
13 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
13 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
13 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
14 February 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
14 February 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
6 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (3 pages)
6 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (3 pages)
6 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (3 pages)
26 May 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
26 May 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
8 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
8 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
8 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
15 February 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
15 February 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
29 October 2009Director's details changed for Mr Jon Hale on 28 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Jon Hale on 28 October 2009 (2 pages)
29 October 2009Secretary's details changed for Mr David George Wigman on 28 October 2009 (1 page)
29 October 2009Secretary's details changed for Mr David George Wigman on 28 October 2009 (1 page)
6 August 2009Registered office changed on 06/08/2009 from 173-175 cleveland street london W1T 6QR (1 page)
6 August 2009Registered office changed on 06/08/2009 from 173-175 cleveland street london W1T 6QR (1 page)
30 April 2009Return made up to 06/04/09; full list of members (3 pages)
30 April 2009Return made up to 06/04/09; full list of members (3 pages)
20 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
20 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
11 April 2008Return made up to 06/04/08; full list of members (3 pages)
11 April 2008Appointment terminated director bloomsbury nominees LIMITED (1 page)
11 April 2008Appointment terminated secretary bloomsbury company secretaries LTD (1 page)
11 April 2008Return made up to 06/04/08; full list of members (3 pages)
11 April 2008Appointment terminated secretary bloomsbury company secretaries LTD (1 page)
11 April 2008Appointment terminated director bloomsbury nominees LIMITED (1 page)
10 April 2008Director appointed mr jon hale (1 page)
10 April 2008Secretary appointed mr david george wigman (1 page)
10 April 2008Director appointed mr jon hale (1 page)
10 April 2008Secretary appointed mr david george wigman (1 page)
17 January 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
17 January 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
7 September 2007Director resigned (1 page)
7 September 2007New secretary appointed (2 pages)
7 September 2007New director appointed (2 pages)
7 September 2007Secretary resigned (1 page)
7 September 2007Director resigned (1 page)
7 September 2007New director appointed (2 pages)
7 September 2007Secretary resigned (1 page)
7 September 2007New secretary appointed (2 pages)
23 April 2007Location of debenture register (1 page)
23 April 2007Return made up to 06/04/07; full list of members (2 pages)
23 April 2007Registered office changed on 23/04/07 from: 55 gower street london WC1E 6HQ (1 page)
23 April 2007Registered office changed on 23/04/07 from: 55 gower street london WC1E 6HQ (1 page)
23 April 2007Location of debenture register (1 page)
23 April 2007Return made up to 06/04/07; full list of members (2 pages)
23 April 2007Location of register of members (1 page)
23 April 2007Location of register of members (1 page)
6 April 2006Incorporation (15 pages)
6 April 2006Incorporation (15 pages)