Company NameNick Strauss Limited
Company StatusDissolved
Company Number05821644
CategoryPrivate Limited Company
Incorporation Date18 May 2006(17 years, 11 months ago)
Dissolution Date17 December 2019 (4 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameNicolas Kojey Strauss
Date of BirthOctober 1959 (Born 64 years ago)
NationalityFrench
StatusClosed
Appointed18 May 2006(same day as company formation)
RoleAdvertising
Country of ResidenceCanada
Correspondence AddressLygon House 50 London Road
Bromley
Kent
BR1 3RA
Secretary NameCameron Cartiere
NationalityFrench
StatusClosed
Appointed18 May 2006(same day as company formation)
RoleSecretary
Correspondence AddressLygon House 50 London Road
Bromley
Kent
BR1 3RA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed18 May 2006(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed18 May 2006(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressLygon House
50 London Road
Bromley
Kent
BR1 3RA
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardPlaistow and Sundridge
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Nicolas Kojey-strauss
100.00%
Ordinary A

Financials

Year2014
Net Worth£84,986
Cash£23,940
Current Liabilities£19,490

Accounts

Latest Accounts30 November 2018 (5 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

17 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2019First Gazette notice for voluntary strike-off (1 page)
20 September 2019Application to strike the company off the register (3 pages)
13 August 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
17 June 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
17 February 2019Previous accounting period extended from 31 May 2018 to 30 November 2018 (1 page)
15 May 2018Confirmation statement made on 15 May 2018 with updates (4 pages)
16 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
24 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (9 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (9 pages)
27 January 2017Director's details changed for Nicolas Kojey Strauss on 26 January 2017 (2 pages)
27 January 2017Director's details changed for Nicolas Kojey Strauss on 26 January 2017 (2 pages)
23 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
(4 pages)
23 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
(4 pages)
5 February 2016Director's details changed for Nicolas Kojey Strauss on 4 February 2016 (2 pages)
5 February 2016Director's details changed for Nicolas Kojey Strauss on 4 February 2016 (2 pages)
5 February 2016Director's details changed for Nicolas Kojey Strauss on 4 February 2016 (2 pages)
5 February 2016Director's details changed for Nicolas Kojey Strauss on 4 February 2016 (2 pages)
4 February 2016Registered office address changed from Blenheim Cottage Stone Hill Lane Southmoor Oxfordshire OX13 5HU to Lygon House 50 London Road Bromley Kent BR1 3RA on 4 February 2016 (1 page)
4 February 2016Secretary's details changed for Cameron Cartiere on 4 February 2016 (1 page)
4 February 2016Registered office address changed from Blenheim Cottage Stone Hill Lane Southmoor Oxfordshire OX13 5HU to Lygon House 50 London Road Bromley Kent BR1 3RA on 4 February 2016 (1 page)
4 February 2016Secretary's details changed for Cameron Cartiere on 4 February 2016 (1 page)
3 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
3 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
2 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(4 pages)
2 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
13 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
(4 pages)
13 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
(4 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (9 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (9 pages)
5 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
5 June 2013Secretary's details changed for Cameron Cartiere on 14 May 2013 (2 pages)
5 June 2013Secretary's details changed for Cameron Cartiere on 14 May 2013 (2 pages)
5 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
30 May 2013Director's details changed for Nicolas Kojey Strauss on 14 May 2013 (2 pages)
30 May 2013Director's details changed for Nicolas Kojey Strauss on 14 May 2013 (2 pages)
30 May 2013Director's details changed for Nicolas Kojey Strauss on 14 May 2013 (2 pages)
30 May 2013Director's details changed for Nicolas Kojey Strauss on 14 May 2013 (2 pages)
29 May 2013Registered office address changed from 3 Powis Mews London W11 1JN on 29 May 2013 (1 page)
29 May 2013Registered office address changed from 3 Powis Mews London W11 1JN on 29 May 2013 (1 page)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (9 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (9 pages)
29 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
4 July 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
22 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
22 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
29 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
29 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
30 June 2009Return made up to 15/05/09; full list of members (3 pages)
30 June 2009Return made up to 15/05/09; full list of members (3 pages)
24 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
24 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
4 June 2008Return made up to 15/05/08; no change of members (3 pages)
4 June 2008Return made up to 15/05/08; no change of members (3 pages)
17 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
17 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
12 June 2007Return made up to 15/05/07; full list of members (2 pages)
12 June 2007Director's particulars changed (1 page)
12 June 2007Director's particulars changed (1 page)
12 June 2007Return made up to 15/05/07; full list of members (2 pages)
14 June 2006Registered office changed on 14/06/06 from: marquess court 69 southampton row london WC1B 4ET (1 page)
14 June 2006New secretary appointed (2 pages)
14 June 2006Director resigned (1 page)
14 June 2006New director appointed (2 pages)
14 June 2006Secretary resigned (1 page)
14 June 2006New secretary appointed (2 pages)
14 June 2006Secretary resigned (1 page)
14 June 2006Director resigned (1 page)
14 June 2006New director appointed (2 pages)
14 June 2006Registered office changed on 14/06/06 from: marquess court 69 southampton row london WC1B 4ET (1 page)
18 May 2006Incorporation (31 pages)
18 May 2006Incorporation (31 pages)