Company NameNicholls Property Limited
Company StatusDissolved
Company Number05905383
CategoryPrivate Limited Company
Incorporation Date14 August 2006(17 years, 8 months ago)
Dissolution Date12 February 2013 (11 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Barry Clive Nicholls
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2006(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressClaypitts Farm
White Stubbs Lane
Bayford
Herts
SG13 8QA
Director NameMr Gordon Arthur Nicholls
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2006(same day as company formation)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gables
Pembridge Lane
Broxbourne
Hertfordshire
EN10 7QP
Director NameMr Trevor Charles Nicholls
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2006(same day as company formation)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressClaypits Farmhouse
White Stubbs Lane
Bayford
Herts
SG13 8QA
Secretary NameMr Gordon Arthur Nicholls
NationalityBritish
StatusClosed
Appointed14 August 2006(same day as company formation)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gables
Pembridge Lane
Broxbourne
Hertfordshire
EN10 7QP
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed14 August 2006(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed14 August 2006(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address1 Town Quay Wharf, Abbey Road
Barking
Essex
IG11 7BZ
RegionLondon
ConstituencyBarking
CountyGreater London
WardGascoigne
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mr Barry Clive Nicholls
33.33%
Ordinary
1 at £1Mr Gordon Arthur Nicholls
33.33%
Ordinary
1 at £1Mr Trevor Charles Nicholls
33.33%
Ordinary

Accounts

Latest Accounts31 August 2011 (12 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

12 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2013Final Gazette dissolved via voluntary strike-off (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)
25 September 2012Annual return made up to 14 August 2012 with a full list of shareholders
Statement of capital on 2012-09-25
  • GBP 3
(6 pages)
25 September 2012Annual return made up to 14 August 2012 with a full list of shareholders
Statement of capital on 2012-09-25
  • GBP 3
(6 pages)
30 September 2011Accounts for a dormant company made up to 31 August 2011 (3 pages)
30 September 2011Accounts for a dormant company made up to 31 August 2011 (3 pages)
18 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (6 pages)
18 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (6 pages)
15 September 2010Accounts for a dormant company made up to 31 August 2010 (3 pages)
15 September 2010Accounts for a dormant company made up to 31 August 2010 (3 pages)
25 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (6 pages)
25 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (6 pages)
15 October 2009Accounts for a dormant company made up to 31 August 2009 (3 pages)
15 October 2009Accounts for a dormant company made up to 31 August 2009 (3 pages)
24 August 2009Return made up to 14/08/09; full list of members (4 pages)
24 August 2009Return made up to 14/08/09; full list of members (4 pages)
16 October 2008Accounts for a dormant company made up to 31 August 2008 (1 page)
16 October 2008Accounts made up to 31 August 2008 (1 page)
19 August 2008Return made up to 14/08/08; full list of members (4 pages)
19 August 2008Return made up to 14/08/08; full list of members (4 pages)
17 April 2008Accounts made up to 31 August 2007 (1 page)
17 April 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
4 September 2007Return made up to 14/08/07; full list of members (3 pages)
4 September 2007Return made up to 14/08/07; full list of members (3 pages)
10 October 2006Ad 28/09/06--------- £ si 9@1=9 £ ic 3/12 (2 pages)
10 October 2006Ad 28/09/06--------- £ si 9@1=9 £ ic 3/12 (2 pages)
1 September 2006Ad 14/08/06-14/08/06 £ si 2@1=2 £ ic 1/3 (2 pages)
1 September 2006Ad 14/08/06-14/08/06 £ si 2@1=2 £ ic 1/3 (2 pages)
15 August 2006New secretary appointed;new director appointed (1 page)
15 August 2006New director appointed (1 page)
15 August 2006Director resigned (1 page)
15 August 2006Secretary resigned (1 page)
15 August 2006Registered office changed on 15/08/06 from: marquess court 69 southampton row london WC1B 4ET (1 page)
15 August 2006Secretary resigned (1 page)
15 August 2006Director resigned (1 page)
15 August 2006New director appointed (1 page)
15 August 2006New director appointed (1 page)
15 August 2006Registered office changed on 15/08/06 from: marquess court 69 southampton row london WC1B 4ET (1 page)
15 August 2006New secretary appointed;new director appointed (1 page)
15 August 2006New director appointed (1 page)
14 August 2006Incorporation (13 pages)
14 August 2006Incorporation (13 pages)