Company NameNice Direct Limited
Company StatusDissolved
Company Number06057444
CategoryPrivate Limited Company
Incorporation Date18 January 2007(17 years, 3 months ago)
Dissolution Date10 April 2012 (12 years ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Patrick Joseph Bruen
Date of BirthJuly 1955 (Born 68 years ago)
NationalityIrish
StatusClosed
Appointed26 April 2007(3 months, 1 week after company formation)
Appointment Duration4 years, 11 months (closed 10 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 72a 55 Park Lane
London
W1K 1PU
Director NameMonika Wanda Szelagowska
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityPolish
StatusResigned
Appointed18 January 2007(same day as company formation)
RoleCompany Director
Correspondence AddressBillstrasse 28
Hamburg
D20539
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed18 January 2007(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD
Secretary NameHf Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 January 2008(1 year after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2010)
Correspondence AddressPalladium House 1-4 Argyll Street
London
W1F 7LD

Location

Registered Address20 Hanover Square
London
W1S 1JY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 January 2011 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
15 December 2011Application to strike the company off the register (3 pages)
15 December 2011Application to strike the company off the register (3 pages)
24 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
24 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
5 July 2011Compulsory strike-off action has been discontinued (1 page)
5 July 2011Compulsory strike-off action has been discontinued (1 page)
4 July 2011Annual return made up to 18 January 2011 with a full list of shareholders
Statement of capital on 2011-07-04
  • GBP 1
(3 pages)
4 July 2011Annual return made up to 18 January 2011 with a full list of shareholders
Statement of capital on 2011-07-04
  • GBP 1
(3 pages)
1 July 2011Termination of appointment of Hf Secretarial Services Limited as a secretary (1 page)
1 July 2011Registered office address changed from Suite 3.02 20 Hanover Square London W1S 1JY on 1 July 2011 (1 page)
1 July 2011Registered office address changed from Suite 3.02 20 Hanover Square London W1S 1JY on 1 July 2011 (1 page)
1 July 2011Registered office address changed from Suite 3.02 20 Hanover Square London W1S 1JY on 1 July 2011 (1 page)
1 July 2011Termination of appointment of Hf Secretarial Services Limited as a secretary (1 page)
14 June 2011First Gazette notice for compulsory strike-off (1 page)
14 June 2011First Gazette notice for compulsory strike-off (1 page)
27 April 2011Registered office address changed from Palladium House 4 Argyll Street London W1F 7LD on 27 April 2011 (2 pages)
27 April 2011Registered office address changed from Palladium House 4 Argyll Street London W1F 7LD on 27 April 2011 (2 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
1 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
1 February 2010Director's details changed for Mr Patrick Joseph Bruen on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Mr Patrick Joseph Bruen on 1 February 2010 (2 pages)
1 February 2010Secretary's details changed for Hf Secretarial Services Limited on 1 February 2010 (2 pages)
1 February 2010Secretary's details changed for Hf Secretarial Services Limited on 1 February 2010 (2 pages)
1 February 2010Secretary's details changed for Hf Secretarial Services Limited on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Mr Patrick Joseph Bruen on 1 February 2010 (2 pages)
1 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
19 May 2009Return made up to 18/01/09; full list of members (3 pages)
19 May 2009Return made up to 18/01/09; full list of members (3 pages)
29 April 2009Return made up to 18/01/08; full list of members (3 pages)
29 April 2009Return made up to 18/01/08; full list of members (3 pages)
31 March 2008Accounts made up to 31 January 2008 (4 pages)
31 March 2008Accounts for a dormant company made up to 31 January 2008 (4 pages)
12 February 2008Secretary resigned (1 page)
12 February 2008New secretary appointed (1 page)
12 February 2008New secretary appointed (1 page)
12 February 2008Registered office changed on 12/02/08 from: 4TH floor 3 tenterden street hanover square london W1S 1TD (1 page)
12 February 2008Registered office changed on 12/02/08 from: 4TH floor 3 tenterden street hanover square london W1S 1TD (1 page)
12 February 2008Secretary resigned (1 page)
27 April 2007New director appointed (1 page)
27 April 2007New director appointed (1 page)
26 April 2007Director resigned (1 page)
26 April 2007Director resigned (1 page)
18 January 2007Incorporation (16 pages)
18 January 2007Incorporation (16 pages)