Company NameNice2Tri.com Limited
Company StatusDissolved
Company Number06250451
CategoryPrivate Limited Company
Incorporation Date17 May 2007(16 years, 11 months ago)
Dissolution Date7 August 2015 (8 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMatthew Trevor Shipton
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCedar Cottage
Goldings Lane
Waterford
Hertfordshire
SG14 2EX
Director NameMr Daniel John Shipton
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2007(same day as company formation)
RoleSportsman
Country of ResidenceEngland
Correspondence AddressCedar Cottage
Goldings Lane
Waterford
Hertfordshire
SG14 2PX
Secretary NameDaniel Shipton
NationalityBritish
StatusClosed
Appointed03 February 2010(2 years, 8 months after company formation)
Appointment Duration5 years, 6 months (closed 07 August 2015)
RoleCompany Director
Correspondence AddressCedar Cottage Goldings Lane
Waterford
Herts
SG14 2PX
Director NameMr Nicholas David Trinnaman
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2007(same day as company formation)
RoleExecutive
Country of ResidenceEngland
Correspondence Address14 Thorley Lane
Bishops Stortford
Hertfordshire
CM23 4AA
Secretary NameMr Nicholas David Trinnaman
NationalityBritish
StatusResigned
Appointed17 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Thorley Lane
Bishops Stortford
Hertfordshire
CM23 4AA

Location

Registered AddressGable House 239 Regents Park Road
London
N3 3LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

34 at 1Daniel Shipton
50.00%
Ordinary
34 at 1Matthew Trevor Shipton
50.00%
Ordinary

Financials

Year2014
Net Worth-£47,235
Current Liabilities£156,926

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

7 August 2015Final Gazette dissolved following liquidation (1 page)
7 August 2015Final Gazette dissolved following liquidation (1 page)
7 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 May 2015Return of final meeting in a creditors' voluntary winding up (13 pages)
7 May 2015Return of final meeting in a creditors' voluntary winding up (13 pages)
24 February 2015Liquidators' statement of receipts and payments to 10 December 2014 (13 pages)
24 February 2015Liquidators statement of receipts and payments to 10 December 2014 (13 pages)
24 February 2015Liquidators' statement of receipts and payments to 10 December 2014 (13 pages)
6 March 2014Liquidators' statement of receipts and payments to 10 December 2013 (10 pages)
6 March 2014Liquidators' statement of receipts and payments to 10 December 2013 (10 pages)
6 March 2014Liquidators statement of receipts and payments to 10 December 2013 (10 pages)
24 October 2013Liquidators statement of receipts and payments to 15 August 2012 (11 pages)
24 October 2013Liquidators' statement of receipts and payments to 15 August 2012 (11 pages)
24 October 2013Liquidators' statement of receipts and payments to 15 August 2012 (11 pages)
11 January 2013Notice of ceasing to act as a voluntary liquidator (1 page)
11 January 2013Notice of ceasing to act as a voluntary liquidator (1 page)
27 December 2012Appointment of a voluntary liquidator (1 page)
27 December 2012Appointment of a voluntary liquidator (1 page)
25 August 2011Registered office address changed from 55 High Street Hoddesdon Hertfordshire EN11 8TQ on 25 August 2011 (1 page)
25 August 2011Appointment of a voluntary liquidator (1 page)
25 August 2011Appointment of a voluntary liquidator (1 page)
25 August 2011Statement of affairs with form 4.19 (6 pages)
25 August 2011Registered office address changed from 55 High Street Hoddesdon Hertfordshire EN11 8TQ on 25 August 2011 (1 page)
25 August 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 August 2011Statement of affairs with form 4.19 (6 pages)
25 August 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
29 June 2010Director's details changed for Matthew Trevor Shipton on 17 May 2010 (2 pages)
29 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
29 June 2010Director's details changed for Matthew Trevor Shipton on 17 May 2010 (2 pages)
29 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
24 May 2010Purchase of own shares. (3 pages)
24 May 2010Cancellation of shares. Statement of capital on 24 May 2010
  • GBP 68
(4 pages)
24 May 2010Purchase of own shares. (3 pages)
24 May 2010Cancellation of shares. Statement of capital on 24 May 2010
  • GBP 68
(4 pages)
7 April 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
7 April 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
9 March 2010Appointment of Daniel Shipton as a secretary (3 pages)
9 March 2010Termination of appointment of Nicholas Trinnaman as a secretary (3 pages)
9 March 2010Appointment of Daniel Shipton as a secretary (3 pages)
9 March 2010Termination of appointment of Nicholas Trinnaman as a secretary (3 pages)
22 February 2010Termination of appointment of Nicholas Trinnaman as a director (2 pages)
22 February 2010Termination of appointment of Nicholas Trinnaman as a director (2 pages)
16 July 2009Return made up to 17/05/09; full list of members (4 pages)
16 July 2009Return made up to 17/05/09; full list of members (4 pages)
16 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
16 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
16 September 2008Return made up to 17/05/08; full list of members (10 pages)
16 September 2008Return made up to 17/05/08; full list of members (10 pages)
17 May 2007Incorporation (11 pages)
17 May 2007Incorporation (11 pages)