Company NameNikolina Ltd
Company StatusDissolved
Company Number06470772
CategoryPrivate Limited Company
Incorporation Date11 January 2008(16 years, 3 months ago)
Dissolution Date25 June 2013 (10 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 9003Sanitation, remediation & similar activities
SIC 81299Other cleaning services

Directors

Director NameMrs Nikolina Yordanova Asenova
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBulgarian
StatusClosed
Appointed11 January 2008(same day as company formation)
RoleCleaner
Country of ResidenceEngland
Correspondence AddressFlat D 260 Kilburn High Road
London
NW6 2BY
Secretary NameMr Panayot Kirilov Asenov
NationalityBritish
StatusClosed
Appointed11 January 2008(same day as company formation)
RoleCompany Director
Correspondence AddressFlat D 260 Kilburn High Road
London
NW6 2BY
Director NameCreditreform (Directors) Limited (Corporation)
StatusResigned
Appointed11 January 2008(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
West Midlands
B13 8AB
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed11 January 2008(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
B13 8AB

Location

Registered AddressFlat D
260 Kilburn High Road
London
NW6 2BY
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London

Shareholders

1000 at £1Nikolina Yordanova Asenova
100.00%
Ordinary

Financials

Year2014
Net Worth£244
Cash£3,241
Current Liabilities£2,997

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

25 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2013First Gazette notice for voluntary strike-off (1 page)
12 March 2013First Gazette notice for voluntary strike-off (1 page)
27 February 2013Application to strike the company off the register (3 pages)
27 February 2013Application to strike the company off the register (3 pages)
8 February 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
8 February 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
14 January 2013Annual return made up to 11 January 2013 with a full list of shareholders
Statement of capital on 2013-01-14
  • GBP 1,000
(3 pages)
14 January 2013Annual return made up to 11 January 2013 with a full list of shareholders
Statement of capital on 2013-01-14
  • GBP 1,000
(3 pages)
23 May 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
23 May 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
16 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (3 pages)
16 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (3 pages)
6 June 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
6 June 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
12 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (3 pages)
12 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (3 pages)
13 July 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
13 July 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
28 January 2010Registered office address changed from 6 Heber Road London NW2 6AA on 28 January 2010 (1 page)
28 January 2010Director's details changed for Nikolina Yordanova Asenova on 28 January 2010 (2 pages)
28 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (4 pages)
28 January 2010Secretary's details changed for Panayot Kirilov Asenov on 28 January 2010 (1 page)
28 January 2010Registered office address changed from 6 Heber Road London NW2 6AA on 28 January 2010 (1 page)
28 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (4 pages)
28 January 2010Secretary's details changed for Panayot Kirilov Asenov on 28 January 2010 (1 page)
28 January 2010Director's details changed for Nikolina Yordanova Asenova on 28 January 2010 (2 pages)
9 June 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
9 June 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
16 January 2009Return made up to 11/01/09; full list of members (3 pages)
16 January 2009Return made up to 11/01/09; full list of members (3 pages)
14 January 2008New secretary appointed (1 page)
14 January 2008New secretary appointed (1 page)
14 January 2008New director appointed (1 page)
14 January 2008New director appointed (1 page)
11 January 2008Registered office changed on 11/01/08 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page)
11 January 2008Director resigned (1 page)
11 January 2008Secretary resigned (1 page)
11 January 2008Secretary resigned (1 page)
11 January 2008Director resigned (1 page)
11 January 2008Incorporation (14 pages)
11 January 2008Incorporation (14 pages)
11 January 2008Registered office changed on 11/01/08 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page)