Company NameNicolaou Associates Limited
Company StatusDissolved
Company Number06528742
CategoryPrivate Limited Company
Incorporation Date10 March 2008(16 years ago)
Dissolution Date24 May 2016 (7 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Carlo Frixos Nicolaou
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2008(same day as company formation)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address11 Sparkford Gardens
New Southgate
London
N11 3GT
Secretary NameHelen Elizabeth Classick
StatusClosed
Appointed10 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address11 Sparkford Gardens
New Southgate
London
N11 3GT

Contact

Websitewww.nicolaouassociates.com

Location

Registered Address48b The Broadway (2nd Floor)
Darkes Lane
Potters Bar
Hertfordshire
EN6 2HW
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar

Financials

Year2013
Net Worth£2,019
Cash£782
Current Liabilities£3,970

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
1 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(4 pages)
1 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 May 2014Registered office address changed from C/O Suite 2 7Th Floor Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG on 7 May 2014 (1 page)
7 May 2014Registered office address changed from C/O Suite 2 7Th Floor Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG on 7 May 2014 (1 page)
7 May 2014Registered office address changed from C/O Suite 2 7Th Floor Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG on 7 May 2014 (1 page)
27 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(4 pages)
27 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(4 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
11 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
29 March 2012Registered office address changed from C/O John Alexander Limited 115 Chase Side Southgate London N14 5HD on 29 March 2012 (1 page)
29 March 2012Registered office address changed from C/O John Alexander Limited 115 Chase Side Southgate London N14 5HD on 29 March 2012 (1 page)
29 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
29 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 May 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 March 2010Director's details changed for Carlo Frixos Nicolaou on 1 October 2009 (2 pages)
11 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
11 March 2010Director's details changed for Carlo Frixos Nicolaou on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Carlo Frixos Nicolaou on 1 October 2009 (2 pages)
11 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
10 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
10 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
31 March 2009Return made up to 10/03/09; full list of members (3 pages)
31 March 2009Return made up to 10/03/09; full list of members (3 pages)
10 September 2008Registered office changed on 10/09/2008 from 11 sparkford gardens new southgate london N11 3GT (1 page)
10 September 2008Registered office changed on 10/09/2008 from 11 sparkford gardens new southgate london N11 3GT (1 page)
28 March 2008Ad 10/03/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
28 March 2008Registered office changed on 28/03/2008 from 11 sparkford gardens new southgate london N11 3GT (1 page)
28 March 2008Ad 10/03/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
28 March 2008Registered office changed on 28/03/2008 from 11 sparkford gardens new southgate london N11 3GT (1 page)
10 March 2008Incorporation (16 pages)
10 March 2008Incorporation (16 pages)