Company NameNick Davidson Associates Limited
Company StatusDissolved
Company Number06669402
CategoryPrivate Limited Company
Incorporation Date11 August 2008(15 years, 8 months ago)
Dissolution Date5 February 2019 (5 years, 2 months ago)
Previous NameParolia Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNicholas Philip Risbridger Davidson
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed26 August 2008(2 weeks, 1 day after company formation)
Appointment Duration10 years, 5 months (closed 05 February 2019)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address75 Balfour Road
London
N5 2HD
Secretary NameKatherine Henderson
NationalityBritish
StatusClosed
Appointed26 August 2008(2 weeks, 1 day after company formation)
Appointment Duration10 years, 5 months (closed 05 February 2019)
RoleCompany Director
Correspondence Address69 Woodland Rise
London
N10 3UN
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2008(1 week, 3 days after company formation)
Appointment Duration6 days (resigned 27 August 2008)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 August 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address75 Balfour Road
London
N5 2HD
RegionLondon
ConstituencyIslington North
CountyGreater London
WardHighbury East
Built Up AreaGreater London

Financials

Year2013
Turnover£48,958
Gross Profit£48,958
Net Worth£24,714
Cash£1,484
Current Liabilities£6,947

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

5 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2018First Gazette notice for voluntary strike-off (1 page)
8 November 2018Application to strike the company off the register (3 pages)
28 September 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
29 May 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
13 October 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
13 October 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
23 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
22 December 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
22 December 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
19 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
16 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1
(4 pages)
16 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1
(4 pages)
18 June 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
18 June 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
3 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
(4 pages)
3 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
(4 pages)
2 September 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
2 September 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
3 September 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
3 September 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
22 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 1
(4 pages)
22 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 1
(4 pages)
11 October 2012Accounts for a small company made up to 31 March 2012 (12 pages)
11 October 2012Accounts for a small company made up to 31 March 2012 (12 pages)
13 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
13 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
23 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
3 October 2011Annual return made up to 11 August 2011 with a full list of shareholders (4 pages)
3 October 2011Annual return made up to 11 August 2011 with a full list of shareholders (4 pages)
24 November 2010Director's details changed for Nicholas Philip Risbridger Davidson on 1 August 2010 (2 pages)
24 November 2010Annual return made up to 11 August 2010 with a full list of shareholders (4 pages)
24 November 2010Director's details changed for Nicholas Philip Risbridger Davidson on 1 August 2010 (2 pages)
24 November 2010Annual return made up to 11 August 2010 with a full list of shareholders (4 pages)
24 November 2010Director's details changed for Nicholas Philip Risbridger Davidson on 1 August 2010 (2 pages)
20 September 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
20 September 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
30 October 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
30 October 2009Previous accounting period shortened from 31 August 2009 to 31 March 2009 (1 page)
30 October 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
30 October 2009Previous accounting period shortened from 31 August 2009 to 31 March 2009 (1 page)
20 August 2009Registered office changed on 20/08/2009 from 75 balfour road london N10 3UN (1 page)
20 August 2009Registered office changed on 20/08/2009 from 75 balfour road london N10 3UN (1 page)
20 August 2009Return made up to 11/08/09; full list of members (3 pages)
20 August 2009Director's change of particulars / nicholas davidson / 15/09/2008 (1 page)
20 August 2009Director's change of particulars / nicholas davidson / 15/09/2008 (1 page)
20 August 2009Return made up to 11/08/09; full list of members (3 pages)
18 September 2008Secretary appointed katherine henderson (2 pages)
18 September 2008Director appointed nicholas davidson (2 pages)
18 September 2008Registered office changed on 18/09/2008 from 24 king street ulverston cumbria LA12 7DZ (1 page)
18 September 2008Director appointed nicholas davidson (2 pages)
18 September 2008Company name changed parolia LTD\certificate issued on 24/09/08 (2 pages)
18 September 2008Secretary appointed katherine henderson (2 pages)
18 September 2008Company name changed parolia LTD\certificate issued on 24/09/08 (2 pages)
18 September 2008Registered office changed on 18/09/2008 from 24 king street ulverston cumbria LA12 7DZ (1 page)
27 August 2008Appointment terminated director yomtov jacobs (1 page)
27 August 2008Registered office changed on 27/08/2008 from 39A leicester road salford manchester (1 page)
27 August 2008Appointment terminated director yomtov jacobs (1 page)
27 August 2008Registered office changed on 27/08/2008 from 39A leicester road salford manchester (1 page)
21 August 2008Director appointed mr yomtov eliezer jacobs (1 page)
21 August 2008Director appointed mr yomtov eliezer jacobs (1 page)
20 August 2008Appointment terminated director form 10 directors fd LTD (1 page)
20 August 2008Appointment terminated director form 10 directors fd LTD (1 page)
11 August 2008Incorporation (9 pages)
11 August 2008Incorporation (9 pages)