Company NameNiche It Ltd
Company StatusDissolved
Company Number06675846
CategoryPrivate Limited Company
Incorporation Date18 August 2008(15 years, 8 months ago)
Dissolution Date24 July 2012 (11 years, 9 months ago)

Business Activity

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

Directors

Director NameMs Dele Aboderin
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2008(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressEstelle Gloucester Road
Croydon
CR0 2DA
Director NameMr Toks Aboderin
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2008(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressEstelle Gloucester Road
Croydon
CR0 2DA
Secretary NameMr Toks Aboderin
NationalityBritish
StatusClosed
Appointed18 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEstelle Gloucester Road
Croydon
CR0 2DA

Location

Registered AddressEstelle
Gloucester Road
Croydon
CR0 2DA
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardSelhurst
Built Up AreaGreater London

Shareholders

1 at £1Mr Toks Aboderin
50.00%
Ordinary
1 at £1Ms Dele Aboderin
50.00%
Ordinary

Financials

Year2014
Net Worth-£7,403
Current Liabilities£7,574

Accounts

Latest Accounts31 August 2009 (14 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

24 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
15 October 2011Compulsory strike-off action has been discontinued (1 page)
15 October 2011Compulsory strike-off action has been discontinued (1 page)
12 October 2011Annual return made up to 18 August 2011 with a full list of shareholders
Statement of capital on 2011-10-12
  • GBP 2
(3 pages)
12 October 2011Director's details changed for Mr Toks Aboderin on 18 August 2011 (2 pages)
12 October 2011Director's details changed for Mr Toks Aboderin on 18 August 2011 (2 pages)
12 October 2011Director's details changed for Ms Dele Aboderin on 18 August 2011 (2 pages)
12 October 2011Director's details changed for Ms Dele Aboderin on 18 August 2011 (2 pages)
12 October 2011Annual return made up to 18 August 2011 with a full list of shareholders
Statement of capital on 2011-10-12
  • GBP 2
(3 pages)
12 October 2011Secretary's details changed for Mr Toks Aboderin on 18 August 2011 (1 page)
12 October 2011Secretary's details changed for Mr Toks Aboderin on 18 August 2011 (1 page)
26 September 2011Registered office address changed from Flat 6 Pierrepoint Ross Road London SE25 6SD United Kingdom on 26 September 2011 (1 page)
26 September 2011Registered office address changed from Flat 6 Pierrepoint Ross Road London SE25 6SD United Kingdom on 26 September 2011 (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
27 October 2010Director's details changed for Ms Dele Aboderin on 18 August 2010 (2 pages)
27 October 2010Annual return made up to 18 August 2010 with a full list of shareholders (5 pages)
27 October 2010Director's details changed for Mr Toks Aboderin on 18 August 2010 (2 pages)
27 October 2010Director's details changed for Mr Toks Aboderin on 18 August 2010 (2 pages)
27 October 2010Registered office address changed from 6 Pirrepoint 19 Ross Road London SE28 6SD on 27 October 2010 (1 page)
27 October 2010Registered office address changed from 6 Pirrepoint 19 Ross Road London SE28 6SD on 27 October 2010 (1 page)
27 October 2010Director's details changed for Ms Dele Aboderin on 18 August 2010 (2 pages)
27 October 2010Annual return made up to 18 August 2010 with a full list of shareholders (5 pages)
19 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
19 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
3 January 2010Registered office address changed from 136 Moffat Road Thorton Heath Surrey CR7 8PW on 3 January 2010 (1 page)
3 January 2010Registered office address changed from 136 Moffat Road Thorton Heath Surrey CR7 8PW on 3 January 2010 (1 page)
3 January 2010Registered office address changed from 136 Moffat Road Thorton Heath Surrey CR7 8PW on 3 January 2010 (1 page)
17 September 2009Return made up to 18/08/09; full list of members (4 pages)
17 September 2009Return made up to 18/08/09; full list of members (4 pages)
18 August 2008Incorporation (15 pages)
18 August 2008Incorporation (15 pages)