Company NameNiche Antiques Limited
Company StatusDissolved
Company Number06685121
CategoryPrivate Limited Company
Incorporation Date1 September 2008(15 years, 8 months ago)
Dissolution Date6 February 2018 (6 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47791Retail sale of antiques including antique books in stores

Directors

Director NameMs Polly Walker
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2008(same day as company formation)
RoleAntique Dealer
Country of ResidenceEngland
Correspondence Address1c St. Johns Avenue
London
NW10 4ED
Secretary NameVictor And Co Tax Consultancy Ltd (Corporation)
StatusClosed
Appointed01 September 2008(same day as company formation)
Correspondence AddressFinance House 2a Maygrove Road
London
NW6 2EB
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed01 September 2008(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed01 September 2008(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitewww.nicheantiques.co.uk

Location

Registered Address2a Maygrove Road
Kilburn
London
NW6 2EB
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardWest Hampstead
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2012
Net Worth£1,801
Cash£1,487
Current Liabilities£20,954

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

6 February 2018Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2017First Gazette notice for compulsory strike-off (1 page)
21 November 2017First Gazette notice for compulsory strike-off (1 page)
28 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
28 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
28 October 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
13 November 2015Secretary's details changed for Victor and Co Tax Consultancy Ltd on 31 August 2015 (1 page)
13 November 2015Secretary's details changed for Victor and Co Tax Consultancy Ltd on 31 August 2015 (1 page)
13 November 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(4 pages)
13 November 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(4 pages)
13 November 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(4 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
13 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
(4 pages)
13 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
(4 pages)
13 October 2014Director's details changed for Ms Polly Walker on 1 July 2014 (2 pages)
13 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
(4 pages)
13 October 2014Director's details changed for Ms Polly Walker on 1 July 2014 (2 pages)
13 October 2014Director's details changed for Ms Polly Walker on 1 July 2014 (2 pages)
16 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
16 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
6 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 1
(4 pages)
6 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 1
(4 pages)
6 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 1
(4 pages)
19 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
19 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
22 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
22 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
22 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
22 August 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
22 August 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
8 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
8 October 2011Director's details changed for Ms Polly Walker on 1 September 2011 (2 pages)
8 October 2011Director's details changed for Ms Polly Walker on 1 September 2011 (2 pages)
8 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
8 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
8 October 2011Director's details changed for Ms Polly Walker on 1 September 2011 (2 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
15 November 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
15 November 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
15 November 2010Secretary's details changed for Victor and Co Tax Consultancy Ltd on 1 September 2010 (2 pages)
15 November 2010Secretary's details changed for Victor and Co Tax Consultancy Ltd on 1 September 2010 (2 pages)
15 November 2010Registered office address changed from 7a Maygrove Road West Hampstead London NW6 2EE U.K. on 15 November 2010 (1 page)
15 November 2010Secretary's details changed for Victor and Co Tax Consultancy Ltd on 1 September 2010 (2 pages)
15 November 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
15 November 2010Registered office address changed from 7a Maygrove Road West Hampstead London NW6 2EE U.K. on 15 November 2010 (1 page)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
9 September 2009Return made up to 01/09/09; full list of members (3 pages)
9 September 2009Location of register of members (1 page)
9 September 2009Secretary's change of particulars / victor and co tax consultancy LTD / 01/09/2009 (1 page)
9 September 2009Return made up to 01/09/09; full list of members (3 pages)
9 September 2009Secretary's change of particulars / victor and co tax consultancy LTD / 01/09/2009 (1 page)
9 September 2009Location of register of members (1 page)
8 September 2008Secretary appointed victor and co tax consultancy LTD (2 pages)
8 September 2008Director appointed polly walker (2 pages)
8 September 2008Secretary appointed victor and co tax consultancy LTD (2 pages)
8 September 2008Director appointed polly walker (2 pages)
3 September 2008Appointment terminated secretary ashok bhardwaj (1 page)
3 September 2008Appointment terminated director bhardwaj corporate services LIMITED (1 page)
3 September 2008Appointment terminated secretary ashok bhardwaj (1 page)
3 September 2008Appointment terminated director bhardwaj corporate services LIMITED (1 page)
1 September 2008Incorporation (15 pages)
1 September 2008Incorporation (15 pages)