Company NameNice Concepts Limited
Company StatusDissolved
Company Number06758810
CategoryPrivate Limited Company
Incorporation Date26 November 2008(15 years, 4 months ago)
Dissolution Date4 July 2017 (6 years, 9 months ago)
Previous NameNice Events Limited

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMrs Kirsty Amanda Mary Louise Hudson
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2008(same day as company formation)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address409-411 Croydon Road
Beckenham
Kent
BR3 3PP
Secretary NameMrs Kirsty Amanda Mary Louise Hudson
NationalityBritish
StatusClosed
Appointed26 November 2008(same day as company formation)
RoleCompany Director
Correspondence AddressKings Parade Lower Coombe Street
Croydon
Surrey
CR0 1AA

Location

Registered Address409-411 Croydon Road
Beckenham
Kent
BR3 3PP
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2013
Net Worth-£44,237
Current Liabilities£47,805

Accounts

Latest Accounts31 May 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 May

Filing History

4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2016Voluntary strike-off action has been suspended (1 page)
6 August 2016Voluntary strike-off action has been suspended (1 page)
28 June 2016First Gazette notice for voluntary strike-off (1 page)
28 June 2016First Gazette notice for voluntary strike-off (1 page)
17 June 2016Application to strike the company off the register (3 pages)
17 June 2016Application to strike the company off the register (3 pages)
29 February 2016Previous accounting period shortened from 30 May 2015 to 29 May 2015 (1 page)
29 February 2016Previous accounting period shortened from 30 May 2015 to 29 May 2015 (1 page)
15 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
(3 pages)
15 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
(3 pages)
22 May 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
22 May 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
13 May 2015Registered office address changed from Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA to 409-411 Croydon Road Beckenham Kent BR3 3PP on 13 May 2015 (1 page)
13 May 2015Registered office address changed from Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA to 409-411 Croydon Road Beckenham Kent BR3 3PP on 13 May 2015 (1 page)
6 March 2015Previous accounting period shortened from 31 May 2014 to 30 May 2014 (3 pages)
6 March 2015Previous accounting period shortened from 31 May 2014 to 30 May 2014 (3 pages)
6 January 2015Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(3 pages)
6 January 2015Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
18 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
18 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
10 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1
(3 pages)
10 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1
(3 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
4 December 2012Secretary's details changed for Miss Kirsty Amanda Mary Louise Cadogan on 22 September 2012 (1 page)
4 December 2012Director's details changed for Miss Kirsty Amanda Mary Louise Cadogan on 22 September 2012 (2 pages)
4 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (3 pages)
4 December 2012Secretary's details changed for Miss Kirsty Amanda Mary Louise Cadogan on 22 September 2012 (1 page)
4 December 2012Director's details changed for Miss Kirsty Amanda Mary Louise Cadogan on 22 September 2012 (2 pages)
4 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (3 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
6 December 2011Director's details changed for Miss Kirsty Amanda Mary Louise Cadogan on 26 November 2011 (2 pages)
6 December 2011Director's details changed for Miss Kirsty Amanda Mary Louise Cadogan on 26 November 2011 (2 pages)
6 December 2011Secretary's details changed for Miss Kirsty Amanda Mary Louise Cadogan on 26 November 2011 (1 page)
6 December 2011Secretary's details changed for Miss Kirsty Amanda Mary Louise Cadogan on 26 November 2011 (1 page)
6 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (3 pages)
6 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (3 pages)
31 October 2011Registered office address changed from 14 Ryefield Road Upper Norwood London SE19 3QU United Kingdom on 31 October 2011 (2 pages)
31 October 2011Registered office address changed from 14 Ryefield Road Upper Norwood London SE19 3QU United Kingdom on 31 October 2011 (2 pages)
6 October 2011Change of name notice (2 pages)
6 October 2011Company name changed nice events LIMITED\certificate issued on 06/10/11
  • RES15 ‐ Change company name resolution on 2011-09-28
(2 pages)
6 October 2011Company name changed nice events LIMITED\certificate issued on 06/10/11
  • RES15 ‐ Change company name resolution on 2011-09-28
(2 pages)
6 October 2011Change of name notice (2 pages)
30 August 2011Previous accounting period extended from 30 November 2010 to 31 May 2011 (3 pages)
30 August 2011Previous accounting period extended from 30 November 2010 to 31 May 2011 (3 pages)
30 November 2010Secretary's details changed for Miss Kirsty Cadogan on 27 November 2009 (1 page)
30 November 2010Annual return made up to 26 November 2010 with a full list of shareholders (4 pages)
30 November 2010Annual return made up to 26 November 2010 with a full list of shareholders (4 pages)
30 November 2010Secretary's details changed for Miss Kirsty Cadogan on 27 November 2009 (1 page)
29 November 2010Director's details changed for Miss Kirsty Amanda Mary Louise Cadogan on 18 October 2010 (2 pages)
29 November 2010Director's details changed for Miss Kirsty Amanda Mary Louise Cadogan on 18 October 2010 (2 pages)
18 October 2010Director's details changed for Miss Kirsty Cadogan on 18 October 2010 (2 pages)
18 October 2010Director's details changed for Miss Kirsty Cadogan on 18 October 2010 (2 pages)
18 October 2010Secretary's details changed for Miss Kirsty Cadogan on 18 October 2010 (2 pages)
18 October 2010Secretary's details changed for Miss Kirsty Cadogan on 18 October 2010 (2 pages)
23 August 2010Registered office address changed from 8 Greenock Road London SW16 5XG United Kingdom on 23 August 2010 (1 page)
23 August 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
23 August 2010Registered office address changed from 8 Greenock Road London SW16 5XG United Kingdom on 23 August 2010 (1 page)
23 August 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
26 November 2009Annual return made up to 26 November 2009 with a full list of shareholders (4 pages)
26 November 2009Annual return made up to 26 November 2009 with a full list of shareholders (4 pages)
26 November 2008Incorporation (13 pages)
26 November 2008Incorporation (13 pages)