Company NameNicholson Smith Holdings Ltd
Company StatusDissolved
Company Number06931589
CategoryPrivate Limited Company
Incorporation Date11 June 2009(14 years, 10 months ago)
Dissolution Date21 October 2014 (9 years, 6 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 NameMr Lyndon James Nicholson
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMowbray View Stables Kirkby Road
Grewelthorpe
Ripon
North Yorkshire
HG4 3BN
Director NameMr Dale Ross Smith
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Sutherland Beck
Didcot
Oxfordshire
OX11 7FF
Secretary NameMr Lyndon James Nicholson
NationalityBritish
StatusClosed
Appointed11 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMowbray View Stables Kirkby Road
Grewelthorpe
Ripon
North Yorkshire
HG4 3BN
Director NameMrs Sarah Elizabeth Warren
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(7 months, 3 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10 14 Southgate Rd
London
N1 3LY

Location

Registered Address3rd Floor 23-28 Penn Street
London
N1 5DL
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

50 at £1Dale Ross Smith
50.00%
Ordinary
50 at £1Lyndon James Nicholson
50.00%
Ordinary

Financials

Year2014
Net Worth£6,802
Cash£7,330
Current Liabilities£90,895

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

21 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
17 December 2013Compulsory strike-off action has been suspended (1 page)
17 December 2013Compulsory strike-off action has been suspended (1 page)
29 October 2013First Gazette notice for voluntary strike-off (1 page)
29 October 2013First Gazette notice for voluntary strike-off (1 page)
16 April 2013Compulsory strike-off action has been suspended (1 page)
16 April 2013Compulsory strike-off action has been suspended (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
28 June 2012Compulsory strike-off action has been suspended (1 page)
28 June 2012Compulsory strike-off action has been suspended (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
13 July 2011Director's details changed for Mr Lyndon James Nicholson on 1 January 2011 (2 pages)
13 July 2011Director's details changed for Mr Lyndon James Nicholson on 1 January 2011 (2 pages)
13 July 2011Annual return made up to 11 June 2011 with a full list of shareholders
Statement of capital on 2011-07-13
  • GBP 100
(5 pages)
13 July 2011Annual return made up to 11 June 2011 with a full list of shareholders
Statement of capital on 2011-07-13
  • GBP 100
(5 pages)
13 July 2011Director's details changed for Mr Lyndon James Nicholson on 1 January 2011 (2 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
20 January 2011Secretary's details changed for Mr Lyndon James Nicholson on 15 December 2010 (2 pages)
20 January 2011Secretary's details changed for Mr Lyndon James Nicholson on 15 December 2010 (2 pages)
20 January 2011Termination of appointment of Sarah Warren as a director (1 page)
20 January 2011Registered office address changed from Unit 10 14 Southgate Rd London London N1 3LY United Kingdom on 20 January 2011 (1 page)
20 January 2011Termination of appointment of Sarah Warren as a director (1 page)
20 January 2011Registered office address changed from Unit 10 14 Southgate Rd London London N1 3LY United Kingdom on 20 January 2011 (1 page)
25 August 2010Annual return made up to 11 June 2010 with a full list of shareholders (6 pages)
25 August 2010Annual return made up to 11 June 2010 with a full list of shareholders (6 pages)
22 April 2010Current accounting period shortened from 30 June 2010 to 31 May 2010 (1 page)
22 April 2010Current accounting period shortened from 30 June 2010 to 31 May 2010 (1 page)
9 February 2010Appointment of Mrs Sarah Elizabeth Warren as a director (2 pages)
9 February 2010Appointment of Mrs Sarah Elizabeth Warren as a director (2 pages)
26 November 2009Director's details changed for Mr Lyndon James Nicholson on 12 November 2009 (2 pages)
26 November 2009Director's details changed for Mr Lyndon James Nicholson on 12 November 2009 (2 pages)
11 November 2009Director's details changed for Dale Ross Smith on 15 September 2009 (1 page)
11 November 2009Director's details changed for Dale Ross Smith on 15 September 2009 (1 page)
11 June 2009Incorporation (12 pages)
11 June 2009Incorporation (12 pages)