Company NameNicholson International (C E E ) Limited
Company StatusDissolved
Company Number06943105
CategoryPrivate Limited Company
Incorporation Date24 June 2009(14 years, 10 months ago)
Dissolution Date9 April 2024 (2 weeks, 6 days ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr John Patrick Nash
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2009(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence AddressRobins
Mayfield Lane
Wadhurst
Sussex
TN5 6HX
Secretary NameMrs Jean Powell
NationalityBritish
StatusResigned
Appointed24 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Lichfield Road
Northwood
Middlesex
HA6 1LY

Location

Registered Address20 St. Thomas Street
London
SE1 9RS
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2012
Net Worth£4,117
Cash£5,482
Current Liabilities£10,806

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Filing History

31 December 2020Unaudited abridged accounts made up to 31 December 2019 (7 pages)
29 September 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
30 September 2019Unaudited abridged accounts made up to 31 December 2018 (7 pages)
15 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
12 October 2018Registered office address changed from C/O Mr J Nash 3 Lloyd's Avenue London EC3N 3DS to 180 Borough High Street London SE1 1LB on 12 October 2018 (1 page)
30 September 2018Unaudited abridged accounts made up to 31 December 2017 (6 pages)
18 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
4 October 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
4 October 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
24 August 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
24 August 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
30 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
30 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
19 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
31 December 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
21 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
(3 pages)
21 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
(3 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
1 October 2014Registered office address changed from 29 Throgmorton Street London EC2N 2AT to C/O Mr J Nash 3 Lloyd's Avenue London EC3N 3DS on 1 October 2014 (1 page)
1 October 2014Registered office address changed from 29 Throgmorton Street London EC2N 2AT to C/O Mr J Nash 3 Lloyd's Avenue London EC3N 3DS on 1 October 2014 (1 page)
1 October 2014Registered office address changed from 29 Throgmorton Street London EC2N 2AT to C/O Mr J Nash 3 Lloyd's Avenue London EC3N 3DS on 1 October 2014 (1 page)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
22 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
(3 pages)
22 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
(3 pages)
10 January 2014Total exemption small company accounts made up to 31 December 2012 (3 pages)
10 January 2014Total exemption small company accounts made up to 31 December 2012 (3 pages)
20 September 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-20
(3 pages)
20 September 2013Registered office address changed from 4-8 Whites Grounds London SE1 3LA on 20 September 2013 (1 page)
20 September 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-20
(3 pages)
20 September 2013Registered office address changed from 4-8 Whites Grounds London SE1 3LA on 20 September 2013 (1 page)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
10 August 2012Annual return made up to 24 June 2012 with a full list of shareholders (3 pages)
10 August 2012Annual return made up to 24 June 2012 with a full list of shareholders (3 pages)
18 August 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
18 August 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
1 August 2011Annual return made up to 24 June 2011 with a full list of shareholders (3 pages)
1 August 2011Annual return made up to 24 June 2011 with a full list of shareholders (3 pages)
7 July 2011Amended accounts made up to 30 June 2010 (5 pages)
7 July 2011Amended accounts made up to 30 June 2010 (5 pages)
29 June 2011Compulsory strike-off action has been discontinued (1 page)
29 June 2011Compulsory strike-off action has been discontinued (1 page)
28 June 2011Total exemption full accounts made up to 30 June 2010 (11 pages)
28 June 2011Total exemption full accounts made up to 30 June 2010 (11 pages)
28 June 2011First Gazette notice for compulsory strike-off (1 page)
28 June 2011First Gazette notice for compulsory strike-off (1 page)
16 August 2010Annual return made up to 24 June 2010 with a full list of shareholders (3 pages)
16 August 2010Annual return made up to 24 June 2010 with a full list of shareholders (3 pages)
8 June 2010Termination of appointment of Jean Powell as a secretary (2 pages)
8 June 2010Termination of appointment of Jean Powell as a secretary (2 pages)
28 April 2010Registered office address changed from Joel Street Farm Joel Street Pinner Middlesex HA5 2PD on 28 April 2010 (2 pages)
28 April 2010Registered office address changed from Joel Street Farm Joel Street Pinner Middlesex HA5 2PD on 28 April 2010 (2 pages)
24 June 2009Incorporation (5 pages)
24 June 2009Incorporation (5 pages)