Company NameNieko Shipping Services Limited
Company StatusDissolved
Company Number07416868
CategoryPrivate Limited Company
Incorporation Date22 October 2010(13 years, 6 months ago)
Dissolution Date3 December 2013 (10 years, 4 months ago)
Previous NameNieko Solicitors Limited

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameJimoh Adun
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2010(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressRachel House 214-218 High Road
Tottenham
London
N15 4NP
Secretary NameNieko Consulting Limited (Corporation)
StatusResigned
Appointed22 October 2010(same day as company formation)
Correspondence AddressRachel House 214-218 High Road
Tottenham
London
N15 4NP

Location

Registered AddressRachel House 214-218 High Road
Tottenham
London
N15 4NP
RegionLondon
ConstituencyTottenham
CountyGreater London
WardTottenham Green
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2011 (12 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

3 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
3 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
20 August 2013First Gazette notice for compulsory strike-off (1 page)
20 August 2013First Gazette notice for compulsory strike-off (1 page)
24 October 2012Compulsory strike-off action has been discontinued (1 page)
24 October 2012Compulsory strike-off action has been discontinued (1 page)
23 October 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
23 October 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
19 May 2012Compulsory strike-off action has been discontinued (1 page)
19 May 2012Compulsory strike-off action has been discontinued (1 page)
18 May 2012Annual return made up to 22 April 2012 with a full list of shareholders
Statement of capital on 2012-05-18
  • GBP 1,000
(3 pages)
18 May 2012Annual return made up to 22 April 2012 with a full list of shareholders
Statement of capital on 2012-05-18
  • GBP 1,000
(3 pages)
4 March 2012Termination of appointment of Nieko Consulting Limited as a secretary on 21 February 2012 (1 page)
4 March 2012Termination of appointment of Nieko Consulting Limited as a secretary (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
27 July 2011Company name changed nieko solicitors LIMITED\certificate issued on 27/07/11
  • RES15 ‐ Change company name resolution on 2011-07-22
(3 pages)
27 July 2011Change of name notice (2 pages)
27 July 2011Change of name notice (2 pages)
27 July 2011Company name changed nieko solicitors LIMITED\certificate issued on 27/07/11
  • RES15 ‐ Change company name resolution on 2011-07-22
(3 pages)
22 October 2010Incorporation (46 pages)
22 October 2010Incorporation (46 pages)