Company NameNikkay Autos Limited
Company StatusDissolved
Company Number07607738
CategoryPrivate Limited Company
Incorporation Date18 April 2011(13 years ago)
Dissolution Date19 January 2016 (8 years, 3 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 NameNicola Manning
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressKings Parade Lower Coombe Street
Croydon
CR0 1AA
Director NameKayode Akande
Date of BirthDecember 1963 (Born 60 years ago)
NationalityNigerian
StatusResigned
Appointed18 April 2011(same day as company formation)
RoleCommercial Truck Dealer
Country of ResidenceEngland
Correspondence Address80a Princess Road
Croydon
Surrey
CR0 2QS

Location

Registered AddressKings Parade
Lower Coombe Street
Croydon
CR0 1AA
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Kayode Akande
50.00%
Ordinary
50 at £1Nicola Manning
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,911
Current Liabilities£33,187

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
27 October 2015Application to strike the company off the register (3 pages)
27 October 2015Application to strike the company off the register (3 pages)
29 April 2015Director's details changed for Nicola Manning on 18 April 2015 (2 pages)
29 April 2015Director's details changed for Nicola Manning on 18 April 2015 (2 pages)
29 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(3 pages)
29 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(3 pages)
12 December 2014Total exemption full accounts made up to 30 April 2014 (10 pages)
12 December 2014Total exemption full accounts made up to 30 April 2014 (10 pages)
23 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(3 pages)
23 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(3 pages)
18 December 2013Total exemption full accounts made up to 30 April 2013 (10 pages)
18 December 2013Total exemption full accounts made up to 30 April 2013 (10 pages)
10 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (3 pages)
10 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (3 pages)
7 February 2013Termination of appointment of Kayode Akande as a director (1 page)
7 February 2013Termination of appointment of Kayode Akande as a director (1 page)
16 January 2013Total exemption full accounts made up to 30 April 2012 (9 pages)
16 January 2013Total exemption full accounts made up to 30 April 2012 (9 pages)
9 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
9 May 2012Registered office address changed from 188 Manor Way Mitcham Surrey CR4 1EL on 9 May 2012 (1 page)
9 May 2012Registered office address changed from 188 Manor Way Mitcham Surrey CR4 1EL on 9 May 2012 (1 page)
9 May 2012Registered office address changed from 188 Manor Way Mitcham Surrey CR4 1EL on 9 May 2012 (1 page)
18 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
18 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)