London
EC1V 2NX
Director Name | Mr Siamak Vatanabadi |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 16 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Everington Road London N10 1HT |
Director Name | Ms Olga Kotova |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2013(2 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 28 November 2019) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 12 International House Constance Street London E16 2DQ |
Director Name | Mr Siamak Vatanabadi |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 28 November 2019(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 July 2021) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Kemp House 152 - 160 City Road London EC1V 2NX |
Website | nikatcapital.com |
---|---|
Email address | [email protected] |
Registered Address | Kemp House 152 - 160 City Road London EC1V 2NX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 3,000 other UK companies use this postal address |
1 at £1 | Olga Kotova 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,751 |
Latest Accounts | 31 May 2020 (3 years, 10 months ago) |
---|---|
Next Accounts Due | 28 February 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 30 June 2021 (2 years, 9 months ago) |
---|---|
Next Return Due | 14 July 2022 (overdue) |
7 May 2022 | Compulsory strike-off action has been suspended (1 page) |
---|---|
26 April 2022 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2021 | Cessation of Siamak Vatanabadi as a person with significant control on 10 July 2021 (1 page) |
29 July 2021 | Termination of appointment of Siamak Vatanabadi as a director on 16 July 2021 (1 page) |
29 July 2021 | Appointment of Mr Seyed Peiman Doodmani as a director on 16 July 2021 (2 pages) |
26 July 2021 | Notification of Seyed Peiman Doodmani as a person with significant control on 10 July 2021 (2 pages) |
30 June 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
26 February 2021 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
8 July 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
28 May 2020 | Registered office address changed from International House 12 Constance Street London E16 2DQ England to Kemp House 152 - 160 City Road London EC1V 2NX on 28 May 2020 (1 page) |
11 March 2020 | Registered office address changed from 12 International House Constance Street London E16 2DQ England to International House 12 Constance Street London E16 2DQ on 11 March 2020 (1 page) |
11 March 2020 | Director's details changed for Mr Siamak Vatanabadi on 27 February 2020 (2 pages) |
20 February 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
10 December 2019 | Cessation of Olga Kotova as a person with significant control on 28 November 2019 (1 page) |
10 December 2019 | Appointment of Mr Siamak Vatanabadi as a director on 28 November 2019 (2 pages) |
10 December 2019 | Termination of appointment of Olga Kotova as a director on 28 November 2019 (1 page) |
10 December 2019 | Notification of Siamak Vatanabadi as a person with significant control on 28 November 2019 (2 pages) |
15 July 2019 | Confirmation statement made on 15 July 2019 with no updates (3 pages) |
3 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
28 March 2019 | Registered office address changed from 12 Constance Street London E16 2DQ England to 12 International House Constance Street London E16 2DQ on 28 March 2019 (1 page) |
27 March 2019 | Registered office address changed from Arquen House 4-6 Spicer Street St. Albans Hertfordshire AL3 4PQ to 12 Constance Street London E16 2DQ on 27 March 2019 (1 page) |
27 February 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
10 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
27 February 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
3 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
24 June 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
24 June 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
4 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
22 April 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
17 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
16 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
2 April 2014 | Registered office address changed from 15 Everington Road London N10 1HT United Kingdom on 2 April 2014 (1 page) |
2 April 2014 | Registered office address changed from 15 Everington Road London N10 1HT United Kingdom on 2 April 2014 (1 page) |
2 April 2014 | Registered office address changed from 15 Everington Road London N10 1HT United Kingdom on 2 April 2014 (1 page) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
12 July 2013 | Appointment of Mrs Olga Kotova as a director (2 pages) |
12 July 2013 | Termination of appointment of Siamak Vatanabadi as a director (1 page) |
12 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
12 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
12 July 2013 | Appointment of Mrs Olga Kotova as a director (2 pages) |
12 July 2013 | Termination of appointment of Siamak Vatanabadi as a director (1 page) |
18 February 2013 | Accounts for a dormant company made up to 31 May 2012 (3 pages) |
18 February 2013 | Accounts for a dormant company made up to 31 May 2012 (3 pages) |
21 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (3 pages) |
21 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (3 pages) |
8 May 2012 | Registered office address changed from Ground Floor 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 8 May 2012 (1 page) |
8 May 2012 | Registered office address changed from Ground Floor 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 8 May 2012 (1 page) |
8 May 2012 | Registered office address changed from Ground Floor 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 8 May 2012 (1 page) |
16 May 2011 | Incorporation
|
16 May 2011 | Incorporation
|
16 May 2011 | Incorporation
|