Company NameNikat Capital Limited
DirectorSeyed Peiman Doodmani
Company StatusActive - Proposal to Strike off
Company Number07635144
CategoryPrivate Limited Company
Incorporation Date16 May 2011(12 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Seyed Peiman Doodmani
Date of BirthMay 1974 (Born 50 years ago)
NationalityIranian
StatusCurrent
Appointed16 July 2021(10 years, 2 months after company formation)
Appointment Duration2 years, 9 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressKemp House 152 - 160 City Road
London
EC1V 2NX
Director NameMr Siamak Vatanabadi
Date of BirthFebruary 1962 (Born 62 years ago)
NationalitySwedish
StatusResigned
Appointed16 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Everington Road
London
N10 1HT
Director NameMs Olga Kotova
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2013(2 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 28 November 2019)
RoleTeacher
Country of ResidenceEngland
Correspondence Address12 International House
Constance Street
London
E16 2DQ
Director NameMr Siamak Vatanabadi
Date of BirthFebruary 1962 (Born 62 years ago)
NationalitySwedish
StatusResigned
Appointed28 November 2019(8 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 July 2021)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressKemp House 152 - 160 City Road
London
EC1V 2NX

Contact

Websitenikatcapital.com
Email address[email protected]

Location

Registered AddressKemp House
152 - 160 City Road
London
EC1V 2NX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 3,000 other UK companies use this postal address

Shareholders

1 at £1Olga Kotova
100.00%
Ordinary

Financials

Year2014
Net Worth£1,751

Accounts

Latest Accounts31 May 2020 (3 years, 10 months ago)
Next Accounts Due28 February 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return30 June 2021 (2 years, 9 months ago)
Next Return Due14 July 2022 (overdue)

Filing History

7 May 2022Compulsory strike-off action has been suspended (1 page)
26 April 2022First Gazette notice for compulsory strike-off (1 page)
29 July 2021Cessation of Siamak Vatanabadi as a person with significant control on 10 July 2021 (1 page)
29 July 2021Termination of appointment of Siamak Vatanabadi as a director on 16 July 2021 (1 page)
29 July 2021Appointment of Mr Seyed Peiman Doodmani as a director on 16 July 2021 (2 pages)
26 July 2021Notification of Seyed Peiman Doodmani as a person with significant control on 10 July 2021 (2 pages)
30 June 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
26 February 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
8 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
28 May 2020Registered 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 2020Registered 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 2020Director's details changed for Mr Siamak Vatanabadi on 27 February 2020 (2 pages)
20 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
10 December 2019Cessation of Olga Kotova as a person with significant control on 28 November 2019 (1 page)
10 December 2019Appointment of Mr Siamak Vatanabadi as a director on 28 November 2019 (2 pages)
10 December 2019Termination of appointment of Olga Kotova as a director on 28 November 2019 (1 page)
10 December 2019Notification of Siamak Vatanabadi as a person with significant control on 28 November 2019 (2 pages)
15 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
3 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
28 March 2019Registered 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 2019Registered 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 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
10 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
27 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
3 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
24 June 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
24 June 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
4 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1
(6 pages)
4 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1
(6 pages)
22 April 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
22 April 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
17 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
(3 pages)
17 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
(3 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
16 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(3 pages)
16 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(3 pages)
2 April 2014Registered office address changed from 15 Everington Road London N10 1HT United Kingdom on 2 April 2014 (1 page)
2 April 2014Registered office address changed from 15 Everington Road London N10 1HT United Kingdom on 2 April 2014 (1 page)
2 April 2014Registered office address changed from 15 Everington Road London N10 1HT United Kingdom on 2 April 2014 (1 page)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
12 July 2013Appointment of Mrs Olga Kotova as a director (2 pages)
12 July 2013Termination of appointment of Siamak Vatanabadi as a director (1 page)
12 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(3 pages)
12 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(3 pages)
12 July 2013Appointment of Mrs Olga Kotova as a director (2 pages)
12 July 2013Termination of appointment of Siamak Vatanabadi as a director (1 page)
18 February 2013Accounts for a dormant company made up to 31 May 2012 (3 pages)
18 February 2013Accounts for a dormant company made up to 31 May 2012 (3 pages)
21 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (3 pages)
21 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (3 pages)
8 May 2012Registered office address changed from Ground Floor 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 8 May 2012 (1 page)
8 May 2012Registered office address changed from Ground Floor 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 8 May 2012 (1 page)
8 May 2012Registered office address changed from Ground Floor 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 8 May 2012 (1 page)
16 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
16 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
16 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)