Company NameNicki Hall Limited
Company StatusDissolved
Company Number07716718
CategoryPrivate Limited Company
Incorporation Date25 July 2011(12 years, 8 months ago)
Dissolution Date13 December 2017 (6 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.

Director

Director NameMrs Nicola Ann Geist
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2011(same day as company formation)
RoleProcess Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressLavernock Marbury Road
Comberbach
Northwich
Cheshire
CW9 6AU

Location

Registered AddressSuite 129 Wenta Business Centre
1 Electric Avenue
Enfield
EN3 7XU
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardEnfield Lock
Built Up AreaGreater London

Shareholders

1 at £1Nicola Geist
100.00%
Ordinary

Financials

Year2014
Net Worth£3,040
Cash£17,452
Current Liabilities£17,935

Accounts

Latest Accounts31 July 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

13 December 2017Final Gazette dissolved following liquidation (1 page)
13 December 2017Final Gazette dissolved following liquidation (1 page)
13 September 2017Return of final meeting in a members' voluntary winding up (7 pages)
13 September 2017Return of final meeting in a members' voluntary winding up (7 pages)
12 January 2017Registered office address changed from Lavernock Marbury Road Comberbach Northwich Cheshire CW9 6AU to C/O Ckp Insolvency Suite 129 Wenta Business Centre 1 Electric Avenue Enfield EN3 7XU on 12 January 2017 (1 page)
12 January 2017Registered office address changed from Lavernock Marbury Road Comberbach Northwich Cheshire CW9 6AU to C/O Ckp Insolvency Suite 129 Wenta Business Centre 1 Electric Avenue Enfield EN3 7XU on 12 January 2017 (1 page)
10 January 2017Appointment of a voluntary liquidator (1 page)
10 January 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-23
(1 page)
10 January 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-23
(1 page)
10 January 2017Declaration of solvency (3 pages)
10 January 2017Appointment of a voluntary liquidator (1 page)
10 January 2017Declaration of solvency (3 pages)
14 September 2016Director's details changed for Mrs Nicola Ann Giest on 14 September 2016 (2 pages)
14 September 2016Director's details changed for Mrs Nicola Ann Giest on 14 September 2016 (2 pages)
26 July 2016Confirmation statement made on 25 July 2016 with updates (4 pages)
26 July 2016Confirmation statement made on 25 July 2016 with updates (4 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
31 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1
(3 pages)
31 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1
(3 pages)
21 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
21 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
11 September 2014Director's details changed for Miss Nicola Ann Hall on 26 August 2014 (2 pages)
11 September 2014Director's details changed for Miss Nicola Ann Hall on 26 August 2014 (2 pages)
25 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1
(3 pages)
25 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1
(3 pages)
15 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
15 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
29 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(3 pages)
29 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(3 pages)
11 April 2013Total exemption full accounts made up to 31 July 2012 (9 pages)
11 April 2013Total exemption full accounts made up to 31 July 2012 (9 pages)
26 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (3 pages)
26 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (3 pages)
4 April 2012Director's details changed for Miss Nicola Hall on 4 April 2012 (2 pages)
4 April 2012Registered office address changed from 30 Firs Road Bolton Lancashire BL5 1EZ United Kingdom on 4 April 2012 (1 page)
4 April 2012Director's details changed for Miss Nicola Hall on 4 April 2012 (2 pages)
4 April 2012Registered office address changed from 30 Firs Road Bolton Lancashire BL5 1EZ United Kingdom on 4 April 2012 (1 page)
4 April 2012Registered office address changed from 30 Firs Road Bolton Lancashire BL5 1EZ United Kingdom on 4 April 2012 (1 page)
4 April 2012Director's details changed for Miss Nicola Hall on 4 April 2012 (2 pages)
25 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
25 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
25 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)