Company NameNottingchic Limited
Company StatusDissolved
Company Number07784196
CategoryPrivate Limited Company
Incorporation Date23 September 2011(12 years, 7 months ago)
Dissolution Date1 August 2017 (6 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameMiss Silvia Benavente Merino
Date of BirthJuly 1976 (Born 47 years ago)
NationalitySpanish
StatusClosed
Appointed23 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
Devonshire House 1 Devonshire Street
London
W1W 5DS

Location

Registered Address2nd Floor
Devonshire House 1 Devonshire Street
London
W1W 5DS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2013
Net Worth-£7,110
Cash£561
Current Liabilities£8,051

Accounts

Latest Accounts28 February 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

1 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2017First Gazette notice for voluntary strike-off (1 page)
16 May 2017First Gazette notice for voluntary strike-off (1 page)
4 May 2017Application to strike the company off the register (3 pages)
4 May 2017Application to strike the company off the register (3 pages)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
25 November 2016Previous accounting period shortened from 28 February 2016 to 31 January 2016 (1 page)
25 November 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
25 November 2016Previous accounting period shortened from 28 February 2016 to 31 January 2016 (1 page)
25 November 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
20 January 2016Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1,000
(3 pages)
20 January 2016Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1,000
(3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
29 April 2015Previous accounting period extended from 31 August 2014 to 28 February 2015 (1 page)
29 April 2015Previous accounting period extended from 31 August 2014 to 28 February 2015 (1 page)
17 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1,000
(3 pages)
17 October 2014Director's details changed for Miss Silvia Benavente Merino on 4 August 2014 (2 pages)
17 October 2014Director's details changed for Miss Silvia Benavente Merino on 4 August 2014 (2 pages)
17 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1,000
(3 pages)
17 October 2014Director's details changed for Miss Silvia Benavente Merino on 4 August 2014 (2 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
18 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1,000
(3 pages)
18 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1,000
(3 pages)
18 September 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
18 September 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
16 September 2013Director's details changed for Miss Silvia Benavente on 1 August 2013 (2 pages)
16 September 2013Director's details changed for Miss Silvia Benavente on 1 August 2013 (2 pages)
16 September 2013Director's details changed for Miss Silvia Benavente on 1 August 2013 (2 pages)
20 June 2013Previous accounting period shortened from 30 September 2012 to 31 August 2012 (1 page)
20 June 2013Previous accounting period shortened from 30 September 2012 to 31 August 2012 (1 page)
17 June 2013Registered office address changed from 26 Artesian Road London London W2 5DN England on 17 June 2013 (1 page)
17 June 2013Registered office address changed from 26 Artesian Road London London W2 5DN England on 17 June 2013 (1 page)
29 January 2013Compulsory strike-off action has been discontinued (1 page)
29 January 2013Compulsory strike-off action has been discontinued (1 page)
28 January 2013Annual return made up to 23 September 2012 with a full list of shareholders (3 pages)
28 January 2013Annual return made up to 23 September 2012 with a full list of shareholders (3 pages)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
23 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)