Company NameNidocity Limited
Company StatusDissolved
Company Number08047969
CategoryPrivate Limited Company
Incorporation Date26 April 2012(11 years, 12 months ago)
Dissolution Date19 May 2015 (8 years, 11 months ago)
Previous NameEagleslaw Limited

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr Daniel Fernando Gomez Pizarro
Date of BirthDecember 1973 (Born 50 years ago)
NationalityColombian
StatusClosed
Appointed25 May 2012(4 weeks, 1 day after company formation)
Appointment Duration2 years, 11 months (closed 19 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Basement Flat
Tufnell Park Road
London
N7 0DT
Director NameMrs Jessie Misodi Williams
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address98 Buckhurst Avenue
Carshalton
SM5 1PF

Location

Registered AddressFinchley House
707 High Road
Finchley
London
N12 0BT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

100 at £1Daniel Fernando Gomez Pizarro
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,722
Cash£1,235
Current Liabilities£17,822

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

19 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
30 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(3 pages)
30 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(3 pages)
13 August 2014Registered office address changed from 56 Basement Flat Tufnell Park Road London N7 0DT to Finchley House 707 High Road Finchley London N12 0BT on 13 August 2014 (2 pages)
13 August 2014Registered office address changed from 56 Basement Flat Tufnell Park Road London N7 0DT to Finchley House 707 High Road Finchley London N12 0BT on 13 August 2014 (2 pages)
6 February 2014Total exemption small company accounts made up to 31 January 2013 (3 pages)
6 February 2014Total exemption small company accounts made up to 31 January 2013 (3 pages)
21 October 2013Company name changed eagleslaw LIMITED\certificate issued on 21/10/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-05-25
(3 pages)
21 October 2013Company name changed eagleslaw LIMITED\certificate issued on 21/10/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-05-25
(3 pages)
20 October 2013Annual return made up to 30 September 2013 with a full list of shareholders (3 pages)
20 October 2013Annual return made up to 30 September 2013 with a full list of shareholders (3 pages)
19 October 2013Registered office address changed from 26 Abbey Parade Merton High Street London SW19 1DG England on 19 October 2013 (1 page)
19 October 2013Appointment of Mr Daniel Fernando Gomez Pizarro as a director (2 pages)
19 October 2013Termination of appointment of Jessie Misodi Williams as a director on 25 May 2012 (1 page)
19 October 2013Appointment of Mr Daniel Fernando Gomez Pizarro as a director on 25 May 2012 (2 pages)
19 October 2013Appointment of Mr Daniel Fernando Gomez Pizarro as a director on 25 May 2012 (2 pages)
19 October 2013Appointment of Mr Daniel Fernando Gomez Pizarro as a director (2 pages)
19 October 2013Registered office address changed from 56 Basement Flat Tufnell Park Road London N7 0DT England on 19 October 2013 (1 page)
19 October 2013Previous accounting period shortened from 30 April 2013 to 31 January 2013 (1 page)
19 October 2013Termination of appointment of Jessie Misodi Williams as a director on 25 May 2012 (1 page)
19 October 2013Registered office address changed from 56 Basement Flat Tufnell Park Road London N7 0DT England on 19 October 2013 (1 page)
19 October 2013Registered office address changed from 26 Abbey Parade Merton High Street London SW19 1DG England on 19 October 2013 (1 page)
19 October 2013Termination of appointment of Jessie Misodi Williams as a director on 25 May 2012 (1 page)
19 October 2013Termination of appointment of Jessie Misodi Williams as a director on 25 May 2012 (1 page)
19 October 2013Previous accounting period shortened from 30 April 2013 to 31 January 2013 (1 page)
21 September 2013Compulsory strike-off action has been discontinued (1 page)
21 September 2013Compulsory strike-off action has been discontinued (1 page)
18 September 2013Annual return made up to 26 April 2013 with a full list of shareholders (3 pages)
18 September 2013Annual return made up to 26 April 2013 with a full list of shareholders (3 pages)
20 August 2013First Gazette notice for compulsory strike-off (1 page)
20 August 2013First Gazette notice for compulsory strike-off (1 page)
26 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)