Company NameNicola Hall Ceremonies Limited
Company StatusDissolved
Company Number08075800
CategoryPrivate Limited Company
Incorporation Date21 May 2012(11 years, 11 months ago)
Dissolution Date7 September 2021 (2 years, 7 months ago)
Previous Names3

Business Activity

Section PEducation
SIC 85600Educational support services

Director

Director NameNicola Deacon
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2012(same day as company formation)
RoleTraining And Consultancy Services.
Country of ResidenceUnited Kingdom
Correspondence Address13 London Road
Farningham
Dartford
DA4 0JP

Contact

Websitewww.curriculumsolutions.co.uk
Email address[email protected]
Telephone0845 8385323
Telephone regionUnknown

Location

Registered Address13 London Road
Farningham
Dartford
DA4 0JP
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishFarningham
WardFarningham, Horton Kirby and South Darenth
Built Up AreaEynsford

Shareholders

1 at £1Nicola Deacon
100.00%
Ordinary

Financials

Year2014
Turnover£13,987
Gross Profit£11,013
Net Worth£84
Cash£84
Current Liabilities£534

Accounts

Latest Accounts31 August 2020 (3 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

7 September 2021Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2021First Gazette notice for voluntary strike-off (1 page)
10 June 2021Application to strike the company off the register (1 page)
2 June 2021Accounts for a dormant company made up to 31 August 2020 (9 pages)
21 May 2021Confirmation statement made on 21 May 2021 with no updates (3 pages)
6 January 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-31
(3 pages)
21 May 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
2 January 2020Accounts for a dormant company made up to 31 August 2019 (8 pages)
24 June 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
11 April 2019Micro company accounts made up to 31 August 2018 (7 pages)
4 October 2018Change of details for Miss Nicola Jane Deacon as a person with significant control on 4 October 2018 (2 pages)
25 September 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-24
(3 pages)
22 June 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-21
(3 pages)
21 June 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
22 May 2018Micro company accounts made up to 31 August 2017 (6 pages)
1 June 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
11 May 2017Micro company accounts made up to 31 August 2016 (7 pages)
11 May 2017Micro company accounts made up to 31 August 2016 (7 pages)
18 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-18
  • GBP 1
(3 pages)
18 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-18
  • GBP 1
(3 pages)
29 January 2016Total exemption full accounts made up to 31 August 2015 (12 pages)
29 January 2016Total exemption full accounts made up to 31 August 2015 (12 pages)
15 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(3 pages)
15 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(3 pages)
14 January 2015Total exemption full accounts made up to 31 August 2014 (14 pages)
14 January 2015Total exemption full accounts made up to 31 August 2014 (14 pages)
29 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(3 pages)
29 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(3 pages)
2 October 2013Total exemption full accounts made up to 31 August 2013 (18 pages)
2 October 2013Total exemption full accounts made up to 31 August 2013 (18 pages)
22 June 2013Registered office address changed from 26 Francis Street Leicester LE2 2BD United Kingdom on 22 June 2013 (1 page)
22 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (3 pages)
22 June 2013Registered office address changed from 26 Francis Street Leicester LE2 2BD United Kingdom on 22 June 2013 (1 page)
22 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (3 pages)
28 September 2012Registered office address changed from 82 Sangley Road London SE6 2JP United Kingdom on 28 September 2012 (1 page)
28 September 2012Current accounting period extended from 31 May 2013 to 31 August 2013 (1 page)
28 September 2012Current accounting period extended from 31 May 2013 to 31 August 2013 (1 page)
28 September 2012Registered office address changed from 82 Sangley Road London SE6 2JP United Kingdom on 28 September 2012 (1 page)
21 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)