Company NameAddicted To... London Ltd
Company StatusDissolved
Company Number08351898
CategoryPrivate Limited Company
Incorporation Date8 January 2013(11 years, 3 months ago)
Dissolution Date21 March 2017 (7 years, 1 month ago)
Previous NameNice Innit Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMs Louise Victoria Perry
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Russet Crescent
London
N7 9TD
Director NameMs Lysa Kelly
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Russet Crescent
London
N7 9TD

Location

Registered Address9 Rainbow Court
184-186 High Rd
London
N15 4TU
RegionLondon
ConstituencyTottenham
CountyGreater London
WardTottenham Green
Built Up AreaGreater London

Shareholders

1 at £1Louise Perry
50.00%
Ordinary
1 at £1Lysa Kelly
50.00%
Ordinary

Financials

Year2014
Net Worth£87

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

21 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
31 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-31
  • GBP 2
(3 pages)
1 November 2015Micro company accounts made up to 31 January 2015 (2 pages)
20 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2
(3 pages)
22 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
26 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-26
  • GBP 2
(3 pages)
26 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-26
  • GBP 2
(3 pages)
24 May 2013Termination of appointment of Lysa Kelly as a director (1 page)
17 May 2013Company name changed nice innit LIMITED\certificate issued on 17/05/13
  • RES15 ‐ Change company name resolution on 2013-05-16
  • NM01 ‐ Change of name by resolution
(3 pages)
8 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)