Company NameNice Business Ltd
Company StatusDissolved
Company Number08424441
CategoryPrivate Limited Company
Incorporation Date28 February 2013(11 years, 1 month ago)
Dissolution Date5 May 2015 (8 years, 11 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 NameMr Richard Nicholas John Cooper
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Rodliffe Accounting Ltd 5th Floor (744-750)
Salisbury, Finsbury Circus
London
EC2M 5QQ

Location

Registered AddressC/O Rodliffe Accounting Ltd 5th Floor (744-750)
Salisbury, Finsbury Circus
London
EC2M 5QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Shareholders

92 at £1Richard Nicholas John Cooper
92.00%
Ordinary
5 at £1Andy Doyle
5.00%
Ordinary
1 at £1Daniel Cotton
1.00%
Ordinary
1 at £1Nadir Zubairi
1.00%
Ordinary
1 at £1Silvina Paz
1.00%
Ordinary

Financials

Year2014
Net Worth£100
Current Liabilities£8,344

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
10 January 2015Application to strike the company off the register (3 pages)
10 January 2015Application to strike the company off the register (3 pages)
28 November 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
28 November 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
7 October 2014Previous accounting period extended from 28 February 2014 to 30 June 2014 (1 page)
7 October 2014Previous accounting period extended from 28 February 2014 to 30 June 2014 (1 page)
17 June 2014Director's details changed for Mr Richard Nicholas John Cooper on 17 June 2014 (2 pages)
17 June 2014Director's details changed for Mr Richard Nicholas John Cooper on 17 June 2014 (2 pages)
7 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(4 pages)
7 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(4 pages)
28 February 2013Statement of capital following an allotment of shares on 28 February 2013
  • GBP 100
(3 pages)
28 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
28 February 2013Statement of capital following an allotment of shares on 28 February 2013
  • GBP 100
(3 pages)
28 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
28 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)