Company NameNikki Bikini Limited
Company StatusDissolved
Company Number08488480
CategoryPrivate Limited Company
Incorporation Date15 April 2013(11 years ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameNikki De Marchi
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2013(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address78 York Street
London
W1H 1DP
Secretary NameNikki De Marchi
StatusClosed
Appointed15 April 2013(same day as company formation)
RoleCompany Director
Correspondence Address140 Milton Keynes Business Centre
Linford Wood
Milton Keynes
MK14 6GD

Location

Registered Address78 York Street
London
W1H 1DP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

9 at £1De Marchi LTD
90.00%
Ordinary
1 at £1Nikki De Marchi
10.00%
Ordinary

Financials

Year2014
Net Worth-£39,317
Cash£14,617
Current Liabilities£61,751

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2020First Gazette notice for voluntary strike-off (1 page)
9 July 2020Application to strike the company off the register (1 page)
11 September 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
30 April 2019Confirmation statement made on 15 April 2019 with updates (5 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
13 September 2018Director's details changed for Nikki De Marchi on 10 September 2018 (2 pages)
13 September 2018Change of details for Miss Nikki De Marchi as a person with significant control on 10 September 2018 (2 pages)
13 September 2018Registered office address changed from 153 Milton Keynes Business Centre Foxhunter Drive Foxhunter Drive Milton Keynes MK14 6GD United Kingdom to 78 York Street London W1H 1DP on 13 September 2018 (1 page)
19 April 2018Confirmation statement made on 15 April 2018 with updates (5 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
25 April 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
25 April 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
22 December 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
22 December 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
29 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 10
(4 pages)
29 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 10
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 July 2015Director's details changed for Nikki De Marchi on 20 July 2015 (2 pages)
20 July 2015Registered office address changed from 140 Milton Keynes Business Centre Foxhunter Drive Foxhunter Drive Milton Keynes MK14 6GD to 153 Milton Keynes Business Centre Foxhunter Drive Foxhunter Drive Milton Keynes MK14 6GD on 20 July 2015 (1 page)
20 July 2015Registered office address changed from 140 Milton Keynes Business Centre Foxhunter Drive Foxhunter Drive Milton Keynes MK14 6GD to 153 Milton Keynes Business Centre Foxhunter Drive Foxhunter Drive Milton Keynes MK14 6GD on 20 July 2015 (1 page)
20 July 2015Director's details changed for Nikki De Marchi on 20 July 2015 (2 pages)
22 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 10
(4 pages)
22 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 10
(4 pages)
22 March 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 March 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 December 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
24 December 2014Annual return made up to 16 April 2014 with a full list of shareholders (4 pages)
24 December 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
24 December 2014Annual return made up to 16 April 2014 with a full list of shareholders (4 pages)
23 December 2014Statement of capital following an allotment of shares on 23 December 2014
  • GBP 10
(3 pages)
23 December 2014Statement of capital following an allotment of shares on 23 December 2014
  • GBP 10
(3 pages)
29 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(4 pages)
29 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(4 pages)
29 April 2014Registered office address changed from 140 Milton Keynes Business Centre Foxhunter Drive Linford Wood Milton Keynes MK14 6GD on 29 April 2014 (1 page)
29 April 2014Registered office address changed from 140 Milton Keynes Business Centre Foxhunter Drive Linford Wood Milton Keynes MK14 6GD on 29 April 2014 (1 page)
29 April 2014Secretary's details changed for Nikki De Marchi on 29 April 2014 (1 page)
29 April 2014Director's details changed for Nikki De Marchi on 29 April 2014 (2 pages)
29 April 2014Director's details changed for Nikki De Marchi on 29 April 2014 (2 pages)
29 April 2014Secretary's details changed for Nikki De Marchi on 29 April 2014 (1 page)
11 December 2013Registered office address changed from 1St Floor 2 Woodberry Grove Finchley London N12 0DR England on 11 December 2013 (1 page)
11 December 2013Registered office address changed from 1St Floor 2 Woodberry Grove Finchley London N12 0DR England on 11 December 2013 (1 page)
15 April 2013Incorporation (37 pages)
15 April 2013Incorporation (37 pages)