London
WC2B 5AH
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2014(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | 16 Great Queen Street London WC2B 5AH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
99 at £1 | Peter Davidson 99.00% Ordinary A |
---|---|
1 at £1 | Ronald Berger 1.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£4,873 |
Current Liabilities | £566,483 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 12 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 26 February 2024 (overdue) |
12 May 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
11 May 2023 | Confirmation statement made on 12 February 2023 with no updates (3 pages) |
2 May 2023 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2023 | Accounts for a dormant company made up to 28 February 2022 (5 pages) |
13 April 2022 | Confirmation statement made on 12 February 2022 with no updates (3 pages) |
5 January 2022 | Accounts for a dormant company made up to 28 February 2021 (2 pages) |
26 April 2021 | Confirmation statement made on 12 February 2021 with no updates (3 pages) |
23 March 2021 | Registered office address changed from 35 New Bridge Street London EC4V 6BW to 16 Great Queen Street London WC2B 5AH on 23 March 2021 (1 page) |
22 February 2021 | Micro company accounts made up to 29 February 2020 (2 pages) |
25 March 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
4 December 2019 | Micro company accounts made up to 28 February 2019 (5 pages) |
11 March 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
4 December 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
15 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
15 May 2018 | Change of details for Mr Peter Edwin Davidson as a person with significant control on 14 February 2018 (2 pages) |
14 May 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
8 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2017 | Total exemption full accounts made up to 28 February 2017 (5 pages) |
6 December 2017 | Total exemption full accounts made up to 28 February 2017 (5 pages) |
8 March 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
8 March 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
10 November 2016 | Total exemption full accounts made up to 28 February 2016 (5 pages) |
10 November 2016 | Total exemption full accounts made up to 28 February 2016 (5 pages) |
16 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
1 December 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
1 December 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
16 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
22 October 2014 | Resolutions
|
22 October 2014 | Statement of capital following an allotment of shares on 3 October 2014
|
22 October 2014 | Resolutions
|
22 October 2014 | Statement of capital following an allotment of shares on 3 October 2014
|
22 October 2014 | Change of share class name or designation (2 pages) |
22 October 2014 | Change of share class name or designation (2 pages) |
22 October 2014 | Particulars of variation of rights attached to shares (2 pages) |
22 October 2014 | Particulars of variation of rights attached to shares (2 pages) |
22 October 2014 | Statement of capital following an allotment of shares on 3 October 2014
|
25 September 2014 | Company name changed nichetex software LIMITED\certificate issued on 25/09/14
|
25 September 2014 | Company name changed nichetex software LIMITED\certificate issued on 25/09/14
|
10 September 2014 | Termination of appointment of Barbara Kahan as a director on 5 September 2014 (2 pages) |
10 September 2014 | Termination of appointment of Barbara Kahan as a director on 5 September 2014 (2 pages) |
10 September 2014 | Termination of appointment of Barbara Kahan as a director on 5 September 2014 (2 pages) |
8 September 2014 | Appointment of Mr Ronald Berger as a director on 5 September 2014 (2 pages) |
8 September 2014 | Appointment of Mr Ronald Berger as a director on 5 September 2014 (2 pages) |
8 September 2014 | Appointment of Mr Ronald Berger as a director on 5 September 2014 (2 pages) |
5 September 2014 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to 35 New Bridge Street London EC4V 6BW on 5 September 2014 (1 page) |
5 September 2014 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to 35 New Bridge Street London EC4V 6BW on 5 September 2014 (1 page) |
5 September 2014 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to 35 New Bridge Street London EC4V 6BW on 5 September 2014 (1 page) |
12 February 2014 | Incorporation Statement of capital on 2014-02-12
|
12 February 2014 | Incorporation Statement of capital on 2014-02-12
|