Company NameNicer Deals Ltd
Company StatusDissolved
Company Number08998033
CategoryPrivate Limited Company
Incorporation Date15 April 2014(10 years ago)
Dissolution Date27 September 2016 (7 years, 6 months ago)

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 NameMr Abdi Adan
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdams And Moore House Instone Road
Dartford
Kent
DA1 2AG
Director NameMr Nhone Kibri
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2015(1 year, 3 months after company formation)
Appointment Duration1 year, 1 month (closed 27 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Freeman Walk
Eltham
London
SE9 6BF

Location

Registered AddressAdams And Moore House
Instone Road
Dartford
Kent
DA1 2AG
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

27 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
27 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
18 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
18 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
7 December 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
(3 pages)
7 December 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
(3 pages)
4 December 2015Director's details changed for Mr Abdi Adan on 7 January 2015 (2 pages)
4 December 2015Director's details changed for Mr Abdi Adan on 7 January 2015 (2 pages)
4 December 2015Director's details changed for Mr Abdi Adan on 7 January 2015 (2 pages)
26 November 2015Registered office address changed from 73 Lowfield Street Dartford Kent DA1 1HP England to Adams and Moore House Instone Road Dartford Kent DA1 2AG on 26 November 2015 (2 pages)
26 November 2015Registered office address changed from 73 Lowfield Street Dartford Kent DA1 1HP England to Adams and Moore House Instone Road Dartford Kent DA1 2AG on 26 November 2015 (2 pages)
31 October 2015Compulsory strike-off action has been discontinued (1 page)
31 October 2015Compulsory strike-off action has been discontinued (1 page)
3 September 2015Appointment of Nhome Kibri as a director on 1 August 2015 (3 pages)
3 September 2015Appointment of Nhome Kibri as a director on 1 August 2015 (3 pages)
3 September 2015Appointment of Nhome Kibri as a director on 1 August 2015 (3 pages)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
15 April 2014Incorporation
Statement of capital on 2014-04-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 April 2014Incorporation
Statement of capital on 2014-04-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)