Active - Proposal to Strike off
Company Information for NICA LONDON LIMITED
5TH FLOOR WESTWORKS, WHITE CITY PLACE, 195 WOOD LANE, LONDON, W12 7FQ,
|
Company Registration Number
06867550
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
NICA LONDON LIMITED | ||
Legal Registered Office | ||
5TH FLOOR WESTWORKS WHITE CITY PLACE, 195 WOOD LANE LONDON W12 7FQ Other companies in GU14 | ||
Previous Names | ||
|
Company Number | 06867550 | |
---|---|---|
Company ID Number | 06867550 | |
Date formed | 2009-04-02 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2019 | |
Account next due | 31/03/2021 | |
Latest return | 02/04/2016 | |
Return next due | 30/04/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2022-05-05 11:58:52 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DOW PETER FAMULAK |
||
ROBERT KARL SMITS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN THOMAS SMITH |
Company Secretary | ||
MICHAEL PAUL HISCOCK |
Director | ||
STEPHEN THOMAS SMITH |
Director | ||
LINDSAY DESMIER |
Company Secretary | ||
LINDSAY DESMIER |
Director | ||
MARLIES MARRIEKE ELISABETH SPIEKMAN |
Company Secretary | ||
STUART JOHN LUNAN |
Director | ||
MARLIES MARRIEKE ELISABETH SPIEKMAN |
Director | ||
TRAVERS SMITH SECRETARIES LIMITED |
Company Secretary | ||
RUTH BRACKEN |
Director | ||
TRAVERS SMITH LIMITED |
Director | ||
TRAVERS SMITH SECRETARIES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RUNWAY ACCESSORIES LIMITED | Director | 2016-03-11 | CURRENT | 2011-02-03 | Active - Proposal to Strike off | |
HANDBAG ACQUISITIONS LIMITED | Director | 2016-03-11 | CURRENT | 2008-04-30 | Active - Proposal to Strike off | |
HANDBAG HOLDINGS LIMITED | Director | 2016-03-11 | CURRENT | 2008-04-30 | Active - Proposal to Strike off | |
HANDBAG OPERATIONS LIMITED | Director | 2016-03-11 | CURRENT | 2008-06-26 | Active - Proposal to Strike off | |
SEVEN GLOBAL HOLDING COMPANY LIMITED | Director | 2015-05-26 | CURRENT | 2015-05-26 | Active - Proposal to Strike off | |
TVMANIA UK LIMITED | Director | 2014-06-23 | CURRENT | 1999-10-11 | Active - Proposal to Strike off | |
GBG INTERNATIONAL HOLDING COMPANY LIMITED | Director | 2014-05-09 | CURRENT | 2013-12-18 | Liquidation | |
TLC BRANDS LIMITED | Director | 2014-01-14 | CURRENT | 2008-10-10 | Active - Proposal to Strike off | |
CAA BRANDS UK LIMITED | Director | 2014-01-14 | CURRENT | 1996-01-16 | Active | |
THE ORIGINAL DUVET CLOTHING COMPANY LIMITED | Director | 2014-01-14 | CURRENT | 2009-04-24 | Active - Proposal to Strike off | |
TLCBI HEADWORX LIMITED | Director | 2014-01-14 | CURRENT | 2008-02-21 | Active - Proposal to Strike off | |
CAA BRANDS INTERNATIONAL LIMITED | Director | 2014-01-14 | CURRENT | 2000-02-17 | Active | |
RTSION LIMITED | Director | 2013-11-01 | CURRENT | 2012-12-20 | Active - Proposal to Strike off | |
TVM FASHION LAB LIMITED | Director | 2012-07-31 | CURRENT | 2009-09-17 | In Administration/Administrative Receiver | |
ROMELLE SWIRE LIMITED | Director | 2017-09-01 | CURRENT | 2009-12-07 | Active | |
RUNWAY ACCESSORIES LIMITED | Director | 2016-03-11 | CURRENT | 2011-02-03 | Active - Proposal to Strike off | |
HANDBAG ACQUISITIONS LIMITED | Director | 2016-03-11 | CURRENT | 2008-04-30 | Active - Proposal to Strike off | |
HANDBAG HOLDINGS LIMITED | Director | 2016-03-11 | CURRENT | 2008-04-30 | Active - Proposal to Strike off | |
HANDBAG OPERATIONS LIMITED | Director | 2016-03-11 | CURRENT | 2008-06-26 | Active - Proposal to Strike off | |
GBG EUROPE FOOTWEAR & ACCESSORIES LIMITED | Director | 2016-03-11 | CURRENT | 2008-06-26 | In Administration/Administrative Receiver |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR ENO YURI POLO | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR ENO YURI POLO | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/04/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19 | |
CH01 | Director's details changed for Mr Eno Yuri Polo on 2020-06-26 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES | |
CH01 | Director's details changed for Mr Eno Yuri Polo on 2020-03-02 | |
PSC05 | Change of details for Handbag Acquisitions Limited as a person with significant control on 2020-03-02 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/03/20 FROM 242-246 Marylebone Road London NW1 6JQ England | |
AD02 | Register inspection address changed from C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE United Kingdom to C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF | |
AD03 | Registers moved to registered inspection location of C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE | |
AP01 | DIRECTOR APPOINTED ENO YURI POLO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOW PETER FAMULAK | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/04/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18 | |
CH01 | Director's details changed for Dr Dow Peter Famulak on 2018-09-03 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/04/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17 | |
CH01 | Director's details changed for Dr Dow Peter Famulak on 2018-01-01 | |
AD03 | Registers moved to registered inspection location of C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE | |
AD02 | Register inspection address changed to C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE | |
LATEST SOC | 18/05/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16 | |
LATEST SOC | 21/04/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 02/04/16 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period shortened from 30/04/16 TO 31/03/16 | |
AP01 | DIRECTOR APPOINTED MR ROBERT KARL SMITS | |
TM02 | Termination of appointment of Stephen Thomas Smith on 2016-03-11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL HISCOCK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN SMITH | |
AP01 | DIRECTOR APPOINTED MR DOW PETER FAMULAK | |
AD01 | REGISTERED OFFICE CHANGED ON 17/03/16 FROM Mill House Unit 2 Eelmoor Road Farnborough Hampshire GU14 7QN | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15 | |
LATEST SOC | 02/04/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 02/04/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14 | |
AP03 | Appointment of Mr Stephen Thomas Smith as company secretary | |
AP01 | DIRECTOR APPOINTED MR STEPHEN THOMAS SMITH | |
LATEST SOC | 15/05/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 02/04/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LINDSAY DESMIER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LINDSAY DESMIER | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13 | |
AR01 | 02/04/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12 | |
AR01 | 02/04/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11 | |
AP03 | SECRETARY APPOINTED MR LINDSAY DESMIER | |
AP01 | DIRECTOR APPOINTED MR LINDSAY DESMIER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART LUNAN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARLIES SPIEKMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARLIES SPIEKMAN | |
AR01 | 02/04/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/10 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/08/2010 FROM UNIT 1B WEYHILL INDUSTRIAL PARK FYFIELD ROAD WEYHILL ANDOVER HAMPSHIRE SP11 8DN | |
AR01 | 02/04/10 FULL LIST | |
288a | DIRECTOR APPOINTED MICHAEL PAUL HISCOCK | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
RES01 | ADOPT ARTICLES 29/04/2009 | |
288a | DIRECTOR AND SECRETARY APPOINTED MARLIES SPIEKMAN | |
287 | REGISTERED OFFICE CHANGED ON 23/04/2009 FROM 10 SNOW HILL LONDON EC1A 2AL | |
288b | APPOINTMENT TERMINATED DIRECTOR TRAVERS SMITH LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY TRAVERS SMITH SECRETARIES LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR RUTH BRACKEN | |
288a | DIRECTOR APPOINTED STUART JOHN LUNAN | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED DE FACTO 1686 LIMITED CERTIFICATE ISSUED ON 21/04/09 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | AIB GROUP (UK) PLC |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NICA LONDON LIMITED
The top companies supplying to UK government with the same SIC code (14190 - Manufacture of other wearing apparel and accessories n.e.c.) as NICA LONDON LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |