About

Registered Number: 04210110
Date of Incorporation: 02/05/2001 (23 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 26/04/2016 (8 years and 11 months ago)
Registered Address: MILLEN NECKER & CO, 2 The Glenmore Centre, Shearway Business Park Pent Road, Folkestone, Kent, CT19 4RJ

 

Based in Folkestone in Kent, Nice Networks Ltd was established in 2001, it has a status of "Dissolved". Taylor, Alison, Gower, Allan Thomas, Taylor, John Andrew are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOWER, Allan Thomas 02 May 2001 01 June 2002 1
TAYLOR, John Andrew 01 January 2007 08 May 2008 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, Alison 01 June 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 April 2016
GAZ1(A) - First notification of strike-off in London Gazette) 09 February 2016
DS01 - Striking off application by a company 28 January 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 16 June 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 27 December 2012
AD01 - Change of registered office address 24 October 2012
AR01 - Annual Return 24 July 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 07 June 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 26 May 2010
CH01 - Change of particulars for director 26 May 2010
AD01 - Change of registered office address 22 April 2010
AA - Annual Accounts 08 January 2010
363a - Annual Return 27 May 2009
288a - Notice of appointment of directors or secretaries 16 March 2009
288b - Notice of resignation of directors or secretaries 16 March 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 11 November 2008
363s - Annual Return 04 July 2007
AA - Annual Accounts 03 July 2007
288b - Notice of resignation of directors or secretaries 24 March 2007
288a - Notice of appointment of directors or secretaries 24 March 2007
CERTNM - Change of name certificate 28 February 2007
363s - Annual Return 23 August 2006
AA - Annual Accounts 10 November 2005
363s - Annual Return 22 June 2005
287 - Change in situation or address of Registered Office 23 May 2005
AA - Annual Accounts 30 November 2004
363s - Annual Return 21 June 2004
AA - Annual Accounts 15 October 2003
363s - Annual Return 16 June 2003
AA - Annual Accounts 17 January 2003
363s - Annual Return 09 July 2002
288b - Notice of resignation of directors or secretaries 05 July 2002
288b - Notice of resignation of directors or secretaries 05 July 2002
288a - Notice of appointment of directors or secretaries 05 July 2002
288a - Notice of appointment of directors or secretaries 04 January 2002
225 - Change of Accounting Reference Date 22 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 2001
288a - Notice of appointment of directors or secretaries 15 June 2001
288a - Notice of appointment of directors or secretaries 15 June 2001
288a - Notice of appointment of directors or secretaries 15 June 2001
288b - Notice of resignation of directors or secretaries 12 June 2001
288b - Notice of resignation of directors or secretaries 12 June 2001
287 - Change in situation or address of Registered Office 12 June 2001
NEWINC - New incorporation documents 02 May 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.