About

Registered Number: 03158006
Date of Incorporation: 13/02/1996 (28 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 22/08/2017 (6 years and 8 months ago)
Registered Address: Unit 9b, Wingbury Business Village, Upper Wingbury Farm Wingrave, Aylesbury Bucks, HP22 4LW

 

Founded in 1996, Nice Records Ltd have registered office in Aylesbury Bucks, it has a status of "Dissolved". There is one director listed as Morris, Thomas for the company. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORRIS, Thomas 21 February 1996 01 May 1997 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 August 2017
GAZ1 - First notification of strike-off action in London Gazette 06 June 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 16 February 2016
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 13 February 2015
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 25 March 2014
CH01 - Change of particulars for director 13 February 2014
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 25 March 2013
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 27 February 2012
TM02 - Termination of appointment of secretary 25 May 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 30 March 2011
AA - Annual Accounts 31 March 2010
AR01 - Annual Return 15 February 2010
363a - Annual Return 03 March 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 14 February 2008
AA - Annual Accounts 11 December 2007
AA - Annual Accounts 11 December 2007
363a - Annual Return 23 February 2007
AA - Annual Accounts 24 March 2006
363s - Annual Return 24 February 2006
363s - Annual Return 21 February 2005
AA - Annual Accounts 22 October 2004
AA - Annual Accounts 20 October 2004
363s - Annual Return 12 May 2004
AA - Annual Accounts 22 May 2003
363s - Annual Return 02 March 2003
288b - Notice of resignation of directors or secretaries 20 September 2002
288c - Notice of change of directors or secretaries or in their particulars 02 May 2002
AA - Annual Accounts 25 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 April 2002
363s - Annual Return 21 February 2002
AA - Annual Accounts 08 May 2001
287 - Change in situation or address of Registered Office 16 March 2001
363s - Annual Return 02 March 2001
AA - Annual Accounts 31 January 2001
287 - Change in situation or address of Registered Office 10 March 2000
363s - Annual Return 10 March 2000
288a - Notice of appointment of directors or secretaries 22 October 1999
288a - Notice of appointment of directors or secretaries 12 October 1999
288b - Notice of resignation of directors or secretaries 12 October 1999
288b - Notice of resignation of directors or secretaries 12 October 1999
AA - Annual Accounts 16 April 1999
363s - Annual Return 31 March 1999
AA - Annual Accounts 17 March 1998
363s - Annual Return 10 March 1998
363s - Annual Return 04 June 1997
288b - Notice of resignation of directors or secretaries 02 June 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 October 1996
288 - N/A 01 May 1996
288 - N/A 23 April 1996
288 - N/A 23 April 1996
288 - N/A 23 April 1996
287 - Change in situation or address of Registered Office 23 April 1996
288 - N/A 23 April 1996
288 - N/A 23 April 1996
CERTNM - Change of name certificate 13 March 1996
NEWINC - New incorporation documents 13 February 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.