About

Registered Number: 05389794
Date of Incorporation: 11/03/2005 (19 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 16/10/2015 (8 years and 6 months ago)
Registered Address: St Martin'S House, The Runway, South Ruislip, Middlesex, HA4 6SE

 

Nice Tech Ltd was founded on 11 March 2005 and has its registered office in South Ruislip, Middlesex, it has a status of "Dissolved". Baker, Paul Brinkworth is listed as a director of the company. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Paul Brinkworth 05 April 2005 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 October 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 16 July 2015
4.68 - Liquidator's statement of receipts and payments 14 January 2014
AD01 - Change of registered office address 06 January 2013
4.68 - Liquidator's statement of receipts and payments 21 December 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 09 February 2012
4.68 - Liquidator's statement of receipts and payments 03 January 2012
2.34B - N/A 26 October 2010
2.24B - N/A 05 August 2010
2.31B - N/A 05 July 2010
2.40B - N/A 01 February 2010
LIQ MISC OC - N/A 01 February 2010
2.39B - N/A 01 February 2010
2.24B - N/A 21 January 2010
2.24B - N/A 21 January 2010
AD01 - Change of registered office address 17 December 2009
2.23B - N/A 15 September 2009
2.16B - N/A 10 September 2009
2.17B - N/A 21 August 2009
2.12B - N/A 06 July 2009
363a - Annual Return 19 March 2009
288b - Notice of resignation of directors or secretaries 19 March 2009
AA - Annual Accounts 20 January 2009
395 - Particulars of a mortgage or charge 05 September 2008
288b - Notice of resignation of directors or secretaries 04 September 2008
363a - Annual Return 24 April 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 24 April 2008
353 - Register of members 24 April 2008
287 - Change in situation or address of Registered Office 24 April 2008
288b - Notice of resignation of directors or secretaries 31 January 2008
RESOLUTIONS - N/A 04 November 2007
RESOLUTIONS - N/A 04 November 2007
RESOLUTIONS - N/A 04 November 2007
AA - Annual Accounts 04 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 2007
363a - Annual Return 04 April 2007
AA - Annual Accounts 02 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 2006
363a - Annual Return 27 March 2006
288b - Notice of resignation of directors or secretaries 22 March 2006
288b - Notice of resignation of directors or secretaries 22 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 2006
RESOLUTIONS - N/A 17 November 2005
288a - Notice of appointment of directors or secretaries 10 October 2005
287 - Change in situation or address of Registered Office 03 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 September 2005
123 - Notice of increase in nominal capital 21 September 2005
RESOLUTIONS - N/A 08 September 2005
RESOLUTIONS - N/A 08 September 2005
RESOLUTIONS - N/A 08 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 2005
288a - Notice of appointment of directors or secretaries 05 May 2005
288a - Notice of appointment of directors or secretaries 28 April 2005
288a - Notice of appointment of directors or secretaries 12 April 2005
NEWINC - New incorporation documents 11 March 2005

Mortgages & Charges

Description Date Status Charge by
Legal charge 16 August 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.