About

Registered Number: 06208308
Date of Incorporation: 11/04/2007 (17 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2015 (8 years and 8 months ago)
Registered Address: Anglesey House, Welsh Row, Nantwich, Cheshire, CW5 5EW

 

Having been setup in 2007, Nicecharm Ltd are based in Cheshire, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the company. There is only one director listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOULKES, David Edward 25 April 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2015
GAZ1(A) - First notification of strike-off in London Gazette) 23 June 2015
DS01 - Striking off application by a company 11 June 2015
AA - Annual Accounts 30 January 2015
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 17 April 2014
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 31 January 2013
AD01 - Change of registered office address 14 January 2013
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 30 January 2012
DISS40 - Notice of striking-off action discontinued 28 January 2012
AR01 - Annual Return 27 January 2012
DISS16(SOAS) - N/A 25 August 2011
GAZ1 - First notification of strike-off action in London Gazette 09 August 2011
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 09 June 2010
CH03 - Change of particulars for secretary 09 June 2010
CH01 - Change of particulars for director 09 June 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 20 April 2009
AA - Annual Accounts 13 March 2009
363a - Annual Return 11 April 2008
288c - Notice of change of directors or secretaries or in their particulars 11 April 2008
395 - Particulars of a mortgage or charge 08 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 June 2007
288b - Notice of resignation of directors or secretaries 01 June 2007
288b - Notice of resignation of directors or secretaries 01 June 2007
288a - Notice of appointment of directors or secretaries 01 June 2007
288a - Notice of appointment of directors or secretaries 01 June 2007
287 - Change in situation or address of Registered Office 01 June 2007
NEWINC - New incorporation documents 11 April 2007

Mortgages & Charges

Description Date Status Charge by
Legal charge 03 January 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.