About

Registered Number: 06386930
Date of Incorporation: 02/10/2007 (16 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 11/08/2015 (8 years and 9 months ago)
Registered Address: Abacus House, 21 Effie Road, London, SW6 1EN,

 

Niceday Az Services Ltd was founded on 02 October 2007 with its registered office in London. We don't currently know the number of employees at this company. The current directors of the organisation are Williams, Michael, Sjunnesson, Ann-marie, Sjunnesson, Carina Elisabeth.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SJUNNESSON, Ann-Marie 02 October 2007 01 October 2009 1
SJUNNESSON, Carina Elisabeth 02 October 2007 01 November 2009 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Michael 02 October 2007 01 October 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 August 2015
GAZ1(A) - First notification of strike-off in London Gazette) 28 April 2015
GAZ1 - First notification of strike-off action in London Gazette 22 April 2014
CERTNM - Change of name certificate 16 April 2014
AD01 - Change of registered office address 16 April 2014
CH01 - Change of particulars for director 16 April 2014
TM01 - Termination of appointment of director 16 April 2014
DISS16(SOAS) - N/A 04 October 2013
GAZ1 - First notification of strike-off action in London Gazette 06 August 2013
DISS40 - Notice of striking-off action discontinued 24 November 2012
AR01 - Annual Return 23 November 2012
TM01 - Termination of appointment of director 23 November 2012
DISS16(SOAS) - N/A 31 August 2012
GAZ1 - First notification of strike-off action in London Gazette 21 August 2012
DISS16(SOAS) - N/A 12 November 2011
GAZ1 - First notification of strike-off action in London Gazette 01 November 2011
AD01 - Change of registered office address 06 June 2011
AR01 - Annual Return 17 December 2010
AA - Annual Accounts 30 July 2010
AD01 - Change of registered office address 08 June 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
TM02 - Termination of appointment of secretary 07 May 2010
AR01 - Annual Return 11 November 2009
AA - Annual Accounts 05 November 2009
287 - Change in situation or address of Registered Office 18 May 2009
288c - Notice of change of directors or secretaries or in their particulars 06 October 2008
363a - Annual Return 06 October 2008
NEWINC - New incorporation documents 02 October 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.