About

Registered Number: 09247603
Date of Incorporation: 03/10/2014 (9 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 17/12/2018 (5 years and 4 months ago)
Registered Address: 340 Deansgate, Manchester, M3 4LY

 

Nicholas Kumasi Ltd was registered on 03 October 2014 with its registered office in Manchester, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the organisation. This business has 5 directors listed as Shafiq, Yasar, Boakye, Bice Nicholas, Iqbal, Naseer Akhtar, Janis, Germelies, Malik, Aqeel Ahmed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHAFIQ, Yasar 28 December 2014 - 1
BOAKYE, Bice Nicholas 03 October 2014 25 November 2014 1
IQBAL, Naseer Akhtar 20 April 2015 05 May 2015 1
JANIS, Germelies 25 November 2014 14 April 2015 1
MALIK, Aqeel Ahmed 14 April 2015 16 May 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 December 2018
WU15 - N/A 17 September 2018
AD01 - Change of registered office address 18 January 2018
WU04 - N/A 09 January 2018
COCOMP - Order to wind up 28 May 2017
DISS16(SOAS) - N/A 01 September 2016
GAZ1 - First notification of strike-off action in London Gazette 30 August 2016
RP04 - N/A 16 June 2015
TM01 - Termination of appointment of director 09 June 2015
AR01 - Annual Return 27 May 2015
AP01 - Appointment of director 22 May 2015
TM01 - Termination of appointment of director 22 May 2015
AP01 - Appointment of director 18 May 2015
AD01 - Change of registered office address 20 April 2015
AD01 - Change of registered office address 15 April 2015
TM01 - Termination of appointment of director 15 April 2015
AD01 - Change of registered office address 15 April 2015
AP01 - Appointment of director 15 April 2015
AD01 - Change of registered office address 02 December 2014
AP01 - Appointment of director 26 November 2014
AD01 - Change of registered office address 25 November 2014
TM01 - Termination of appointment of director 25 November 2014
AD01 - Change of registered office address 06 October 2014
NEWINC - New incorporation documents 03 October 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.