About

Registered Number: 05794486
Date of Incorporation: 25/04/2006 (18 years ago)
Company Status: Dissolved
Date of Dissolution: 01/03/2017 (7 years and 2 months ago)
Registered Address: 2nd Floor 33 Blagrave Street, Reading, RG1 1PW

 

Based in Reading, Nicholls Partnership Ltd was setup in 2006, it has a status of "Dissolved". We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NICHOLLS, Mark Graham 25 April 2006 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 March 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 01 December 2016
LIQ MISC OC - N/A 27 September 2016
AD01 - Change of registered office address 14 September 2016
4.40 - N/A 12 September 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 12 September 2016
4.68 - Liquidator's statement of receipts and payments 25 May 2016
4.68 - Liquidator's statement of receipts and payments 19 May 2015
RESOLUTIONS - N/A 14 March 2014
RESOLUTIONS - N/A 14 March 2014
AD01 - Change of registered office address 14 March 2014
4.20 - N/A 14 March 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 14 March 2014
DISS16(SOAS) - N/A 11 March 2014
GAZ1 - First notification of strike-off action in London Gazette 28 January 2014
AR01 - Annual Return 14 May 2013
CH01 - Change of particulars for director 21 February 2013
CH03 - Change of particulars for secretary 21 February 2013
AD01 - Change of registered office address 19 February 2013
AA - Annual Accounts 25 October 2012
AR01 - Annual Return 21 May 2012
AD01 - Change of registered office address 17 May 2012
TM01 - Termination of appointment of director 11 July 2011
AA - Annual Accounts 22 June 2011
AR01 - Annual Return 10 June 2011
AA - Annual Accounts 26 July 2010
AR01 - Annual Return 23 July 2010
CH01 - Change of particulars for director 23 July 2010
CH01 - Change of particulars for director 23 July 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 14 July 2009
363a - Annual Return 03 July 2008
AA - Annual Accounts 20 June 2008
AA - Annual Accounts 30 November 2007
363a - Annual Return 18 June 2007
395 - Particulars of a mortgage or charge 01 July 2006
287 - Change in situation or address of Registered Office 24 May 2006
225 - Change of Accounting Reference Date 24 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 2006
288a - Notice of appointment of directors or secretaries 24 May 2006
288a - Notice of appointment of directors or secretaries 24 May 2006
288b - Notice of resignation of directors or secretaries 24 May 2006
288b - Notice of resignation of directors or secretaries 24 May 2006
NEWINC - New incorporation documents 25 April 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 28 June 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.