About

Registered Number: 03556409
Date of Incorporation: 01/05/1998 (25 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 04/09/2018 (5 years and 7 months ago)
Registered Address: 16 Windmill Heights, Billericay, Essex, CM12 9QY

 

Nick Software Ltd was registered on 01 May 1998 and are based in Essex. We don't currently know the number of employees at the organisation. The current directors of this organisation are listed as Senczyszyn, Nicholas, Priestley, Maria Elizabeth in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SENCZYSZYN, Nicholas 01 May 1998 - 1
Secretary Name Appointed Resigned Total Appointments
PRIESTLEY, Maria Elizabeth 01 May 1998 01 April 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 September 2018
GAZ1(A) - First notification of strike-off in London Gazette) 19 June 2018
AA - Annual Accounts 07 June 2018
DS01 - Striking off application by a company 07 June 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 13 July 2017
AA - Annual Accounts 14 May 2016
AR01 - Annual Return 08 May 2016
TM02 - Termination of appointment of secretary 08 May 2016
AA - Annual Accounts 09 February 2016
AR01 - Annual Return 03 May 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 10 May 2014
AR01 - Annual Return 12 June 2013
AA - Annual Accounts 30 April 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 04 May 2012
CH03 - Change of particulars for secretary 03 May 2012
AA - Annual Accounts 30 March 2012
AA - Annual Accounts 09 December 2011
AR01 - Annual Return 08 May 2011
AR01 - Annual Return 12 October 2010
CH01 - Change of particulars for director 12 October 2010
AR01 - Annual Return 18 August 2010
AR01 - Annual Return 18 August 2010
AA - Annual Accounts 24 October 2009
363a - Annual Return 13 August 2009
288c - Notice of change of directors or secretaries or in their particulars 13 August 2009
AAMD - Amended Accounts 28 December 2008
AA - Annual Accounts 17 November 2008
287 - Change in situation or address of Registered Office 28 July 2008
AA - Annual Accounts 21 January 2008
363s - Annual Return 16 November 2006
AA - Annual Accounts 21 September 2006
287 - Change in situation or address of Registered Office 18 September 2006
363s - Annual Return 30 November 2005
AA - Annual Accounts 21 July 2005
363s - Annual Return 29 January 2005
AA - Annual Accounts 29 November 2004
AA - Annual Accounts 30 January 2004
363s - Annual Return 17 May 2003
AA - Annual Accounts 25 February 2003
363s - Annual Return 27 May 2002
AA - Annual Accounts 26 October 2001
363s - Annual Return 11 May 2001
AA - Annual Accounts 19 February 2001
363s - Annual Return 30 May 2000
AA - Annual Accounts 04 October 1999
363s - Annual Return 03 June 1999
225 - Change of Accounting Reference Date 29 March 1999
287 - Change in situation or address of Registered Office 23 July 1998
288b - Notice of resignation of directors or secretaries 10 May 1998
NEWINC - New incorporation documents 01 May 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.