About

Registered Number: 05000579
Date of Incorporation: 19/12/2003 (20 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 21/10/2014 (9 years and 6 months ago)
Registered Address: Wisteria House, Green Lane, Burnham On Crouch, Essex, CM0 8PU

 

Established in 2003, Nicki Hammocks Ltd are based in Essex, it's status is listed as "Dissolved". We don't currently know the number of employees at this company. The companies director is listed as Dalzell, Joseph in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DALZELL, Joseph 16 September 2004 14 September 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 October 2014
GAZ1(A) - First notification of strike-off in London Gazette) 08 July 2014
DS01 - Striking off application by a company 30 June 2014
AA - Annual Accounts 18 March 2014
AR01 - Annual Return 22 December 2013
AA - Annual Accounts 08 August 2013
AR01 - Annual Return 19 December 2012
CH01 - Change of particulars for director 19 December 2012
AD04 - Change of location of company records to the registered office 19 December 2012
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 28 December 2011
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 17 December 2010
CH01 - Change of particulars for director 17 December 2010
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 04 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 January 2010
CH01 - Change of particulars for director 04 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 January 2010
AA - Annual Accounts 28 August 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 09 October 2008
363a - Annual Return 08 February 2008
AA - Annual Accounts 17 September 2007
363a - Annual Return 03 January 2007
AA - Annual Accounts 17 October 2006
287 - Change in situation or address of Registered Office 28 September 2006
288b - Notice of resignation of directors or secretaries 28 September 2006
288a - Notice of appointment of directors or secretaries 28 September 2006
363a - Annual Return 05 January 2006
AA - Annual Accounts 07 October 2005
363s - Annual Return 10 January 2005
288b - Notice of resignation of directors or secretaries 13 October 2004
288b - Notice of resignation of directors or secretaries 13 October 2004
287 - Change in situation or address of Registered Office 13 October 2004
288a - Notice of appointment of directors or secretaries 13 October 2004
288a - Notice of appointment of directors or secretaries 13 October 2004
CERTNM - Change of name certificate 18 August 2004
NEWINC - New incorporation documents 19 December 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.