About

Registered Number: 04377403
Date of Incorporation: 19/02/2002 (22 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 31/05/2016 (8 years ago)
Registered Address: 53 Suraj Chambers, Islington Park Street, London, N1 1QB

 

Based in London, Nicore Investment Ltd was registered on 19 February 2002, it has a status of "Dissolved". We do not know the number of employees at the business. The business has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CANNON, Pearl 04 January 2012 - 1
MINAI, Khadijeh 19 February 2010 04 January 2012 1
JORDAN COSEC LIMITED 10 September 2009 19 February 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 May 2016
GAZ1(A) - First notification of strike-off in London Gazette) 15 March 2016
DS01 - Striking off application by a company 07 March 2016
AA - Annual Accounts 10 November 2015
AR01 - Annual Return 23 June 2015
CH01 - Change of particulars for director 23 October 2014
AR01 - Annual Return 25 June 2014
AA - Annual Accounts 17 March 2014
AA - Annual Accounts 12 November 2013
AR01 - Annual Return 28 June 2013
TM01 - Termination of appointment of director 26 November 2012
AP01 - Appointment of director 08 August 2012
AP01 - Appointment of director 20 July 2012
TM01 - Termination of appointment of director 20 July 2012
TM01 - Termination of appointment of director 20 July 2012
TM01 - Termination of appointment of director 20 July 2012
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 25 June 2012
TM01 - Termination of appointment of director 12 January 2012
AP03 - Appointment of secretary 12 January 2012
TM02 - Termination of appointment of secretary 11 January 2012
AP01 - Appointment of director 23 December 2011
AP01 - Appointment of director 23 December 2011
AP01 - Appointment of director 23 December 2011
TM01 - Termination of appointment of director 23 December 2011
TM01 - Termination of appointment of director 23 December 2011
AA - Annual Accounts 22 June 2011
AR01 - Annual Return 15 June 2011
AA - Annual Accounts 25 October 2010
AD01 - Change of registered office address 22 September 2010
CH03 - Change of particulars for secretary 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH03 - Change of particulars for secretary 29 July 2010
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
AR01 - Annual Return 18 June 2010
CH01 - Change of particulars for director 18 June 2010
CH01 - Change of particulars for director 17 June 2010
CH01 - Change of particulars for director 17 June 2010
CH03 - Change of particulars for secretary 17 June 2010
AR01 - Annual Return 24 May 2010
AP01 - Appointment of director 21 May 2010
AP03 - Appointment of secretary 21 May 2010
TM02 - Termination of appointment of secretary 21 May 2010
TM01 - Termination of appointment of director 21 May 2010
TM01 - Termination of appointment of director 21 May 2010
AP01 - Appointment of director 21 May 2010
CH01 - Change of particulars for director 21 May 2010
TM01 - Termination of appointment of director 21 May 2010
TM02 - Termination of appointment of secretary 21 May 2010
AP04 - Appointment of corporate secretary 29 April 2010
TM02 - Termination of appointment of secretary 29 April 2010
TM02 - Termination of appointment of secretary 28 April 2010
AA - Annual Accounts 11 December 2009
363a - Annual Return 19 February 2009
288a - Notice of appointment of directors or secretaries 24 October 2008
AA - Annual Accounts 19 June 2008
363a - Annual Return 20 March 2008
AA - Annual Accounts 03 October 2007
363a - Annual Return 07 March 2007
AA - Annual Accounts 25 October 2006
288b - Notice of resignation of directors or secretaries 18 July 2006
288b - Notice of resignation of directors or secretaries 10 July 2006
363a - Annual Return 24 May 2006
288c - Notice of change of directors or secretaries or in their particulars 28 March 2006
288c - Notice of change of directors or secretaries or in their particulars 08 March 2006
AA - Annual Accounts 07 March 2005
363a - Annual Return 23 February 2005
288c - Notice of change of directors or secretaries or in their particulars 09 September 2004
288c - Notice of change of directors or secretaries or in their particulars 09 September 2004
AA - Annual Accounts 14 July 2004
363a - Annual Return 26 February 2004
AA - Annual Accounts 20 September 2003
363a - Annual Return 27 February 2003
288c - Notice of change of directors or secretaries or in their particulars 24 October 2002
RESOLUTIONS - N/A 23 October 2002
RESOLUTIONS - N/A 23 October 2002
RESOLUTIONS - N/A 23 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 2002
288a - Notice of appointment of directors or secretaries 20 September 2002
288c - Notice of change of directors or secretaries or in their particulars 07 August 2002
288b - Notice of resignation of directors or secretaries 03 May 2002
288b - Notice of resignation of directors or secretaries 03 May 2002
288a - Notice of appointment of directors or secretaries 03 May 2002
288a - Notice of appointment of directors or secretaries 03 May 2002
287 - Change in situation or address of Registered Office 03 May 2002
288a - Notice of appointment of directors or secretaries 03 May 2002
288a - Notice of appointment of directors or secretaries 03 May 2002
288a - Notice of appointment of directors or secretaries 03 May 2002
288a - Notice of appointment of directors or secretaries 03 May 2002
CERTNM - Change of name certificate 25 February 2002
NEWINC - New incorporation documents 19 February 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.