About

Registered Number: 04276120
Date of Incorporation: 23/08/2001 (23 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 15/12/2015 (9 years and 4 months ago)
Registered Address: First Floor 135 Notting Hill Gate, London, W11 3LB

 

Nikim Ltd was established in 2001, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the organisation. The companies directors are listed as Lim, Kimberley Mei Yuan, Taylor, Frances.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LIM, Kimberley Mei Yuan 01 May 2002 - 1
TAYLOR, Frances 18 April 2004 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 December 2015
GAZ1 - First notification of strike-off action in London Gazette 01 September 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 29 August 2012
AA - Annual Accounts 18 June 2012
AR01 - Annual Return 06 October 2011
AA - Annual Accounts 24 May 2011
AR01 - Annual Return 24 September 2010
CH01 - Change of particulars for director 24 September 2010
AA - Annual Accounts 27 May 2010
363a - Annual Return 18 September 2009
287 - Change in situation or address of Registered Office 15 September 2009
AA - Annual Accounts 13 July 2009
363a - Annual Return 09 September 2008
288b - Notice of resignation of directors or secretaries 03 September 2008
AA - Annual Accounts 17 June 2008
AA - Annual Accounts 19 November 2007
288c - Notice of change of directors or secretaries or in their particulars 28 September 2007
363a - Annual Return 28 September 2007
363s - Annual Return 26 September 2006
AA - Annual Accounts 24 August 2006
AA - Annual Accounts 09 August 2005
AA - Annual Accounts 22 September 2004
363s - Annual Return 22 September 2004
288a - Notice of appointment of directors or secretaries 21 June 2004
AA - Annual Accounts 03 December 2003
363s - Annual Return 03 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 September 2002
363s - Annual Return 20 September 2002
288a - Notice of appointment of directors or secretaries 10 May 2002
395 - Particulars of a mortgage or charge 14 December 2001
395 - Particulars of a mortgage or charge 08 December 2001
288b - Notice of resignation of directors or secretaries 11 September 2001
288b - Notice of resignation of directors or secretaries 11 September 2001
288a - Notice of appointment of directors or secretaries 11 September 2001
288a - Notice of appointment of directors or secretaries 11 September 2001
NEWINC - New incorporation documents 23 August 2001

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 13 December 2001 Outstanding

N/A

Debenture 27 November 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.