About

Registered Number: 04744256
Date of Incorporation: 25/04/2003 (21 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 08/01/2019 (5 years and 5 months ago)
Registered Address: 17 Greenleas, Hove, East Sussex, BN3 8AD,

 

Nikoworld Ltd was registered on 25 April 2003, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GORMLEY, Peter John 01 July 2003 - 1
Secretary Name Appointed Resigned Total Appointments
GORMLEY, Mavis 01 July 2003 15 June 2004 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 January 2019
SOAS(A) - Striking-off action suspended (Section 652A) 10 November 2018
GAZ1(A) - First notification of strike-off in London Gazette) 16 October 2018
DS01 - Striking off application by a company 05 October 2018
CS01 - N/A 08 May 2018
AA - Annual Accounts 19 February 2018
CS01 - N/A 23 May 2017
AA - Annual Accounts 17 February 2017
CH01 - Change of particulars for director 26 January 2017
AD01 - Change of registered office address 26 January 2017
TM02 - Termination of appointment of secretary 02 December 2016
AR01 - Annual Return 14 June 2016
CH01 - Change of particulars for director 28 April 2016
AD01 - Change of registered office address 28 April 2016
AA - Annual Accounts 16 June 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 28 October 2014
CH03 - Change of particulars for secretary 24 June 2014
CH01 - Change of particulars for director 24 June 2014
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 22 December 2012
AR01 - Annual Return 02 May 2012
AD01 - Change of registered office address 02 May 2012
CH01 - Change of particulars for director 01 May 2012
AA - Annual Accounts 31 December 2011
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 24 March 2010
AD01 - Change of registered office address 24 March 2010
AA - Annual Accounts 21 September 2009
363a - Annual Return 28 April 2009
287 - Change in situation or address of Registered Office 14 April 2009
AA - Annual Accounts 29 December 2008
363a - Annual Return 02 May 2008
AA - Annual Accounts 31 January 2008
288a - Notice of appointment of directors or secretaries 16 August 2007
288b - Notice of resignation of directors or secretaries 05 July 2007
363a - Annual Return 01 May 2007
288c - Notice of change of directors or secretaries or in their particulars 27 January 2007
AA - Annual Accounts 27 November 2006
287 - Change in situation or address of Registered Office 21 June 2006
363a - Annual Return 08 June 2006
AA - Annual Accounts 10 January 2006
363s - Annual Return 27 May 2005
AA - Annual Accounts 24 January 2005
288a - Notice of appointment of directors or secretaries 09 July 2004
288b - Notice of resignation of directors or secretaries 09 July 2004
363s - Annual Return 02 June 2004
RESOLUTIONS - N/A 28 May 2004
RESOLUTIONS - N/A 28 May 2004
RESOLUTIONS - N/A 28 May 2004
RESOLUTIONS - N/A 28 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 May 2004
MEM/ARTS - N/A 28 May 2004
288a - Notice of appointment of directors or secretaries 01 August 2003
288a - Notice of appointment of directors or secretaries 01 August 2003
225 - Change of Accounting Reference Date 01 August 2003
288b - Notice of resignation of directors or secretaries 02 May 2003
288b - Notice of resignation of directors or secretaries 02 May 2003
NEWINC - New incorporation documents 25 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.