Company NameNikkan International Limited
Company StatusDissolved
Company Number03305995
CategoryPrivate Limited Company
Incorporation Date22 January 1997(27 years, 2 months ago)
Dissolution Date5 December 2000 (23 years, 3 months ago)
Previous NameMarketry International Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Ann Jellicoe
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 April 1997(2 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (closed 05 December 2000)
RoleSAD
Correspondence Address75 Humber Road
Chelmsford
Essex
CM1 5PF
Director NameMr Nicholas William Lamborne
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed10 April 1997(2 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (closed 05 December 2000)
RoleCompany Director
Correspondence Address36 Willow Green
Ingatestone
Essex
CM4 0DQ
Secretary NameMrs Ann Jellicoe
NationalityBritish
StatusClosed
Appointed10 April 1997(2 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (closed 05 December 2000)
RoleSAD
Correspondence Address75 Humber Road
Chelmsford
Essex
CM1 5PF
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed22 January 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 January 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 January 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressC/O Carlton Baker Clarke
Greenwood House
New London Road
Chelmsford
CM2 0PP
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Latest Accounts31 October 1999 (24 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

5 December 2000Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2000First Gazette notice for voluntary strike-off (1 page)
5 July 2000Application for striking-off (1 page)
6 April 2000Accounts for a small company made up to 31 October 1999 (4 pages)
31 March 2000Accounting reference date shortened from 31/05/99 to 31/10/98 (1 page)
7 March 2000Return made up to 22/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 March 1999Return made up to 22/01/99; full list of members (6 pages)
20 November 1998Accounts for a small company made up to 31 May 1998 (7 pages)
21 October 1998Company name changed marketry international LIMITED\certificate issued on 22/10/98 (3 pages)
20 February 1998Return made up to 22/01/98; full list of members
  • 363(287) ‐ Registered office changed on 20/02/98
(6 pages)
12 January 1998Registered office changed on 12/01/98 from: marketry resource centre baddow park great baddow chelmsford CM2 7SY (1 page)
5 July 1997Accounting reference date extended from 31/01/98 to 31/05/98 (1 page)
15 May 1997Registered office changed on 15/05/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
15 May 1997New director appointed (2 pages)
15 May 1997Secretary resigned;director resigned (1 page)
15 May 1997New secretary appointed;new director appointed (2 pages)
15 May 1997Director resigned (1 page)
3 March 1997Company name changed the bottleneck blues clubs limit ed\certificate issued on 04/03/97 (2 pages)
17 February 1997Company name changed allerdon LIMITED\certificate issued on 18/02/97 (2 pages)
14 February 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 February 1997£ nc 100/1000000 11/02/97 (1 page)
22 January 1997Incorporation (16 pages)