Company NameNikal Energy Limited
Company StatusDissolved
Company Number03841147
CategoryPrivate Limited Company
Incorporation Date14 September 1999(24 years, 8 months ago)
Dissolution Date30 March 2004 (20 years, 1 month ago)

Business Activity

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

Directors

Director NameJennifer Ann Wearing
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed14 September 1999(same day as company formation)
RoleDirector/Company Secretary
Correspondence Address54 Mill Road
Burnham On Crouch
Essex
CM0 8PZ
Director NameKevin Roland Wearing
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed14 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address54 Mill Road
Burnham On Crouch
Essex
CM0 8PZ
Secretary NameJennifer Ann Wearing
NationalityBritish
StatusClosed
Appointed14 September 1999(same day as company formation)
RoleDirector/Company Secretary
Correspondence Address54 Mill Road
Burnham On Crouch
Essex
CM0 8PZ
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed14 September 1999(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed14 September 1999(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address54 Mill Road
Burnham On Crouch
Essex
CM0 8PZ
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishBurnham-on-Crouch
WardBurnham-on-Crouch North
Built Up AreaBurnham-on-Crouch

Financials

Year2014
Turnover£43,924
Net Worth£4,486
Cash£37,389
Current Liabilities£32,929

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

30 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
16 December 2003First Gazette notice for voluntary strike-off (1 page)
6 November 2003Application for striking-off (1 page)
23 September 2003Return made up to 14/09/03; full list of members (7 pages)
24 June 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
20 September 2002Return made up to 14/09/02; full list of members (7 pages)
8 March 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
19 September 2001Return made up to 14/09/01; full list of members (6 pages)
10 December 2000Full accounts made up to 30 September 2000 (8 pages)
10 October 2000Return made up to 14/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 December 1999Registered office changed on 10/12/99 from: 6 royal station court station road, twyford reading berkshire RG10 9NF (1 page)
20 October 1999Director resigned (1 page)
20 October 1999New secretary appointed;new director appointed (2 pages)
20 October 1999Registered office changed on 20/10/99 from: 229 nether street london N3 1NT (1 page)
20 October 1999Secretary resigned (1 page)
20 October 1999New director appointed (2 pages)
14 September 1999Incorporation (12 pages)