Company NameNick & John Limited
Company StatusDissolved
Company Number04451946
CategoryPrivate Limited Company
Incorporation Date30 May 2002(21 years, 10 months ago)
Dissolution Date28 September 2021 (2 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameJohn Taylor
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address15 The Seed Wharehouse
13 Strand Street
Poole
Dorset
BH15 1SB
Director NameMr Nicholas John Golding
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 King Edward Road
Brentwood
Essex
CM14 4HL
Secretary NameMr Nicholas John Golding
NationalityBritish
StatusClosed
Appointed30 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 King Edward Road
Brentwood
Essex
CM14 4HL

Location

Registered Address18 King Edward Road
Brentwood
Essex
CM14 4HL
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Charges

7 March 2003Delivered on: 13 March 2003
Persons entitled: Paragon Mortgages Limited

Classification: Mortgage
Secured details: £127,500.00 due or to become due from the company to the chargee.
Particulars: 32A tomlins grove and parking space 27 bow london.
Outstanding

Filing History

8 June 2019Voluntary strike-off action has been suspended (1 page)
28 May 2019First Gazette notice for voluntary strike-off (1 page)
21 May 2019First Gazette notice for compulsory strike-off (1 page)
15 May 2019Application to strike the company off the register (2 pages)
13 April 2016Variation court order 13/11/2015 (3 pages)
13 April 2016Variation court order 13/11/2015 (3 pages)
17 November 2014Restoration by order of the court (3 pages)
17 November 2014Restoration by order of the court (3 pages)
1 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
1 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
19 October 2010First Gazette notice for compulsory strike-off (1 page)
19 October 2010First Gazette notice for compulsory strike-off (1 page)
25 November 2008Director and secretary's change of particulars / nicholas golding / 30/10/2008 (1 page)
25 November 2008Director and secretary's change of particulars / nicholas golding / 30/10/2008 (1 page)
25 November 2008Registered office changed on 25/11/2008 from 4 creswick walk bow london E3 2AQ (1 page)
25 November 2008Registered office changed on 25/11/2008 from 4 creswick walk bow london E3 2AQ (1 page)
21 November 2008Restoration by order of the court (3 pages)
21 November 2008Restoration by order of the court (3 pages)
26 March 2008Bona Vacantia disclaimer (1 page)
26 March 2008Bona Vacantia disclaimer (1 page)
8 March 2005Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2005Final Gazette dissolved via compulsory strike-off (1 page)
16 November 2004First Gazette notice for compulsory strike-off (1 page)
16 November 2004First Gazette notice for compulsory strike-off (1 page)
25 June 2003Return made up to 30/05/03; full list of members (7 pages)
25 June 2003Return made up to 30/05/03; full list of members (7 pages)
13 March 2003Particulars of mortgage/charge (3 pages)
13 March 2003Particulars of mortgage/charge (3 pages)
30 May 2002Incorporation (16 pages)
30 May 2002Incorporation (16 pages)