Company NameNisquill Design Limited
Company StatusDissolved
Company Number06148627
CategoryPrivate Limited Company
Incorporation Date9 March 2007(17 years, 1 month ago)
Dissolution Date21 October 2014 (9 years, 6 months ago)

Business Activity

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

Directors

Director NameCarol Li
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2007(1 week after company formation)
Appointment Duration7 years, 7 months (closed 21 October 2014)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address15 Sunnymede
Chigwell Row
Chigwell
Essex
IG7 6ES
Secretary NameMr Paul Raymond Smith
NationalityBritish
StatusClosed
Appointed03 March 2008(12 months after company formation)
Appointment Duration6 years, 7 months (closed 21 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Sunnymede
Chigwell Row
Chigwell
Essex
IG7 6ES
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed09 March 2007(same day as company formation)
Correspondence AddressCastlewood House
77/91 New Oxford Street
London
WC1A 1DG
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed09 March 2007(same day as company formation)
Correspondence AddressCastlewood House
77/91 New Oxford Street
London
WC1A 1DG

Location

Registered Address15 Sunnymede
Chigwell
Essex
IG7 6ES
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishChigwell
WardChigwell Row
Built Up AreaGreater London

Shareholders

50 at £1Mr Paul Raymond Smith
50.00%
Ordinary
50 at £1Ms Carol Pui Man Li
50.00%
Ordinary

Financials

Year2014
Net Worth-£15,298
Cash£14
Current Liabilities£15,312

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
9 July 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 July 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 July 2013Registered office address changed from 11 Ashurst Road Cockfosters Hertfordshire EN4 9LE on 4 July 2013 (1 page)
4 July 2013Registered office address changed from 11 Ashurst Road Cockfosters Hertfordshire EN4 9LE on 4 July 2013 (1 page)
4 July 2013Registered office address changed from 11 Ashurst Road Cockfosters Hertfordshire EN4 9LE on 4 July 2013 (1 page)
4 July 2013Annual return made up to 9 March 2013 with a full list of shareholders
Statement of capital on 2013-07-04
  • GBP 100
(4 pages)
4 July 2013Annual return made up to 9 March 2013 with a full list of shareholders
Statement of capital on 2013-07-04
  • GBP 100
(4 pages)
4 July 2013Annual return made up to 9 March 2013 with a full list of shareholders
Statement of capital on 2013-07-04
  • GBP 100
(4 pages)
4 July 2013Director's details changed for Carol Li on 9 March 2013 (2 pages)
4 July 2013Director's details changed for Carol Li on 9 March 2013 (2 pages)
4 July 2013Director's details changed for Carol Li on 9 March 2013 (2 pages)
19 June 2013Compulsory strike-off action has been discontinued (1 page)
19 June 2013Compulsory strike-off action has been discontinued (1 page)
7 June 2013Compulsory strike-off action has been suspended (1 page)
7 June 2013Compulsory strike-off action has been suspended (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
20 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 May 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
6 May 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
6 May 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
24 November 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
24 November 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
24 November 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
3 August 2010Compulsory strike-off action has been discontinued (1 page)
3 August 2010Compulsory strike-off action has been discontinued (1 page)
2 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
2 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
23 January 2010Previous accounting period shortened from 31 December 2009 to 31 March 2009 (1 page)
23 January 2010Previous accounting period shortened from 31 December 2009 to 31 March 2009 (1 page)
21 January 2010Current accounting period shortened from 31 March 2009 to 31 December 2008 (1 page)
21 January 2010Current accounting period shortened from 31 March 2009 to 31 December 2008 (1 page)
19 June 2009Return made up to 09/03/09; full list of members (3 pages)
19 June 2009Return made up to 09/03/09; full list of members (3 pages)
24 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 August 2008Return made up to 09/03/08; full list of members (3 pages)
1 August 2008Return made up to 09/03/08; full list of members (3 pages)
2 July 2008Secretary appointed mr paul raymond smith (1 page)
2 July 2008Secretary appointed mr paul raymond smith (1 page)
15 June 2008Appointment terminated secretary 1ST contact secretaries LIMITED (1 page)
15 June 2008Appointment terminated secretary 1ST contact secretaries LIMITED (1 page)
11 June 2008Registered office changed on 11/06/2008 from 1ST contact castlewood house 77 91 new oxford street london WC1A 1DG (1 page)
11 June 2008Registered office changed on 11/06/2008 from 1ST contact castlewood house 77 91 new oxford street london WC1A 1DG (1 page)
26 April 2007Registered office changed on 26/04/07 from: 1ST floor, castlewood house 77/91 new oxford street london WC1A 1DG (1 page)
26 April 2007Director resigned (1 page)
26 April 2007New director appointed (1 page)
26 April 2007Registered office changed on 26/04/07 from: 1ST floor, castlewood house 77/91 new oxford street london WC1A 1DG (1 page)
26 April 2007New director appointed (1 page)
26 April 2007Director resigned (1 page)
9 March 2007Incorporation (14 pages)
9 March 2007Incorporation (14 pages)