Company NameNickata Limited
Company StatusDissolved
Company Number08137235
CategoryPrivate Limited Company
Incorporation Date10 July 2012(11 years, 8 months ago)
Dissolution Date11 March 2014 (10 years ago)
Previous NameConcentrated Services Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Chris Denham
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2013(7 months after company formation)
Appointment Duration1 year, 1 month (closed 11 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Bridge Road
Wickford
Essex
SS11 8PE
Director NameMr Samuel George Alan Lloyd
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed10 July 2012(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed10 July 2012(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Location

Registered AddressSuite L Radford Business Centre
Radford Way
Billericay
Essex
CM12 0BZ
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay West
Built Up AreaBillericay
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Chris Denham
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

11 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
26 November 2013First Gazette notice for voluntary strike-off (1 page)
26 November 2013First Gazette notice for voluntary strike-off (1 page)
18 November 2013Application to strike the company off the register (3 pages)
18 November 2013Application to strike the company off the register (3 pages)
19 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-07-19
  • GBP 100
(3 pages)
19 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-07-19
  • GBP 100
(3 pages)
11 May 2013Registration of charge 081372350001 (18 pages)
11 May 2013Registration of charge 081372350001, created on 8 May 2013 (18 pages)
11 February 2013Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-02-08
(3 pages)
11 February 2013Appointment of Chris Denham as a director on 8 February 2013 (2 pages)
11 February 2013Termination of appointment of Online Nominees Limited as a director (1 page)
11 February 2013Registered office address changed from Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH United Kingdom on 11 February 2013 (1 page)
11 February 2013Termination of appointment of Samuel George Alan Lloyd as a director on 8 February 2013 (1 page)
11 February 2013Registered office address changed from Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH United Kingdom on 11 February 2013 (1 page)
11 February 2013Termination of appointment of Online Corporate Secretaries Limited as a secretary on 8 February 2013 (1 page)
11 February 2013Statement of capital following an allotment of shares on 8 February 2013
  • GBP 100
(3 pages)
11 February 2013Company name changed concentrated services LIMITED\certificate issued on 11/02/13
  • RES15 ‐ Change company name resolution on 2013-02-08
  • NM01 ‐ Change of name by resolution
(3 pages)
11 February 2013Statement of capital following an allotment of shares on 8 February 2013
  • GBP 100
(3 pages)
11 February 2013Termination of appointment of Online Corporate Secretaries Limited as a secretary (1 page)
11 February 2013Appointment of Chris Denham as a director (2 pages)
11 February 2013Statement of capital following an allotment of shares on 8 February 2013
  • GBP 100
(3 pages)
11 February 2013Termination of appointment of Online Nominees Limited as a director on 8 February 2013 (1 page)
11 February 2013Termination of appointment of Samuel Lloyd as a director (1 page)
10 July 2012Incorporation (37 pages)
10 July 2012Incorporation (37 pages)