Nice Dream Limited

DataGardener
dissolved

Nice Dream Limited

04713838Private Limited With Share Capital

Wilson Field Limited, The Manor House, Sheffield, S119PS
Incorporated

27/03/2003

Company Age

23 years

Directors

2

Employees

SIC Code

47910

Risk

Company Overview

Registration, classification & business activity

Nice Dream Limited (04713838) is a private limited with share capital incorporated on 27/03/2003 (23 years old) and registered in sheffield, S119PS. The company operates under SIC code 47910 - retail sale via mail order houses or via internet.

Private Limited With Share Capital
SIC: 47910
Incorporated 27/03/2003
S119PS

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

4

CCJs

Board of Directors

1

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

59
Gazette Dissolved Liquidation
Category:Gazette
Date:23-10-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:23-07-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:14-10-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:23-10-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-10-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:25-10-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:24-10-2017
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:05-04-2017
Liquidation Voluntary Cease To Act As Liquidator
Category:Insolvency
Date:05-04-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-10-2016
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:14-10-2016
Resolution
Category:Resolution
Date:14-10-2016
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:14-10-2016
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:15-09-2016
Gazette Notice Compulsory
Category:Gazette
Date:16-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-06-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:11-03-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:16-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-03-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:13-03-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:16-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-03-2014
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:16-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-03-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-04-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:01-04-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-01-2011
Legacy
Category:Mortgage
Date:17-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:14-06-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:14-06-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-11-2009
Gazette Filings Brought Up To Date
Category:Gazette
Date:21-07-2009
Gazette Notice Compulsary
Category:Gazette
Date:21-07-2009
Legacy
Category:Annual Return
Date:20-07-2009
Legacy
Category:Annual Return
Date:06-02-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-01-2009
Accounts With Accounts Type Dormant
Category:Accounts
Date:27-06-2008
Legacy
Category:Officers
Date:13-06-2008
Legacy
Category:Annual Return
Date:28-04-2007
Accounts With Accounts Type Dormant
Category:Accounts
Date:23-01-2007
Legacy
Category:Address
Date:23-01-2007
Legacy
Category:Annual Return
Date:05-04-2006
Accounts With Accounts Type Dormant
Category:Accounts
Date:16-11-2005
Legacy
Category:Annual Return
Date:15-06-2005
Accounts With Accounts Type Dormant
Category:Accounts
Date:31-01-2005
Legacy
Category:Annual Return
Date:02-06-2004
Legacy
Category:Officers
Date:28-08-2003
Legacy
Category:Officers
Date:28-08-2003
Legacy
Category:Capital
Date:19-05-2003
Legacy
Category:Address
Date:19-05-2003
Legacy
Category:Officers
Date:19-05-2003
Legacy
Category:Officers
Date:19-05-2003
Incorporation Company
Category:Incorporation
Date:27-03-2003

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date11/06/2016
Filing Date09/04/2015
Latest Accounts31/03/2014

Trading Addresses

The Annexe, The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire, S119PSRegistered
Perseverance Works, 38 Kingsland Road, London, London, E28DD

Related Companies

2

Contact

Wilson Field Limited, The Manor House, Sheffield, S119PS