Nicenstripy Limited

DataGardener
dissolved
Unknown

Nicenstripy Limited

05027198Private Limited With Share Capital

County House St Marys Street, Worcester, WR11HB
Incorporated

27/01/2004

Company Age

22 years

Directors

1

Employees

SIC Code

96090

Risk

not scored

Company Overview

Registration, classification & business activity

Nicenstripy Limited (05027198) is a private limited with share capital incorporated on 27/01/2004 (22 years old) and registered in worcester, WR11HB. The company operates under SIC code 96090 - other service activities n.e.c..

Private Limited With Share Capital
SIC: 96090
Unknown
Incorporated 27/01/2004
WR11HB

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

2

CCJs

Board of Directors

1

Charges

4

Registered

2

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

81
Gazette Dissolved Liquidation
Category:Gazette
Date:28-04-2013
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:28-01-2013
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-11-2012
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:31-05-2012
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:07-11-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:22-08-2011
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-05-2011
Liquidation Court Order Miscellaneous
Category:Insolvency
Date:31-03-2011
Liquidation Voluntary Cease To Act As Liquidator
Category:Insolvency
Date:31-03-2011
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:31-03-2011
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-11-2010
Appoint Person Director Company With Name
Category:Officers
Date:13-11-2009
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:10-11-2009
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:10-11-2009
Resolution
Category:Resolution
Date:10-11-2009
Change Registered Office Address Company With Date Old Address
Category:Address
Date:27-10-2009
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:04-07-2009
Gazette Notice Compulsory
Category:Gazette
Date:28-04-2009
Legacy
Category:Officers
Date:03-12-2008
Legacy
Category:Officers
Date:08-10-2008
Accounts With Accounts Type Full
Category:Accounts
Date:31-07-2008
Legacy
Category:Annual Return
Date:30-01-2008
Legacy
Category:Mortgage
Date:11-12-2007
Legacy
Category:Mortgage
Date:26-11-2007
Legacy
Category:Mortgage
Date:23-11-2007
Legacy
Category:Mortgage
Date:23-11-2007
Legacy
Category:Auditors
Date:12-10-2007
Resolution
Category:Resolution
Date:12-10-2007
Legacy
Category:Officers
Date:01-08-2007
Accounts With Accounts Type Full
Category:Accounts
Date:10-05-2007
Legacy
Category:Address
Date:30-04-2007
Legacy
Category:Officers
Date:30-04-2007
Legacy
Category:Annual Return
Date:20-02-2007
Resolution
Category:Resolution
Date:05-02-2007
Resolution
Category:Resolution
Date:05-02-2007
Resolution
Category:Resolution
Date:05-02-2007
Legacy
Category:Officers
Date:02-02-2007
Legacy
Category:Annual Return
Date:18-12-2006
Legacy
Category:Address
Date:21-11-2006
Legacy
Category:Officers
Date:08-11-2006
Legacy
Category:Officers
Date:08-11-2006
Legacy
Category:Officers
Date:08-11-2006
Legacy
Category:Address
Date:08-11-2006
Legacy
Category:Address
Date:08-11-2006
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-10-2006
Legacy
Category:Officers
Date:13-09-2006
Legacy
Category:Mortgage
Date:23-02-2006
Legacy
Category:Mortgage
Date:20-01-2006
Accounts With Accounts Type Full
Category:Accounts
Date:03-01-2006
Legacy
Category:Capital
Date:08-12-2005
Legacy
Category:Accounts
Date:09-08-2005
Legacy
Category:Capital
Date:12-05-2005
Resolution
Category:Resolution
Date:12-05-2005
Resolution
Category:Resolution
Date:12-05-2005
Legacy
Category:Capital
Date:01-04-2005
Legacy
Category:Capital
Date:01-04-2005
Resolution
Category:Resolution
Date:01-04-2005
Legacy
Category:Officers
Date:15-03-2005
Legacy
Category:Officers
Date:15-03-2005
Legacy
Category:Officers
Date:15-03-2005
Legacy
Category:Address
Date:15-03-2005
Legacy
Category:Officers
Date:10-03-2005
Legacy
Category:Officers
Date:10-03-2005
Legacy
Category:Officers
Date:10-03-2005
Legacy
Category:Annual Return
Date:26-01-2005
Legacy
Category:Capital
Date:04-10-2004
Legacy
Category:Officers
Date:16-09-2004
Legacy
Category:Address
Date:16-09-2004
Legacy
Category:Capital
Date:16-09-2004
Resolution
Category:Resolution
Date:16-09-2004
Resolution
Category:Resolution
Date:29-04-2004
Legacy
Category:Officers
Date:29-04-2004
Legacy
Category:Officers
Date:29-04-2004
Legacy
Category:Officers
Date:29-04-2004
Legacy
Category:Officers
Date:29-04-2004
Legacy
Category:Officers
Date:29-04-2004
Legacy
Category:Officers
Date:29-04-2004
Certificate Change Of Name Company
Category:Change Of Name
Date:23-04-2004
Legacy
Category:Officers
Date:09-03-2004
Legacy
Category:Officers
Date:09-03-2004
Incorporation Company
Category:Incorporation
Date:27-01-2004

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date30/06/2009
Filing Date30/07/2008
Latest Accounts30/09/2007

Trading Addresses

123 Cumberland Avenue, Guildford, Surrey, GU29YH
Design House Stonehill Farm, Stonehill Road, Roxwell, Chelmsford, Essex, CM14NR
Nicenstripy Limited, County House St Marys Street, Worcester, Heref & Worcs, WR11HB
Norwood Hill Orchards, Norwood Hill, Horley, Surrey, RH60ET
17 Chapel Road, West Bergholt, Colchester, Essex, CO63JB

Contact

County House St Marys Street, Worcester, WR11HB