Company NameNIKO Trade Ltd
Company StatusDissolved
Company Number08390210
CategoryPrivate Limited Company
Incorporation Date5 February 2013(11 years, 2 months ago)
Dissolution Date23 March 2021 (3 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Director

Director NameIvan Svoboda
Date of BirthMay 1954 (Born 70 years ago)
NationalityCzech
StatusClosed
Appointed05 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceCzech Republic
Correspondence Address511/6 Michalska
Praha
11000

Location

Registered Address10-12 Mount Street
Manchester
M2 5NT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Ivan Svoboda
100.00%
Ordinary

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

23 March 2021Final Gazette dissolved via compulsory strike-off (1 page)
17 November 2020First Gazette notice for compulsory strike-off (1 page)
11 December 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
8 June 2019Compulsory strike-off action has been discontinued (1 page)
6 June 2019Confirmation statement made on 9 February 2019 with updates (12 pages)
30 April 2019First Gazette notice for compulsory strike-off (1 page)
13 February 2019Compulsory strike-off action has been discontinued (1 page)
12 February 2019First Gazette notice for compulsory strike-off (1 page)
8 February 2019Accounts for a dormant company made up to 28 February 2018 (2 pages)
3 July 2018Compulsory strike-off action has been discontinued (1 page)
2 July 2018Confirmation statement made on 5 February 2018 with updates (12 pages)
15 May 2018First Gazette notice for compulsory strike-off (1 page)
12 March 2018Accounts for a dormant company made up to 28 February 2017 (2 pages)
15 February 2018Registered office address changed from , 10a Marine Parade, Folkestone, England, CT20 1PX to 10-12 Mount Street Manchester M2 5NT on 15 February 2018 (2 pages)
22 August 2017Registered office address changed from , 154 a Broadway, London, Uk, W13 0TL to 10-12 Mount Street Manchester M2 5NT on 22 August 2017 (2 pages)
22 August 2017Registered office address changed from 154 a Broadway London Uk W13 0TL to 10a Marine Parade Folkestone England CT20 1PX on 22 August 2017 (2 pages)
23 June 2017Annual return made up to 5 February 2016
Statement of capital on 2017-06-23
  • GBP 1
(16 pages)
23 June 2017Registered office address changed from 154a Broadway Fl7 London W13 0TL Uk to 154 a Broadway London Uk W13 0TL on 23 June 2017 (2 pages)
23 June 2017Registered office address changed from 2 Redhouse Square Duncan Close Northampton NN3 6WL to 154a Broadway Fl7 London W13 0TL on 23 June 2017 (2 pages)
23 June 2017Registered office address changed from , 2 Redhouse Square, Duncan Close, Northampton, NN3 6WL to 10-12 Mount Street Manchester M2 5NT on 23 June 2017 (2 pages)
23 June 2017Administrative restoration application (3 pages)
23 June 2017Accounts for a dormant company made up to 28 February 2016 (2 pages)
23 June 2017Administrative restoration application (3 pages)
23 June 2017Annual return made up to 5 February 2016
Statement of capital on 2017-06-23
  • GBP 1
(16 pages)
23 June 2017Confirmation statement made on 5 February 2017 with updates (13 pages)
23 June 2017Registered office address changed from , 154a Broadway, Fl7, London, W13 0TL, Uk to 10-12 Mount Street Manchester M2 5NT on 23 June 2017 (2 pages)
23 June 2017Accounts for a dormant company made up to 28 February 2016 (2 pages)
23 June 2017Confirmation statement made on 5 February 2017 with updates (13 pages)
26 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
3 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(3 pages)
3 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(3 pages)
3 March 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
3 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(3 pages)
3 March 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
11 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(3 pages)
11 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(3 pages)
11 March 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
11 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(3 pages)
11 March 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
5 February 2013Incorporation (27 pages)
5 February 2013Incorporation (27 pages)