Company NameNicecharm Limited
Company StatusDissolved
Company Number06208308
CategoryPrivate Limited Company
Incorporation Date11 April 2007(17 years ago)
Dissolution Date6 October 2015 (8 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NamePatrick James Chesters
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2007(2 weeks after company formation)
Appointment Duration8 years, 5 months (closed 06 October 2015)
RoleTurf Accountant
Country of ResidenceEngland
Correspondence AddressAnglesey House 61 Welsh Row
Nantwich
Cheshire
CW5 5EW
Director NameMr David Edward Foulkes
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2007(2 weeks after company formation)
Appointment Duration8 years, 5 months (closed 06 October 2015)
RoleBookmaker
Country of ResidenceUnited Kingdom
Correspondence AddressAnglesey House Welsh Row
Nantwich
Cheshire
CW5 5EW
Secretary NameMr David Edward Foulkes
NationalityBritish
StatusClosed
Appointed25 April 2007(2 weeks after company formation)
Appointment Duration8 years, 5 months (closed 06 October 2015)
RoleBookmaker
Country of ResidenceUnited Kingdom
Correspondence AddressAnglesey House Welsh Row
Nantwich
Cheshire
CW5 5EW
Director NameEurolife Directors Limited (Corporation)
StatusResigned
Appointed11 April 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameEurolife Secretaries Limited (Corporation)
StatusResigned
Appointed11 April 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressAnglesey House
Welsh Row
Nantwich
Cheshire
CW5 5EW
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich North and West
Built Up AreaNantwich

Shareholders

75 at £1David Foulkes
75.00%
Ordinary
25 at £1Patrick James Chesters
25.00%
Ordinary

Financials

Year2014
Net Worth-£9,635
Cash£82
Current Liabilities£9,717

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

6 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2015First Gazette notice for voluntary strike-off (1 page)
23 June 2015First Gazette notice for voluntary strike-off (1 page)
11 June 2015Application to strike the company off the register (3 pages)
11 June 2015Application to strike the company off the register (3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
30 April 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
30 April 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
17 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(4 pages)
17 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(4 pages)
29 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
14 January 2013Registered office address changed from 9-11 Nantwich Road Crewe Cheshire CW2 6AF on 14 January 2013 (1 page)
14 January 2013Registered office address changed from 9-11 Nantwich Road Crewe Cheshire CW2 6AF on 14 January 2013 (1 page)
10 July 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
28 January 2012Compulsory strike-off action has been discontinued (1 page)
28 January 2012Compulsory strike-off action has been discontinued (1 page)
27 January 2012Annual return made up to 11 April 2011 with a full list of shareholders (4 pages)
27 January 2012Annual return made up to 11 April 2011 with a full list of shareholders (4 pages)
25 August 2011Compulsory strike-off action has been suspended (1 page)
25 August 2011Compulsory strike-off action has been suspended (1 page)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
27 April 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
27 April 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
9 June 2010Director's details changed for Mr David Edward Foulkes on 11 April 2010 (2 pages)
9 June 2010Secretary's details changed for Mr David Edward Foulkes on 11 April 2010 (1 page)
9 June 2010Director's details changed for Mr David Edward Foulkes on 11 April 2010 (2 pages)
9 June 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
9 June 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
9 June 2010Secretary's details changed for Mr David Edward Foulkes on 11 April 2010 (1 page)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
20 April 2009Return made up to 11/04/09; full list of members (4 pages)
20 April 2009Return made up to 11/04/09; full list of members (4 pages)
13 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
13 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
11 April 2008Director and secretary's change of particulars / david foulkes / 11/04/2008 (2 pages)
11 April 2008Director and secretary's change of particulars / david foulkes / 11/04/2008 (2 pages)
11 April 2008Return made up to 11/04/08; full list of members (4 pages)
11 April 2008Return made up to 11/04/08; full list of members (4 pages)
8 January 2008Particulars of mortgage/charge (7 pages)
8 January 2008Particulars of mortgage/charge (7 pages)
17 June 2007Ad 07/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 June 2007Ad 07/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 June 2007Registered office changed on 01/06/07 from: 41 chalton street, london, NW1 1JD (1 page)
1 June 2007New director appointed (2 pages)
1 June 2007Secretary resigned (1 page)
1 June 2007Director resigned (1 page)
1 June 2007Director resigned (1 page)
1 June 2007New secretary appointed;new director appointed (2 pages)
1 June 2007New secretary appointed;new director appointed (2 pages)
1 June 2007Registered office changed on 01/06/07 from: 41 chalton street, london, NW1 1JD (1 page)
1 June 2007New director appointed (2 pages)
1 June 2007Secretary resigned (1 page)
11 April 2007Incorporation (13 pages)
11 April 2007Incorporation (13 pages)