Company NameNiche Status Ltd
Company StatusDissolved
Company Number06221541
CategoryPrivate Limited Company
Incorporation Date20 April 2007(17 years ago)
Dissolution Date19 July 2016 (7 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameNaomi Scanlon
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2007(same day as company formation)
RoleIT Trainer
Country of ResidenceWales
Correspondence Address7 Ingot Close
Brymbo
Wrexham
LL11 5FB
Wales
Secretary NameSandra Scanlon
NationalityBritish
StatusClosed
Appointed20 April 2007(same day as company formation)
RoleMarketing Consultant
Correspondence Address28 Stubby Lane
Draycott In The Clay
Ashbourne
Derbyshire
DE6 5HA

Location

Registered Address24 Nicholas Street
Chester
Cheshire
CH1 2AU
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Naomi Scanlon
100.00%
Ordinary

Financials

Year2014
Net Worth£334
Cash£7,708
Current Liabilities£7,526

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

19 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2016First Gazette notice for voluntary strike-off (1 page)
3 May 2016First Gazette notice for voluntary strike-off (1 page)
20 April 2016Application to strike the company off the register (3 pages)
20 April 2016Application to strike the company off the register (3 pages)
19 October 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
19 October 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
2 June 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(4 pages)
2 June 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(4 pages)
18 November 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
18 November 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
24 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(4 pages)
24 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(4 pages)
18 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
18 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
23 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
23 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
24 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
15 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
15 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
20 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
20 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
19 August 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
19 August 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
20 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
20 April 2010Director's details changed for Naomi Scanlon on 19 April 2010 (2 pages)
20 April 2010Director's details changed for Naomi Scanlon on 19 April 2010 (2 pages)
20 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
14 August 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
14 August 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
21 April 2009Return made up to 20/04/09; full list of members (3 pages)
21 April 2009Return made up to 20/04/09; full list of members (3 pages)
21 October 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
21 October 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
29 April 2008Director's change of particulars / naomi scanlon / 17/07/2007 (1 page)
29 April 2008Return made up to 20/04/08; full list of members (3 pages)
29 April 2008Return made up to 20/04/08; full list of members (3 pages)
29 April 2008Director's change of particulars / naomi scanlon / 17/07/2007 (1 page)
7 June 2007Registered office changed on 07/06/07 from: 28 stubby lane, draycott in the clay, ashbourne derbyshire DE6 5HA (1 page)
7 June 2007Registered office changed on 07/06/07 from: 28 stubby lane, draycott in the clay, ashbourne derbyshire DE6 5HA (1 page)
23 May 2007New secretary appointed (1 page)
23 May 2007New director appointed (1 page)
23 May 2007New secretary appointed (1 page)
23 May 2007New director appointed (1 page)
20 April 2007Incorporation (15 pages)
20 April 2007Incorporation (15 pages)