Company Information for NICEVIEW TRADING LIMITED
7 CLARANDON PLACE, KING STREET, MAIDSTONE, KENT, ME14 1BQ,
|
Company Registration Number
05868302
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
NICEVIEW TRADING LIMITED | |
Legal Registered Office | |
7 CLARANDON PLACE KING STREET MAIDSTONE KENT ME14 1BQ Other companies in ME14 | |
Company Number | 05868302 | |
---|---|---|
Company ID Number | 05868302 | |
Date formed | 2006-07-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/07/2017 | |
Account next due | 30/04/2019 | |
Latest return | 06/07/2015 | |
Return next due | 03/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-07-04 12:02:06 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
NICEVIEW TRADING LIMITED | Dissolved | Company formed on the 2007-02-01 | ||
NICEVIEW TRADING LLC | New Jersey | Unknown |
Officer | Role | Date Appointed |
---|---|---|
RICHARD MUNGEAM |
||
HANNAH LOUISE MUNGEAM |
||
PAULINE MUNGEAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEWART MUNGEAM |
Director | ||
STEWART MUNGEAM |
Company Secretary | ||
RAQUEL DUARTE |
Director | ||
SAME-DAY COMPANY SERVICES LIMITED |
Nominated Secretary | ||
WILDMAN & BATTELL LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/18, WITH NO UPDATES | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/17, WITH NO UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/07/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/07/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 06/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/07/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 06/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/07/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEWART MUNGEAM | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/07/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HANNAH LOUISE MUNGEAM / 06/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAULINE MUNGEAM / 06/07/2010 | |
AA | 31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR STEWART MUNGEAM | |
363a | Return made up to 06/07/09; full list of members | |
288a | Director appointed hannah louise mungeam | |
AA | 31/07/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07 | |
363s | RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 20/11/07 FROM: 7 CLARENDON PLACE KING STREET MAIDSTONE KENT ME14 1BQ | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 13/11/07 FROM: FLAT 2 ALBANY COURT 18 PLUMBERS ROW LONDON E1 1EP | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 05/03/07 FROM: 35 CHESTERFIELD GARDENS LONDON N4 1LJ | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.33 | 9 |
MortgagesNumMortOutstanding | 0.21 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.12 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74209 - Photographic activities not elsewhere classified
Creditors Due After One Year | 2013-07-31 | £ 2,645 |
---|---|---|
Creditors Due After One Year | 2012-07-31 | £ 7,118 |
Creditors Due After One Year | 2012-07-31 | £ 7,118 |
Creditors Due After One Year | 2011-07-31 | £ 11,557 |
Creditors Due Within One Year | 2013-07-31 | £ 22,349 |
Creditors Due Within One Year | 2012-07-31 | £ 24,370 |
Creditors Due Within One Year | 2012-07-31 | £ 24,370 |
Creditors Due Within One Year | 2011-07-31 | £ 31,363 |
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NICEVIEW TRADING LIMITED
Called Up Share Capital | 2013-07-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-07-31 | £ 0 |
Cash Bank In Hand | 2013-07-31 | £ 1,023 |
Cash Bank In Hand | 2012-07-31 | £ 8,380 |
Cash Bank In Hand | 2012-07-31 | £ 8,380 |
Cash Bank In Hand | 2011-07-31 | £ 6,377 |
Current Assets | 2013-07-31 | £ 1,248 |
Current Assets | 2012-07-31 | £ 9,831 |
Current Assets | 2012-07-31 | £ 9,831 |
Current Assets | 2011-07-31 | £ 11,807 |
Debtors | 2012-07-31 | £ 0 |
Debtors | 2011-07-31 | £ 3,930 |
Shareholder Funds | 2012-07-31 | £ 4,153 |
Shareholder Funds | 2012-07-31 | £ 4,153 |
Stocks Inventory | 2013-07-31 | £ 0 |
Stocks Inventory | 2012-07-31 | £ 1,025 |
Stocks Inventory | 2012-07-31 | £ 1,025 |
Stocks Inventory | 2011-07-31 | £ 1,500 |
Tangible Fixed Assets | 2013-07-31 | £ 20,726 |
Tangible Fixed Assets | 2012-07-31 | £ 25,810 |
Tangible Fixed Assets | 2012-07-31 | £ 25,810 |
Tangible Fixed Assets | 2011-07-31 | £ 31,370 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74209 - Photographic activities not elsewhere classified) as NICEVIEW TRADING LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |