This company is commonly known as Nicci Limited. The company was founded 32 years ago and was given the registration number 02654027. The firm's registered office is in LONDON. You can find them at Florentia Clothing Village, Vale Road, London, . This company's SIC code is 14132 - Manufacture of other women's outerwear.
Name | : | NICCI LIMITED |
---|---|---|
Company Number | : | 02654027 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 October 1991 |
End of financial year | : | 31 October 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Florentia Clothing Village, Vale Road, London, N4 1TD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8th Floor, Fleet Place, London, England, EC4M 7RA | Director | 27 July 2021 | Active |
Polycratons 1, Mimoza Court Flat 401, Nicosia, Cyprus, FOREIGN | Secretary | 01 February 1994 | Active |
38 Hampstead Lane, Highgate, London, N6 4LA | Secretary | 15 November 1991 | Active |
Florentia Clothing Village, Vale Road, London, N4 1TD | Secretary | 07 June 2018 | Active |
First Floor Offices 8-10 Stamford Hill, London, N16 6XZ | Corporate Nominee Secretary | 15 October 1991 | Active |
Florentia Clothing Village, Vale Road, London, N4 1TD | Director | 15 November 1991 | Active |
38 Hampstead Lane, Highgate, London, N6 4LA | Director | 15 November 1991 | Active |
38 Hampstead Lane, Highgate, London, N6 4LA | Director | 15 November 1991 | Active |
Florentia Clothing Village, Vale Road, London, N4 1TD | Director | 02 November 2015 | Active |
Cuffley Hills House, The Ridgeway Cuffley, Potters Bar, EN6 4AY | Director | 15 November 1991 | Active |
1st Floor Offices, 8-10 Stamford Hill, London, N16 6XZ | Corporate Nominee Director | 15 October 1991 | Active |
John Mark Yianni | ||
Notified on | : | 23 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1969 |
Nationality | : | British |
Address | : | Florentia Clothing Village, London, N4 1TD |
Nature of control | : |
|
Mrs Elena Christofides | ||
Notified on | : | 19 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1972 |
Nationality | : | Cypriot |
Address | : | Florentia Clothing Village, London, N4 1TD |
Nature of control | : |
|
Mr Anthony Nicholas Yianni | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1972 |
Nationality | : | British |
Address | : | Florentia Clothing Village, London, N4 1TD |
Nature of control | : |
|
Mrs Janet Louise Yianni | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1941 |
Nationality | : | British |
Address | : | Florentia Clothing Village, London, N4 1TD |
Nature of control | : |
|
Florentia May Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Jersey |
Address | : | 12, Castle Street, Jersey, Jersey, JE2 3RT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-12-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-11-02 | Address | Move registers to sail company with new address. | Download |
2021-11-02 | Address | Change sail address company with new address. | Download |
2021-11-01 | Address | Change registered office address company with date old address new address. | Download |
2021-10-25 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-10-25 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-10-25 | Resolution | Resolution. | Download |
2021-08-25 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-08-12 | Officers | Termination director company with name termination date. | Download |
2021-08-12 | Officers | Termination secretary company with name termination date. | Download |
2021-08-11 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-08-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-11 | Officers | Appoint person director company with name date. | Download |
2021-08-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-11 | Resolution | Resolution. | Download |
2021-08-10 | Incorporation | Memorandum articles. | Download |
2021-07-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-13 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-13 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-13 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.