UKBizDB.co.uk

NIKKI PERRY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Nikki Perry Limited. The company was founded 4 years ago and was given the registration number 12149274. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at 9 Belswains Green, , Hemel Hempstead, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:NIKKI PERRY LIMITED
Company Number:12149274
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:09 August 2019
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:9 Belswains Green, Hemel Hempstead, England, HP3 9PL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Belswains Green, Hemel Hempstead, England, HP3 9PL

Director28 October 2020Active
57, Lemsford Road, St. Albans, United Kingdom, AL1 3PD

Director09 August 2019Active
1, Isham Road, London, England, SW16 4TH

Director01 July 2020Active
1, Isham Road, London, England, SW16 4TH

Director03 March 2020Active

People with Significant Control

Mr Syed Abubaker
Notified on:28 October 2020
Status:Active
Date of birth:January 1995
Nationality:Indian
Country of residence:England
Address:9, Belswains Green, Hemel Hempstead, England, HP3 9PL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Aiderous Omer Sheikh-Ahmed
Notified on:01 July 2020
Status:Active
Date of birth:October 1982
Nationality:British
Country of residence:England
Address:1, Isham Road, London, England, SW16 4TH
Nature of control:
  • Ownership of shares 75 to 100 percent
Md Maniruzzaman Talukder
Notified on:03 March 2020
Status:Active
Date of birth:October 1966
Nationality:Bangladeshi
Country of residence:England
Address:1, Isham Road, London, England, SW16 4TH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Ms Roxanne Montgomery
Notified on:09 August 2019
Status:Active
Date of birth:December 1987
Nationality:British
Country of residence:United Kingdom
Address:57, Lemsford Road, St. Albans, United Kingdom, AL1 3PD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2020-12-19Dissolution

Dissolution voluntary strike off suspended.

Download
2020-11-10Gazette

Gazette notice voluntary.

Download
2020-10-28Dissolution

Dissolution application strike off company.

Download
2020-10-28Confirmation statement

Confirmation statement with updates.

Download
2020-10-28Officers

Appoint person director company with name date.

Download
2020-10-28Persons with significant control

Notification of a person with significant control.

Download
2020-10-28Officers

Termination director company with name termination date.

Download
2020-10-28Persons with significant control

Cessation of a person with significant control.

Download
2020-10-28Address

Change registered office address company with date old address new address.

Download
2020-09-08Confirmation statement

Confirmation statement with updates.

Download
2020-09-07Officers

Change person director company with change date.

Download
2020-09-07Persons with significant control

Change to a person with significant control.

Download
2020-08-19Confirmation statement

Confirmation statement with updates.

Download
2020-08-19Address

Change registered office address company with date old address new address.

Download
2020-07-30Confirmation statement

Confirmation statement with updates.

Download
2020-07-29Officers

Appoint person director company with name date.

Download
2020-07-29Persons with significant control

Notification of a person with significant control.

Download
2020-07-29Officers

Termination director company with name termination date.

Download
2020-07-29Persons with significant control

Cessation of a person with significant control.

Download
2020-07-29Address

Change registered office address company with date old address new address.

Download
2020-03-03Persons with significant control

Notification of a person with significant control.

Download
2020-03-03Officers

Appoint person director company with name date.

Download
2020-03-03Address

Change registered office address company with date old address new address.

Download
2020-03-03Persons with significant control

Cessation of a person with significant control.

Download
2020-03-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.