NIKULINA LIMITED

Hellopages » Greater London » Wandsworth » SW17 8HH

Company number 04155556
Status Active
Incorporation Date 7 February 2001
Company Type Private Limited Company
Address 176 FRANCISCAN ROAD, LONDON, SW17 8HH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 7 February 2016 with full list of shareholders Statement of capital on 2016-04-01 GBP .1 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of NIKULINA LIMITED are www.nikulina.co.uk, and www.nikulina.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. The distance to to Beckenham Hill Rail Station is 6.2 miles; to Barbican Rail Station is 6.9 miles; to Brentford Rail Station is 7.6 miles; to Brondesbury Park Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nikulina Limited is a Private Limited Company. The company registration number is 04155556. Nikulina Limited has been working since 07 February 2001. The present status of the company is Active. The registered address of Nikulina Limited is 176 Franciscan Road London Sw17 8hh. . PATEL, Rajeshree is a Secretary of the company. PATEL, Rajeshree is a Director of the company. PATEL, Sanjay is a Director of the company. Nominee Secretary THOMAS, Howard has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
PATEL, Rajeshree
Appointed Date: 08 February 2001

Director
PATEL, Rajeshree
Appointed Date: 08 February 2001
59 years old

Director
PATEL, Sanjay
Appointed Date: 08 February 2001
61 years old

Resigned Directors

Nominee Secretary
THOMAS, Howard
Resigned: 08 February 2001
Appointed Date: 07 February 2001

Nominee Director
TESTER, William Andrew Joseph
Resigned: 08 February 2001
Appointed Date: 07 February 2001
63 years old

NIKULINA LIMITED Events

27 Jun 2016
Total exemption small company accounts made up to 31 March 2016
01 Apr 2016
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP .1

21 Jul 2015
Total exemption small company accounts made up to 31 March 2015
07 Apr 2015
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP .1

19 Jun 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 36 more events
13 Feb 2001
Secretary resigned
13 Feb 2001
Director resigned
13 Feb 2001
New director appointed
13 Feb 2001
New secretary appointed;new director appointed
07 Feb 2001
Incorporation

NIKULINA LIMITED Charges

11 June 2003
Floating charge
Delivered: 2 July 2003
Status: Outstanding
Persons entitled: Woolwich PLC
Description: All l/h and f/h property charged.
11 June 2003
Mortgage deed
Delivered: 2 July 2003
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 39 glenbuck court glenbuck road surbiton surrey.
29 June 2001
Mortgage deed
Delivered: 13 July 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 22 south bank lodge south bank surbiton surrey.
22 May 2001
Floating charge
Delivered: 31 May 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Property being 16 glenbuck court, glenbuck road, surbiton…
3 May 2001
Mortgage
Delivered: 18 May 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: L/H 16 glenbuck court surbiton surrey KT6 6BY.