Nickie Baby Specialist Limited

General information

Name:

Nickie Baby Specialist Ltd

Office Address:

9 St. Philip Street SW8 3SR London

Number: 08057671

Incorporation date: 2012-05-04

Dissolution date: 2021-01-26

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Nickie Baby Specialist came into being in 2012 as a company enlisted under no 08057671, located at SW8 3SR London at 9 St. Philip Street. This firm's last known status was dissolved. Nickie Baby Specialist had been operating in this business for at least 9 years. The firm was known as J W Mcdonald Kitchen & Bathroom until 2012/05/04, when the company name was replaced by 44athegreen. The final was known as took place on 2013/08/13.

This specific company was directed by just one director: Nicoline K., who was appointed in August 2013.

Nicoline K. was the individual who controlled this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Nickie Baby Specialist Limited 2013-08-13
  • 44athegreen Ltd 2012-05-04
  • J W Mcdonald Kitchen & Bathroom Ltd 2012-05-04

Financial data based on annual reports

Company staff

Nicoline K.

Role: Director

Appointed: 08 August 2013

Latest update: 18 April 2024

People with significant control

Nicoline K.
Notified on 1 July 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 May 2021
Account last made up date 31 May 2019
Confirmation statement next due date 18 May 2020
Confirmation statement last made up date 04 May 2019
Annual Accounts 01/02/2014
Start Date For Period Covered By Report 2012-05-05
End Date For Period Covered By Report 2013-05-31
Date Approval Accounts 01/02/2014
Annual Accounts 25/02/2015
Start Date For Period Covered By Report 2013-06-01
End Date For Period Covered By Report 2014-05-31
Date Approval Accounts 25/02/2015
Annual Accounts 25/02/2015
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 2015-05-31
Date Approval Accounts 25/02/2015
Annual Accounts 27/02/2017
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 2016-05-31
Date Approval Accounts 27/02/2017
Annual Accounts 26/02/2018
Start Date For Period Covered By Report 2016-06-01
End Date For Period Covered By Report 2017-05-31
Date Approval Accounts 26/02/2018
Annual Accounts
Start Date For Period Covered By Report 2017-06-01
End Date For Period Covered By Report 2018-05-31
Annual Accounts
Start Date For Period Covered By Report 2018-06-01
End Date For Period Covered By Report 2019-05-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 26th, January 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
8
Company Age

Closest Companies - by postcode