Company NameNikoo Distribution Limited
DirectorMahmoud Moyassari-Sardehaee
Company StatusActive
Company Number06275389
CategoryPrivate Limited Company
Incorporation Date11 June 2007(16 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mahmoud Moyassari-Sardehaee
Date of BirthAugust 1960 (Born 63 years ago)
NationalityIranian
StatusCurrent
Appointed01 July 2016(9 years after company formation)
Appointment Duration7 years, 10 months
RoleSandwich Shop Proprietor
Country of ResidenceUnited Kingdom
Correspondence AddressEquitable House 55 Pellon Lane
Halifax
West Yorkshire
HX1 5SP
Director NameMr Habib Rahimi
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityIranian
StatusResigned
Appointed18 August 2008(1 year, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 July 2016)
RoleTakeaway Proprietor
Country of ResidenceEngland
Correspondence AddressEquitable House 55 Pellon Lane
Halifax
West Yorkshire
HX1 5SP
Secretary NameMasood Seyed Jalali
StatusResigned
Appointed18 August 2008(1 year, 2 months after company formation)
Appointment Duration8 years, 5 months (resigned 20 January 2017)
RoleCompany Director
Correspondence AddressEquitable House 55 Pellon Lane
Halifax
West Yorkshire
HX1 5SP
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed11 June 2007(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed11 June 2007(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressEquitable House
55 Pellon Lane
Halifax
West Yorkshire
HX1 5SP
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Mr Habib Rahimi
100.00%
Ordinary

Financials

Year2014
Net Worth£7,211
Cash£7,172
Current Liabilities£6,451

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Filing History

14 June 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
30 May 2023Total exemption full accounts made up to 31 August 2022 (10 pages)
13 June 2022Confirmation statement made on 31 May 2022 with updates (5 pages)
31 May 2022Total exemption full accounts made up to 31 August 2021 (10 pages)
3 June 2021Confirmation statement made on 31 May 2021 with updates (5 pages)
19 May 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
10 June 2020Confirmation statement made on 31 May 2020 with updates (5 pages)
5 May 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
12 June 2019Confirmation statement made on 31 May 2019 with updates (5 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
13 June 2018Confirmation statement made on 31 May 2018 with updates (5 pages)
13 June 2018Change of details for Mr Habib Rahimi as a person with significant control on 1 July 2016 (2 pages)
12 June 2018Notification of Habib Rahimi as a person with significant control on 1 July 2016 (2 pages)
12 June 2018Notification of Mahmoud Moyassari Sardahaee as a person with significant control on 1 July 2016 (2 pages)
6 June 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
25 July 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
25 July 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
23 January 2017Termination of appointment of Masood Seyed Jalali as a secretary on 20 January 2017 (1 page)
23 January 2017Termination of appointment of Masood Seyed Jalali as a secretary on 20 January 2017 (1 page)
29 October 2016Statement of capital following an allotment of shares on 1 July 2016
  • GBP 100
(4 pages)
29 October 2016Statement of capital following an allotment of shares on 1 July 2016
  • GBP 100
(4 pages)
11 October 2016Termination of appointment of Habib Rahimi as a director on 1 July 2016 (1 page)
11 October 2016Termination of appointment of Habib Rahimi as a director on 1 July 2016 (1 page)
2 October 2016Appointment of Mr Mahmoud Moyassari-Sardehaee as a director on 1 July 2016 (2 pages)
2 October 2016Appointment of Mr Mahmoud Moyassari-Sardehaee as a director on 1 July 2016 (2 pages)
24 September 2016Compulsory strike-off action has been discontinued (1 page)
24 September 2016Compulsory strike-off action has been discontinued (1 page)
23 September 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-09-23
  • GBP 1
(6 pages)
23 September 2016Director's details changed for Mr Habib Rahimi on 23 September 2016 (2 pages)
23 September 2016Secretary's details changed for Masood Seyed Jalali on 23 September 2016 (1 page)
23 September 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-09-23
  • GBP 1
(6 pages)
23 September 2016Secretary's details changed for Masood Seyed Jalali on 23 September 2016 (1 page)
23 September 2016Director's details changed for Mr Habib Rahimi on 23 September 2016 (2 pages)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
17 August 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(4 pages)
17 August 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
25 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
(4 pages)
25 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
(4 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
16 October 2013Compulsory strike-off action has been discontinued (1 page)
16 October 2013Compulsory strike-off action has been discontinued (1 page)
15 October 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
15 October 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
31 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
14 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
8 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
8 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
17 August 2009Return made up to 11/06/09; full list of members (3 pages)
17 August 2009Return made up to 11/06/09; full list of members (3 pages)
7 April 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
7 April 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
13 February 2009Return made up to 11/06/08; full list of members (3 pages)
13 February 2009Return made up to 11/06/08; full list of members (3 pages)
6 October 2008Accounting reference date extended from 30/06/2008 to 31/08/2008 (1 page)
6 October 2008Ad 18/08/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
6 October 2008Accounting reference date extended from 30/06/2008 to 31/08/2008 (1 page)
6 October 2008Ad 18/08/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
19 September 2008Registered office changed on 19/09/2008 from 12 york place leeds west yorkshire LS1 2DS (1 page)
19 September 2008Registered office changed on 19/09/2008 from 12 york place leeds west yorkshire LS1 2DS (1 page)
19 September 2008Secretary appointed masood seyed jalali (1 page)
19 September 2008Secretary appointed masood seyed jalali (1 page)
18 September 2008Director appointed habib rahimi (1 page)
18 September 2008Director appointed habib rahimi (1 page)
19 August 2008Appointment terminated secretary york place company secretaries LIMITED (1 page)
19 August 2008Appointment terminated secretary york place company secretaries LIMITED (1 page)
19 August 2008Appointment terminated director york place company nominees LIMITED (1 page)
19 August 2008Appointment terminated director york place company nominees LIMITED (1 page)
11 June 2007Incorporation (16 pages)
11 June 2007Incorporation (16 pages)