Company NameAbstract Nikal Management Limited
Company StatusDissolved
Company Number06736650
CategoryPrivate Limited Company
Incorporation Date29 October 2008(15 years, 5 months ago)
Dissolution Date7 November 2017 (6 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Mark Lewis Glatman
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWell Hall
Well
Bedale
North Yorkshire
DL8 2PX
Director NameMr Nicholas Stuart Payne
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2008(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Harrop Road
Hale
Cheshire
WA15 9BU
Director NameMr Stephen Paul Robinson
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2008(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLane End
Attenburys Lane
Altrincham
Cheshire
WA14 5QN
Secretary NameMrs Stephanie Miles
StatusClosed
Appointed29 October 2008(same day as company formation)
RoleCompany Director
Correspondence Address29 Merchants House
66 North Street
Leeds
LS2 7PN
Director NameMrs Stephanie Miles
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2011(3 years, 1 month after company formation)
Appointment Duration5 years, 11 months (closed 07 November 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressQueens House 34 Wellington Street
Leeds
LS1 2DE
Director NameMr Angus Christopher Calvert Collett
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2008(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Rostrevor Road
London
SW6 5AX

Contact

Websiteabstractsecurities.com
Telephone0113 2460060
Telephone regionLeeds

Location

Registered AddressQueens House
34 Wellington Street
Leeds
LS1 2DE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

500 at £1Abstract Securities LTD
50.00%
Ordinary B
500 at £1Nikal LTD
50.00%
Ordinary A

Financials

Year2014
Net Worth£1,260
Cash£12,955
Current Liabilities£41,835

Accounts

Latest Accounts31 December 2016 (7 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

7 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2017First Gazette notice for voluntary strike-off (1 page)
22 August 2017First Gazette notice for voluntary strike-off (1 page)
14 August 2017Application to strike the company off the register (3 pages)
14 August 2017Application to strike the company off the register (3 pages)
25 July 2017Accounts for a small company made up to 31 December 2016 (9 pages)
25 July 2017Accounts for a small company made up to 31 December 2016 (9 pages)
10 November 2016Confirmation statement made on 29 October 2016 with updates (7 pages)
10 November 2016Confirmation statement made on 29 October 2016 with updates (7 pages)
7 July 2016Full accounts made up to 31 December 2015 (9 pages)
7 July 2016Full accounts made up to 31 December 2015 (9 pages)
25 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1,000
(8 pages)
25 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1,000
(8 pages)
15 June 2015Accounts for a small company made up to 31 December 2014 (4 pages)
15 June 2015Accounts for a small company made up to 31 December 2014 (4 pages)
20 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1,000
(8 pages)
20 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1,000
(8 pages)
17 June 2014Accounts for a small company made up to 31 December 2013 (5 pages)
17 June 2014Accounts for a small company made up to 31 December 2013 (5 pages)
31 October 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1,000
(8 pages)
31 October 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1,000
(8 pages)
20 May 2013Accounts for a small company made up to 31 December 2012 (5 pages)
20 May 2013Accounts for a small company made up to 31 December 2012 (5 pages)
19 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (8 pages)
19 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (8 pages)
24 July 2012Accounts for a small company made up to 31 December 2011 (5 pages)
24 July 2012Accounts for a small company made up to 31 December 2011 (5 pages)
6 December 2011Appointment of Mrs Stephanie Miles as a director (2 pages)
6 December 2011Appointment of Mrs Stephanie Miles as a director (2 pages)
5 December 2011Termination of appointment of Angus Collett as a director (1 page)
5 December 2011Termination of appointment of Angus Collett as a director (1 page)
16 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (8 pages)
16 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (8 pages)
13 June 2011Accounts for a small company made up to 31 December 2010 (5 pages)
13 June 2011Accounts for a small company made up to 31 December 2010 (5 pages)
22 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (8 pages)
22 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (8 pages)
8 July 2010Accounts for a small company made up to 31 December 2009 (5 pages)
8 July 2010Accounts for a small company made up to 31 December 2009 (5 pages)
20 November 2009Director's details changed for Mr Angus Christopher Calvert Collett on 17 November 2009 (2 pages)
20 November 2009Director's details changed for Mr Angus Christopher Calvert Collett on 17 November 2009 (2 pages)
20 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (6 pages)
20 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (6 pages)
7 November 2008Ad 29/10/08-29/10/08\gbp si 500@1=500\gbp ic 500/1000\ (2 pages)
7 November 2008Ad 29/10/08-29/10/08\gbp si 500@1=500\gbp ic 500/1000\ (2 pages)
7 November 2008Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page)
7 November 2008Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page)
29 October 2008Incorporation (29 pages)
29 October 2008Incorporation (29 pages)