Company NameNiksoft Limited
Company StatusDissolved
Company Number08249082
CategoryPrivate Limited Company
Incorporation Date11 October 2012(11 years, 6 months ago)
Dissolution Date16 August 2016 (7 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Director

Director NameMr Stephen Arthur Taylor
Date of BirthMarch 1966 (Born 58 years ago)
NationalityIrish
StatusClosed
Appointed11 October 2012(same day as company formation)
RoleComputer Programmer
Country of ResidenceUnited Kingdom
Correspondence Address482 Roundhay Road
Leeds
LS8 2HU

Location

Registered Address482 Roundhay Road
Leeds
LS8 2HU
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardRoundhay
Built Up AreaWest Yorkshire

Shareholders

100 at £0.0001Stephen Arthur Taylor
100.00%
Ordinary

Financials

Year2014
Net Worth£2,452
Cash£242
Current Liabilities£8,026

Accounts

Latest Accounts31 October 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

16 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
16 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
28 January 2016Compulsory strike-off action has been suspended (1 page)
28 January 2016Compulsory strike-off action has been suspended (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
14 October 2015Registered office address changed from 2 Stamford Square London SW15 2BF England to 482 Roundhay Road Leeds LS8 2HU on 14 October 2015 (1 page)
14 October 2015Registered office address changed from 2 Stamford Square London SW15 2BF England to 482 Roundhay Road Leeds LS8 2HU on 14 October 2015 (1 page)
24 November 2014Registered office address changed from Habib House 9-13 Fulham High Street London SW6 3JH to 2 Stamford Square London SW15 2BF on 24 November 2014 (1 page)
24 November 2014Registered office address changed from Habib House 9-13 Fulham High Street London SW6 3JH to 2 Stamford Square London SW15 2BF on 24 November 2014 (1 page)
22 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP .01
(3 pages)
22 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP .01
(3 pages)
8 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
8 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
26 February 2014Compulsory strike-off action has been discontinued (1 page)
26 February 2014Compulsory strike-off action has been discontinued (1 page)
25 February 2014Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP .01
(3 pages)
25 February 2014Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP .01
(3 pages)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
28 December 2012Director's details changed for Mr Stephen Arthur Taylor on 28 December 2012 (2 pages)
28 December 2012Director's details changed for Mr Stephen Arthur Taylor on 28 December 2012 (2 pages)
11 October 2012Incorporation (22 pages)
11 October 2012Incorporation (22 pages)