Company NameNikzad Ltd.
Company StatusDissolved
Company NumberSC274352
CategoryPrivate Limited Company
Incorporation Date7 October 2004(19 years, 6 months ago)
Dissolution Date26 November 2019 (4 years, 4 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 Garnik Zadourian
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address52/6 Drummond Street
Edinburgh
EH8 9UA
Scotland
Secretary NameMrs Stella Poghosyan
StatusClosed
Appointed01 June 2010(5 years, 7 months after company formation)
Appointment Duration9 years, 6 months (closed 26 November 2019)
RoleCompany Director
Correspondence Address90 Springfield
Edinburgh
EH6 5SD
Scotland
Secretary NameMartin William Black
NationalityBritish
StatusResigned
Appointed07 October 2004(same day as company formation)
RoleSecretary
Correspondence AddressThe Anchorage
115/1 Lindsay Road
Edinburgh
Lothian
EH6 4TU
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed07 October 2004(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed07 October 2004(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed07 October 2004(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address6th Floor
Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth-£24,203
Cash£321
Current Liabilities£24,649

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

12 November 2004Delivered on: 2 December 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects comprising 223 causewayside, edinburgh (title number MID68904).
Outstanding
22 October 2004Delivered on: 26 October 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

26 November 2019Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2019First Gazette notice for voluntary strike-off (1 page)
4 September 2019Application to strike the company off the register (3 pages)
25 July 2019Previous accounting period extended from 31 October 2018 to 31 March 2019 (1 page)
9 October 2018Confirmation statement made on 7 October 2018 with updates (4 pages)
4 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
10 October 2017Confirmation statement made on 7 October 2017 with updates (4 pages)
10 October 2017Confirmation statement made on 7 October 2017 with updates (4 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
11 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
10 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1
(4 pages)
10 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1
(4 pages)
10 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1
(4 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
20 January 2015Total exemption small company accounts made up to 31 October 2013 (7 pages)
20 January 2015Total exemption small company accounts made up to 31 October 2013 (7 pages)
12 November 2014Compulsory strike-off action has been discontinued (1 page)
12 November 2014Compulsory strike-off action has been discontinued (1 page)
11 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
(4 pages)
11 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
(4 pages)
11 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
(4 pages)
31 October 2014First Gazette notice for compulsory strike-off (1 page)
31 October 2014First Gazette notice for compulsory strike-off (1 page)
7 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(4 pages)
7 October 2013Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 7 October 2013 (1 page)
7 October 2013Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 7 October 2013 (1 page)
7 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(4 pages)
7 October 2013Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 7 October 2013 (1 page)
7 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(4 pages)
13 August 2013Director's details changed for Garnik Zadourian on 13 August 2013 (2 pages)
13 August 2013Director's details changed for Garnik Zadourian on 13 August 2013 (2 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
22 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
22 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
22 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
23 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
23 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
21 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
21 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
21 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
12 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
12 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
12 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
1 June 2010Appointment of Mrs Stella Poghosyan as a secretary (1 page)
1 June 2010Termination of appointment of Martin Black as a secretary (1 page)
1 June 2010Appointment of Mrs Stella Poghosyan as a secretary (1 page)
1 June 2010Termination of appointment of Martin Black as a secretary (1 page)
30 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
30 October 2009Director's details changed for Garnik Zadourian on 15 October 2004 (1 page)
30 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
30 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
30 October 2009Director's details changed for Garnik Zadourian on 15 October 2004 (1 page)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
25 February 2009Return made up to 07/10/08; full list of members (3 pages)
25 February 2009Return made up to 07/10/08; full list of members (3 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
22 October 2007Return made up to 07/10/07; full list of members (2 pages)
22 October 2007Registered office changed on 22/10/07 from: c/o sinclair wood & co 90 mitchell street glasgow strathclyde G1 3NQ (1 page)
22 October 2007Return made up to 07/10/07; full list of members (2 pages)
22 October 2007Registered office changed on 22/10/07 from: c/o sinclair wood & co 90 mitchell street glasgow strathclyde G1 3NQ (1 page)
3 September 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
3 September 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
20 November 2006Return made up to 07/10/06; full list of members (6 pages)
20 November 2006Return made up to 07/10/06; full list of members (6 pages)
7 November 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
7 November 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
17 October 2005Return made up to 07/10/05; full list of members (6 pages)
17 October 2005Return made up to 07/10/05; full list of members (6 pages)
2 December 2004Partic of mort/charge * (3 pages)
2 December 2004Partic of mort/charge * (3 pages)
26 October 2004Partic of mort/charge * (3 pages)
26 October 2004Partic of mort/charge * (3 pages)
19 October 2004New secretary appointed (2 pages)
19 October 2004New secretary appointed (2 pages)
19 October 2004New director appointed (2 pages)
19 October 2004New director appointed (2 pages)
12 October 2004Secretary resigned;director resigned (1 page)
12 October 2004Director resigned (1 page)
12 October 2004Registered office changed on 12/10/04 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
12 October 2004Registered office changed on 12/10/04 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
12 October 2004Secretary resigned;director resigned (1 page)
12 October 2004Director resigned (1 page)
7 October 2004Incorporation (9 pages)
7 October 2004Incorporation (9 pages)