Company NameNiche Imports Limited
Company StatusDissolved
Company Number05784779
CategoryPrivate Limited Company
Incorporation Date19 April 2006(18 years ago)
Dissolution Date26 September 2017 (6 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Arjun Vedhara
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands
Woolsington
Newcastle Upon Tyne
Tyne & Wear
NE13 8BL
Director NameMrs Nisha Vedhara
Date of BirthMay 1981 (Born 43 years ago)
NationalityIndian
StatusResigned
Appointed19 April 2006(same day as company formation)
RoleBuyer
Country of ResidenceUnited Kingdom
Correspondence Address21 Clayton Street
Newcastle Upon Tyne
Tyne & Wear
NE1 5PN
Secretary NameMr Kamal Vedhara
NationalityBritish
StatusResigned
Appointed19 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands
Ponteland Road, Woolsington
Newcastle Upon Tyne
NE13 8BL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 April 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.love-niche.com

Location

Registered Address21 Clayton Street
Newcastle Upon Tyne
Tyne & Wear
NE1 5PN
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches4 other UK companies use this postal address

Shareholders

50 at £1Arjun Vedhara
50.00%
Ordinary
50 at £1Nisha Vedhara
50.00%
Ordinary

Financials

Year2014
Net Worth£12,714
Cash£4,688
Current Liabilities£120,739

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

26 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
26 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
21 March 2017Termination of appointment of Nisha Vedhara as a director on 10 January 2017 (2 pages)
21 March 2017Termination of appointment of Nisha Vedhara as a director on 10 January 2017 (2 pages)
14 February 2017Termination of appointment of Arjun Vedhara as a director on 14 February 2017 (1 page)
14 February 2017Termination of appointment of Arjun Vedhara as a director on 14 February 2017 (1 page)
7 February 2017Total exemption small company accounts made up to 30 September 2015 (4 pages)
7 February 2017Total exemption small company accounts made up to 30 September 2015 (4 pages)
10 September 2016Compulsory strike-off action has been discontinued (1 page)
10 September 2016Compulsory strike-off action has been discontinued (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
24 May 2016Director's details changed for Mrs Nisha Vedhara on 1 April 2016 (2 pages)
24 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(3 pages)
24 May 2016Director's details changed for Mrs Nisha Vedhara on 1 April 2016 (2 pages)
24 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(3 pages)
16 June 2015Termination of appointment of Kamal Vedhara as a secretary on 18 April 2015 (1 page)
16 June 2015Termination of appointment of Kamal Vedhara as a secretary on 18 April 2015 (1 page)
9 June 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(4 pages)
9 June 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(4 pages)
17 April 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
17 April 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
29 August 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
29 August 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
2 June 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(5 pages)
2 June 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(5 pages)
15 October 2013Previous accounting period extended from 30 April 2013 to 30 September 2013 (1 page)
15 October 2013Previous accounting period extended from 30 April 2013 to 30 September 2013 (1 page)
25 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (6 pages)
25 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (6 pages)
4 February 2013Accounts for a dormant company made up to 30 April 2012 (1 page)
4 February 2013Accounts for a dormant company made up to 30 April 2012 (1 page)
1 June 2012Annual return made up to 19 April 2012 with a full list of shareholders (6 pages)
1 June 2012Annual return made up to 19 April 2012 with a full list of shareholders (6 pages)
31 January 2012Accounts for a dormant company made up to 30 April 2011 (1 page)
31 January 2012Accounts for a dormant company made up to 30 April 2011 (1 page)
23 May 2011Annual return made up to 19 April 2011 (14 pages)
23 May 2011Register(s) moved to registered inspection location (2 pages)
23 May 2011Annual return made up to 19 April 2011 (14 pages)
23 May 2011Register(s) moved to registered inspection location (2 pages)
28 January 2011Accounts for a dormant company made up to 30 April 2010 (1 page)
28 January 2011Accounts for a dormant company made up to 30 April 2010 (1 page)
3 June 2010Register inspection address has been changed (2 pages)
3 June 2010Register inspection address has been changed (2 pages)
25 May 2010Annual return made up to 19 April 2010 (12 pages)
25 May 2010Annual return made up to 19 April 2010 (12 pages)
20 May 2010Accounts for a dormant company made up to 30 April 2009 (1 page)
20 May 2010Accounts for a dormant company made up to 30 April 2009 (1 page)
19 September 2009Compulsory strike-off action has been discontinued (1 page)
19 September 2009Compulsory strike-off action has been discontinued (1 page)
17 September 2009Return made up to 19/04/09; full list of members (4 pages)
17 September 2009Return made up to 19/04/09; full list of members (4 pages)
18 August 2009First Gazette notice for compulsory strike-off (1 page)
18 August 2009First Gazette notice for compulsory strike-off (1 page)
19 February 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
19 February 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
20 May 2008Return made up to 19/04/08; full list of members (4 pages)
20 May 2008Return made up to 19/04/08; full list of members (4 pages)
19 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
19 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
17 July 2007Return made up to 19/04/07; full list of members (3 pages)
17 July 2007Return made up to 19/04/07; full list of members (3 pages)
17 July 2007Location of register of members (1 page)
17 July 2007Ad 19/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 July 2007Ad 19/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 July 2007Location of register of members (1 page)
19 April 2006Secretary resigned (1 page)
19 April 2006Secretary resigned (1 page)
19 April 2006Incorporation (17 pages)
19 April 2006Incorporation (17 pages)