Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHEZ NICO 1999 LIMITED
Company Information for

CHEZ NICO 1999 LIMITED

WHETSTONE, LONDON, N20,
Company Registration Number
03668258
Private Limited Company
Dissolved

Dissolved 2014-07-03

Company Overview

About Chez Nico 1999 Ltd
CHEZ NICO 1999 LIMITED was founded on 1998-11-16 and had its registered office in Whetstone. The company was dissolved on the 2014-07-03 and is no longer trading or active.

Key Data
Company Name
CHEZ NICO 1999 LIMITED
 
Legal Registered Office
WHETSTONE
LONDON
 
Filing Information
Company Number 03668258
Date formed 1998-11-16
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-08-31
Date Dissolved 2014-07-03
Type of accounts DORMANT
Last Datalog update: 2015-05-13 16:38:13
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CHEZ NICO 1999 LIMITED

Current Directors
Officer Role Date Appointed
KATHE GOURGEY
Company Secretary 1998-12-07
CHARLES DUNCAN GOURGEY
Director 2008-02-15
KATHE GOURGEY
Director 1999-02-09
MAURICE SALEH GOURGEY
Director 1998-12-07
NEIL JOSEPH GOURGEY
Director 2008-02-15
SERGIO REBECCHI
Director 2000-10-17
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS PETER LADENIS
Director 1998-12-07 2002-03-25
SEMKEN LIMITED
Nominated Secretary 1998-11-16 1998-11-16
LUFMER LIMITED
Nominated Director 1998-11-16 1998-11-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES DUNCAN GOURGEY CAN MEDICARE LIMITED Director 2015-01-14 CURRENT 2015-01-14 Active
CHARLES DUNCAN GOURGEY PEDERSEN HOLDINGS LIMITED Director 2014-04-09 CURRENT 1985-04-04 Active
CHARLES DUNCAN GOURGEY BANKSIDE HOTELS LIMITED Director 2014-01-17 CURRENT 1996-06-14 Active
CHARLES DUNCAN GOURGEY LANGELAND CAPITAL LIMITED Director 2012-08-02 CURRENT 2012-08-02 Active
CHARLES DUNCAN GOURGEY COMPASS LEISURE INVESTMENTS LIMITED Director 2011-11-25 CURRENT 2011-11-25 Active
CHARLES DUNCAN GOURGEY BRENTFORD HOTELS LIMITED Director 2011-07-21 CURRENT 2010-04-29 Active
CHARLES DUNCAN GOURGEY CANDYSIDE LIMITED Director 2010-09-10 CURRENT 2010-09-06 Active
CHARLES DUNCAN GOURGEY SQUARE SLICE LIMITED Director 2008-09-11 CURRENT 2008-08-05 Active
CHARLES DUNCAN GOURGEY CHEZ NICO RESTAURANTS LIMITED Director 2008-02-15 CURRENT 1985-03-26 Dissolved 2015-05-26
CHARLES DUNCAN GOURGEY PEDERSEN (YORK) LIMITED Director 2006-04-03 CURRENT 2006-03-09 Dissolved 2015-12-30
CHARLES DUNCAN GOURGEY PEDERSEN (EALING) LIMITED Director 2006-04-03 CURRENT 2006-02-06 Liquidation
CHARLES DUNCAN GOURGEY PEDERSEN (KNIGHTSBRIDGE) LIMITED Director 2005-12-02 CURRENT 2005-05-27 Active
CHARLES DUNCAN GOURGEY PEDERSEN (BASINGSTOKE) LIMITED Director 2005-11-18 CURRENT 2004-05-24 Dissolved 2016-10-11
CHARLES DUNCAN GOURGEY PEDERSEN (BROMSGROVE) LIMITED Director 2005-03-02 CURRENT 2005-03-02 Liquidation
CHARLES DUNCAN GOURGEY PEDERSEN (CARDIFF) LIMITED Director 2004-12-02 CURRENT 2004-10-26 Dissolved 2017-12-12
CHARLES DUNCAN GOURGEY PARK HOTEL (SHEFFIELD) LIMITED Director 2003-12-08 CURRENT 2003-11-03 Dissolved 2013-09-13
CHARLES DUNCAN GOURGEY PEDERSEN (UK) LIMITED Director 2003-12-08 CURRENT 2003-09-26 Dissolved 2014-03-17
CHARLES DUNCAN GOURGEY WINCHESTER HOTEL LIMITED Director 2003-12-08 CURRENT 2003-10-31 In Administration/Administrative Receiver
CHARLES DUNCAN GOURGEY SCOREBRIDGE LIMITED Director 2001-07-30 CURRENT 1979-10-16 Dissolved 2018-01-26
CHARLES DUNCAN GOURGEY G & G PROPERTIES LIMITED Director 1999-02-25 CURRENT 1999-02-25 Active
CHARLES DUNCAN GOURGEY SPRINGMORES LIMITED Director 1999-01-26 CURRENT 1986-06-12 Active - Proposal to Strike off
KATHE GOURGEY PARLIAMENT HOTELS LIMITED Director 1992-08-31 CURRENT 1980-12-15 Active
KATHE GOURGEY SASHDEN LIMITED Director 1991-09-22 CURRENT 1977-03-24 Dissolved 2015-05-27
KATHE GOURGEY PEDERSEN GROUP MANAGEMENT LIMITED Director 1991-09-03 CURRENT 1982-05-12 Liquidation
MAURICE SALEH GOURGEY PEDERSEN (BRENTFORD) LIMITED Director 2007-06-13 CURRENT 2007-06-13 Active - Proposal to Strike off
MAURICE SALEH GOURGEY PEDERSEN (THAMESIDE) LIMITED Director 2007-02-28 CURRENT 2007-02-26 Active
MAURICE SALEH GOURGEY PEDERSEN (LIVERPOOL) LIMITED Director 2006-09-11 CURRENT 2006-09-11 Liquidation
MAURICE SALEH GOURGEY SPRINGMORES LIMITED Director 2006-08-29 CURRENT 1986-06-12 Active - Proposal to Strike off
MAURICE SALEH GOURGEY PEDERSEN (YORK) LIMITED Director 2006-03-09 CURRENT 2006-03-09 Dissolved 2015-12-30
MAURICE SALEH GOURGEY PEDERSEN (EALING) LIMITED Director 2006-02-06 CURRENT 2006-02-06 Liquidation
MAURICE SALEH GOURGEY PEDERSEN (BASINGSTOKE) LIMITED Director 2005-10-18 CURRENT 2004-05-24 Dissolved 2016-10-11
MAURICE SALEH GOURGEY PEDERSEN (KNIGHTSBRIDGE) LIMITED Director 2005-05-27 CURRENT 2005-05-27 Active
MAURICE SALEH GOURGEY PEDERSEN (BROMSGROVE) LIMITED Director 2005-03-02 CURRENT 2005-03-02 Liquidation
MAURICE SALEH GOURGEY PEDERSEN (BRISTOL) LIMITED Director 2004-11-17 CURRENT 2004-11-17 Liquidation
MAURICE SALEH GOURGEY PEDERSEN (CARDIFF) LIMITED Director 2004-10-26 CURRENT 2004-10-26 Dissolved 2017-12-12
MAURICE SALEH GOURGEY PEDERSEN GROUP LIMITED Director 2004-03-23 CURRENT 2004-03-23 Dissolved 2015-03-03
MAURICE SALEH GOURGEY PEDERSEN (GB) LIMITED Director 2004-03-17 CURRENT 2004-03-17 Active - Proposal to Strike off
MAURICE SALEH GOURGEY CHARTER SERVICES (2004) LIMITED Director 2004-02-17 CURRENT 2004-02-17 Liquidation
MAURICE SALEH GOURGEY PARK HOTEL (SHEFFIELD) LIMITED Director 2003-11-03 CURRENT 2003-11-03 Dissolved 2013-09-13
MAURICE SALEH GOURGEY WINCHESTER HOTEL LIMITED Director 2003-10-31 CURRENT 2003-10-31 In Administration/Administrative Receiver
MAURICE SALEH GOURGEY PEDERSEN (UK) LIMITED Director 2003-09-26 CURRENT 2003-09-26 Dissolved 2014-03-17
MAURICE SALEH GOURGEY QUIRINALE LIMITED Director 2002-07-22 CURRENT 2002-07-11 Liquidation
MAURICE SALEH GOURGEY PEDERSEN (DUXFORD) LIMITED Director 2001-03-07 CURRENT 2001-03-07 Dissolved 2014-07-01
MAURICE SALEH GOURGEY G & G PROPERTIES LIMITED Director 2000-03-31 CURRENT 1999-02-25 Active
MAURICE SALEH GOURGEY PEDERSEN LEISURE LIMITED Director 1994-03-16 CURRENT 1994-03-08 Active
MAURICE SALEH GOURGEY PARLIAMENT HOTELS LIMITED Director 1992-08-31 CURRENT 1980-12-15 Active
MAURICE SALEH GOURGEY SASHDEN LIMITED Director 1991-09-22 CURRENT 1977-03-24 Dissolved 2015-05-27
MAURICE SALEH GOURGEY SCOREBRIDGE LIMITED Director 1991-09-03 CURRENT 1979-10-16 Dissolved 2018-01-26
MAURICE SALEH GOURGEY PEDERSEN GROUP MANAGEMENT LIMITED Director 1991-09-03 CURRENT 1982-05-12 Liquidation
NEIL JOSEPH GOURGEY COMPASS LEISURE INVESTMENTS LIMITED Director 2011-11-25 CURRENT 2011-11-25 Active
NEIL JOSEPH GOURGEY PEDERSEN (LIVERPOOL) LIMITED Director 2010-08-11 CURRENT 2006-09-11 Liquidation
NEIL JOSEPH GOURGEY PEDERSEN (BRISTOL) LIMITED Director 2010-08-11 CURRENT 2004-11-17 Liquidation
NEIL JOSEPH GOURGEY CHEZ NICO RESTAURANTS LIMITED Director 2008-02-15 CURRENT 1985-03-26 Dissolved 2015-05-26
NEIL JOSEPH GOURGEY PEDERSEN (YORK) LIMITED Director 2006-04-03 CURRENT 2006-03-09 Dissolved 2015-12-30
NEIL JOSEPH GOURGEY PEDERSEN (EALING) LIMITED Director 2006-04-03 CURRENT 2006-02-06 Liquidation
NEIL JOSEPH GOURGEY PEDERSEN (BROMSGROVE) LIMITED Director 2005-03-02 CURRENT 2005-03-02 Liquidation
NEIL JOSEPH GOURGEY PEDERSEN (CARDIFF) LIMITED Director 2004-12-02 CURRENT 2004-10-26 Dissolved 2017-12-12
NEIL JOSEPH GOURGEY PARK HOTEL (SHEFFIELD) LIMITED Director 2003-12-08 CURRENT 2003-11-03 Dissolved 2013-09-13
NEIL JOSEPH GOURGEY PEDERSEN (UK) LIMITED Director 2003-12-08 CURRENT 2003-09-26 Dissolved 2014-03-17
NEIL JOSEPH GOURGEY WINCHESTER HOTEL LIMITED Director 2003-12-08 CURRENT 2003-10-31 In Administration/Administrative Receiver
NEIL JOSEPH GOURGEY SCOREBRIDGE LIMITED Director 2001-07-30 CURRENT 1979-10-16 Dissolved 2018-01-26
SERGIO REBECCHI CHEZ NICO RESTAURANTS LIMITED Director 2000-09-26 CURRENT 1985-03-26 Dissolved 2015-05-26

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-07-03GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-04-034.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-01-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/11/2013
2012-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/2012 FROM 35 BALLARDS LANE LONDON N3 1XW
2012-12-034.20STATEMENT OF AFFAIRS/4.19
2012-12-03600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-12-03LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2012-05-21AA01PREVEXT FROM 31/08/2011 TO 29/02/2012
2012-04-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10
2011-12-22AA01CURRSHO FROM 31/03/2011 TO 31/08/2010
2011-11-25LATEST SOC25/11/11 STATEMENT OF CAPITAL;GBP 991450
2011-11-25AR0116/11/11 FULL LIST
2011-09-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2011-05-27AA01CURRSHO FROM 31/08/2010 TO 31/03/2010
2010-11-19AR0116/11/10 FULL LIST
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL JOSEPH GOURGEY / 22/01/2010
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES DUNCAN GOURGEY / 26/02/2010
2010-06-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09
2009-11-20AR0116/11/09 FULL LIST
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / SERGIO REBECCHI / 01/10/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHE GOURGEY / 01/10/2009
2009-06-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08
2008-11-26363aRETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS
2008-07-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07
2008-04-30363aRETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS
2008-03-13288aDIRECTOR APPOINTED NEIL JOSEPH GOURGEY
2008-03-13288aDIRECTOR APPOINTED CHARLES DUNCAN GOURGEY
2008-02-20287REGISTERED OFFICE CHANGED ON 20/02/08 FROM: 48 ROCHESTER ROW LONDON SW1P 1JU
2007-12-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06
2007-01-16363aRETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS
2007-01-16288cDIRECTOR'S PARTICULARS CHANGED
2007-01-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05
2006-04-03225ACC. REF. DATE EXTENDED FROM 31/05/05 TO 31/08/05
2006-02-07363sRETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS
2005-10-26AAFULL ACCOUNTS MADE UP TO 31/05/04
2004-12-23363sRETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS
2004-04-03AAFULL ACCOUNTS MADE UP TO 31/05/03
2004-02-17123NC INC ALREADY ADJUSTED 16/01/04
2004-02-17RES04£ NC 2000/1200000
2004-02-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-02-1788(2)RAD 16/01/04--------- £ SI 990000@1=990000 £ IC 1450/991450
2003-12-03363sRETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS
2003-04-02AAFULL ACCOUNTS MADE UP TO 31/05/02
2002-12-23363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-23363sRETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS
2002-11-26MEM/ARTSARTICLES OF ASSOCIATION
2002-11-26RES12VARYING SHARE RIGHTS AND NAMES
2002-11-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-11-0588(2)RAD 20/09/02--------- £ SI 50@1=50 £ IC 1400/1450
2002-06-1988(2)RAD 21/05/02--------- £ SI 400@1=400 £ IC 1000/1400
2002-06-05123£ NC 1000/2000 20/05/02
2002-06-05RES04NC INC ALREADY ADJUSTED 20/05/02
2002-04-15288bDIRECTOR RESIGNED
2002-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
2001-11-26363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-11-26363sRETURN MADE UP TO 16/11/01; FULL LIST OF MEMBERS
2001-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2001-03-08363sRETURN MADE UP TO 16/11/00; FULL LIST OF MEMBERS
2000-10-23288aNEW DIRECTOR APPOINTED
2000-03-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-11-30363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-11-30363sRETURN MADE UP TO 16/11/99; FULL LIST OF MEMBERS
1999-04-16288aNEW DIRECTOR APPOINTED
1999-03-26225ACC. REF. DATE SHORTENED FROM 30/11/99 TO 31/05/99
1999-01-22288aNEW DIRECTOR APPOINTED
1999-01-22287REGISTERED OFFICE CHANGED ON 22/01/99 FROM: 43 BLACKSTOCK ROAD LONDON N4 2JF
1999-01-22288aNEW SECRETARY APPOINTED
1999-01-22288aNEW DIRECTOR APPOINTED
1999-01-2288(2)RAD 07/12/98--------- £ SI 999@1=999 £ IC 1/1000
1998-11-26288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants




Licences & Regulatory approval
We could not find any licences issued to CHEZ NICO 1999 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-01-24
Resolutions for Winding-up2012-12-03
Fines / Sanctions
No fines or sanctions have been issued against CHEZ NICO 1999 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHEZ NICO 1999 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7892
MortgagesNumMortOutstanding0.539
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.2595

This shows the max and average number of mortgages for companies with the same SIC code of 56101 - Licensed restaurants

Intangible Assets
Patents
We have not found any records of CHEZ NICO 1999 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHEZ NICO 1999 LIMITED
Trademarks
We have not found any records of CHEZ NICO 1999 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHEZ NICO 1999 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as CHEZ NICO 1999 LIMITED are:

SPRINGDENE LIMITED £ 30,678
SANCTUM LIMITED £ 23,329
JUICE FOR LIFE LTD £ 23,243
GREEN AND FORTUNE LIMITED £ 6,580
THE BENGAL SAGE LIMITED £ 6,034
BANGKOK BRASSERIE LIMITED £ 3,931
DE VERE (BLACKPOOL) LIMITED £ 2,408
R V T C LIMITED £ 2,028
SOUTH COAST CATERERS LIMITED £ 1,750
ART OF TAPAS LTD £ 1,539
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
Outgoings
Business Rates/Property Tax
No properties were found where CHEZ NICO 1999 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyCHEZ NICO 1999 LIMITEDEvent Date2012-11-23
At a General Meeting of the Members of the above-named Company, duly convened, and held at Mountview Court, 1148 High Road, London N20 0RA , on 23 November 2012 the following Resolutions were duly passed. No 1 as a Special Resolution and No2 as an Ordinary Resolution. 1. That the Company be wound up voluntarily. 2. That Kikis Kallis is hereby appointed Liquidator for the purposes of such Winding-up. Contact Details: Kikis Kallis (IP No. 004692), Office holder capacity: Liquidator , Kallis & Co , Mountview, Court, 1148 High Road, Whetstone, London N20 0RA . Neil Gourgey , Office holder capacity: Director :
 
Initiating party Event TypeFinal Meetings
Defending partyCHEZ NICO 1999 LIMITEDEvent Date2012-11-23
NOTICE IS HEREBY GIVEN, pursuant to Legislation section: Section 106 of the Legislation: Insolvency Act 1986 , that a final meeting of the members of the above named company will be held at Mountview Court, 1148 High Road, Whetstone, London N20 0RA on 24 March 2014 at 10.00 am to be followed at 10.15 am , by a final meeting of creditors for the purpose of showing how the winding up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the Liquidator. Proxies to be used at the meetings, together with any hitherto unlodged proofs, must be lodged with the Liquidator at Mountview Court, 1148 High Road, Whetstone, London, N20 0RA . Alternative contact: Christina Eleftheriou , christinae@kallis.co.uk , 020 8446 6699 no later than 12.00 noon on the working day immediately before the meetings. Kikis Kallis FCCA FABRP, (IP No 004692 ), Office holder capacity: Liquidator Appointed 23 November 2012 . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHEZ NICO 1999 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHEZ NICO 1999 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.