Niid Limited was dissolved on 2021-03-16.
Niid was a private limited company that was situated at 39 Downshire Road, Bangor, BT20 3RD, NORTHERN IRELAND. The company (formally started on 2018-11-12) was run by 2 directors.
Director Alice B. who was appointed on 04 February 2019.
Director John G. who was appointed on 04 February 2019.
The company was officially classified as "dormant company" (99999).
As stated in the official data, there was a name alteration on 2019-01-08, their previous name was Harmoni 2019.
The most recent confirmation statement was sent on 2019-11-11 and last time the statutory accounts were sent was on 30 November 2019.
Niid Limited Address / Contact
Office Address
39 Downshire Road
Town
Bangor
Post code
BT20 3RD
Country of origin
United Kingdom
Company Information / Profile
Registration Number
NI657026
Date of Incorporation
Mon, 12th Nov 2018
Date of Dissolution
Tue, 16th Mar 2021
Industry
Dormant Company
End of financial Year
30th November
Company age
3 years old
Account next due date
Tue, 31st Aug 2021
Account last made up date
Sat, 30th Nov 2019
Next confirmation statement due date
Wed, 23rd Dec 2020
Last confirmation statement dated
Mon, 11th Nov 2019
Company staff
Alice B.
Position: Director
Appointed: 04 February 2019
John G.
Position: Director
Appointed: 04 February 2019
Cypher Services Limited
Position: Corporate Director
Appointed: 12 November 2018
Resigned: 04 February 2019
Stephen C.
Position: Director
Appointed: 12 November 2018
Resigned: 04 February 2019
Company previous names
Harmoni 2019
January 8, 2019
Annual reports financial information
Profit & Loss
Accounts Information Date
2019-11-30
Balance Sheet
Net Assets Liabilities
1
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset
1
Number Shares Allotted
1
Par Value Share
1
Company filings
Filing category
Accounts
Address
Change of name
Confirmation statement
Dissolution
Gazette
Incorporation
Officers
Resolution
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 16th, March 2021
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 16th, March 2021
gazette
Free Download
(1 page)
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 24th, November 2020
gazette
Free Download
(1 page)
DS01
Application to strike the company off the register
filed on: 16th, November 2020
dissolution
Free Download
(1 page)
AA
Dormant company accounts made up to Sat, 30th Nov 2019
filed on: 14th, January 2020
accounts
Free Download
(2 pages)
CS01
Confirmation statement with no updates Mon, 11th Nov 2019
filed on: 21st, November 2019
confirmation statement
Free Download
(3 pages)
AP01
On Mon, 4th Feb 2019 new director was appointed.
filed on: 8th, February 2019
officers
Free Download
(2 pages)
AP01
On Mon, 4th Feb 2019 new director was appointed.
filed on: 8th, February 2019
officers
Free Download
(2 pages)
TM01
Director's appointment terminated on Mon, 4th Feb 2019
filed on: 8th, February 2019
officers
Free Download
(1 page)
TM01
Director's appointment terminated on Mon, 4th Feb 2019
filed on: 8th, February 2019
officers
Free Download
(1 page)
AD01
Change of registered address from 50 Bedford Street Belfast BT2 7FW United Kingdom on Tue, 22nd Jan 2019 to 39 Downshire Road Bangor BT20 3rd
filed on: 22nd, January 2019
address
Free Download
(1 page)
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on Tue, 8th Jan 2019
filed on: 8th, January 2019
resolution
Free Download
(2 pages)
CONNOT
Notice of change of name
filed on: 8th, January 2019
change of name
Free Download
(2 pages)
NEWINC
Certificate of incorporation
filed on: 12th, November 2018
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.