Company NameJivegreen Limited
Company StatusDissolved
Company Number02835453
CategoryPrivate Limited Company
Incorporation Date13 July 1993(30 years, 10 months ago)
Dissolution Date16 July 2019 (4 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameChristopher Owen
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1993(2 weeks, 3 days after company formation)
Appointment Duration25 years, 11 months (closed 16 July 2019)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address2a Glenfield Road
London
SW12 0HG
Secretary NameCarolyn Oddy
NationalityBritish
StatusResigned
Appointed30 July 1993(2 weeks, 3 days after company formation)
Appointment Duration10 months, 4 weeks (resigned 24 June 1994)
RoleComputer Consultant
Correspondence Address83 Addiscombe Road
Croydon
Surrey
CR0 6SF
Secretary NameAntony Owen
NationalityBritish
StatusResigned
Appointed23 June 1994(11 months, 2 weeks after company formation)
Appointment Duration16 years, 2 months (resigned 07 September 2010)
RoleCompany Director
Correspondence AddressNonesuch Limes Road
Kemble
Cirencester
Gloucestershire
GL7 6AD
Wales
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 July 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 July 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressFlat 9 13, Tavistock Place
London
WC1H 9SH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Shareholders

2 at £1Christopher Owen
100.00%
Ordinary

Accounts

Latest Accounts31 October 2017 (6 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

16 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2019First Gazette notice for voluntary strike-off (1 page)
17 April 2019Application to strike the company off the register (3 pages)
4 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
4 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
25 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
25 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
25 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
25 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
25 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
23 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
23 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
19 July 2016Registered office address changed from Nonesuch Limes Road Kemble Cirencester Gloucestershire GL7 6FS to Flat 9 13, Tavistock Place London WC1H 9SH on 19 July 2016 (1 page)
19 July 2016Registered office address changed from Nonesuch Limes Road Kemble Cirencester Gloucestershire GL7 6FS to Flat 9 13, Tavistock Place London WC1H 9SH on 19 July 2016 (1 page)
19 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
19 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
13 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(3 pages)
13 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(3 pages)
24 September 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
24 September 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
24 September 2014Registered office address changed from C/O Mr Owen 2a Glenfield Road Balham London Sw12 Ohg to Nonesuch Limes Road Kemble Cirencester Gloucestershire GL7 6FS on 24 September 2014 (1 page)
24 September 2014Registered office address changed from C/O Mr Owen 2a Glenfield Road Balham London Sw12 Ohg to Nonesuch Limes Road Kemble Cirencester Gloucestershire GL7 6FS on 24 September 2014 (1 page)
19 September 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 2
(3 pages)
19 September 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 2
(3 pages)
28 August 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
28 August 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
9 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 2
(3 pages)
9 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 2
(3 pages)
9 October 2012Accounts for a dormant company made up to 31 October 2011 (3 pages)
9 October 2012Accounts for a dormant company made up to 31 October 2011 (3 pages)
16 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (3 pages)
16 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (3 pages)
6 November 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
6 November 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
28 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (3 pages)
28 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (3 pages)
7 March 2011Annual return made up to 13 July 2010 with a full list of shareholders (4 pages)
7 March 2011Director's details changed for Christopher Owen on 7 March 2010 (2 pages)
7 March 2011Termination of appointment of Antony Owen as a secretary (1 page)
7 March 2011Director's details changed for Christopher Owen on 7 March 2010 (2 pages)
7 March 2011Annual return made up to 13 July 2010 with a full list of shareholders (4 pages)
7 March 2011Director's details changed for Christopher Owen on 7 March 2010 (2 pages)
7 March 2011Termination of appointment of Antony Owen as a secretary (1 page)
31 January 2011Total exemption small company accounts made up to 31 October 2009 (4 pages)
31 January 2011Total exemption small company accounts made up to 31 October 2009 (4 pages)
27 January 2011Termination of appointment of Antony Owen as a secretary (1 page)
27 January 2011Termination of appointment of Antony Owen as a secretary (1 page)
28 August 2009Total exemption full accounts made up to 31 October 2008 (14 pages)
28 August 2009Total exemption full accounts made up to 31 October 2008 (14 pages)
17 July 2009Return made up to 13/07/09; full list of members (3 pages)
17 July 2009Return made up to 13/07/09; full list of members (3 pages)
25 November 2008Amended accounts made up to 31 October 2007 (12 pages)
25 November 2008Amended accounts made up to 31 October 2007 (12 pages)
9 September 2008Total exemption full accounts made up to 31 October 2007 (22 pages)
9 September 2008Total exemption full accounts made up to 31 October 2007 (22 pages)
21 July 2008Return made up to 13/07/08; full list of members (3 pages)
21 July 2008Return made up to 13/07/08; full list of members (3 pages)
29 November 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
29 November 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
21 September 2007Return made up to 13/07/07; full list of members (2 pages)
21 September 2007Return made up to 13/07/07; full list of members (2 pages)
8 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
8 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
9 August 2006Return made up to 13/07/06; full list of members (6 pages)
9 August 2006Return made up to 13/07/06; full list of members (6 pages)
7 October 2005Return made up to 13/07/05; full list of members (6 pages)
7 October 2005Return made up to 13/07/05; full list of members (6 pages)
24 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
24 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
10 November 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
10 November 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
2 August 2004Return made up to 13/07/04; full list of members (6 pages)
2 August 2004Return made up to 13/07/04; full list of members (6 pages)
22 October 2003Accounting reference date extended from 31/07/03 to 31/10/03 (1 page)
22 October 2003Accounting reference date extended from 31/07/03 to 31/10/03 (1 page)
14 July 2003Return made up to 13/07/03; full list of members (6 pages)
14 July 2003Return made up to 13/07/03; full list of members (6 pages)
2 June 2003Total exemption full accounts made up to 31 July 2002 (8 pages)
2 June 2003Total exemption full accounts made up to 31 July 2002 (8 pages)
9 August 2002Return made up to 13/07/02; full list of members (6 pages)
9 August 2002Return made up to 13/07/02; full list of members (6 pages)
6 June 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
6 June 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
25 July 2001Return made up to 13/07/01; full list of members (6 pages)
25 July 2001Return made up to 13/07/01; full list of members (6 pages)
1 June 2001Full accounts made up to 31 July 2000 (8 pages)
1 June 2001Full accounts made up to 31 July 2000 (8 pages)
21 July 2000Return made up to 13/07/00; full list of members (6 pages)
21 July 2000Return made up to 13/07/00; full list of members (6 pages)
2 June 2000Full accounts made up to 31 July 1999 (10 pages)
2 June 2000Full accounts made up to 31 July 1999 (10 pages)
8 September 1999Full accounts made up to 31 July 1998 (9 pages)
8 September 1999Full accounts made up to 31 July 1998 (9 pages)
21 July 1999Return made up to 13/07/99; full list of members (6 pages)
21 July 1999Return made up to 13/07/99; full list of members (6 pages)
24 August 1998Return made up to 13/07/98; no change of members (4 pages)
24 August 1998Return made up to 13/07/98; no change of members (4 pages)
28 May 1998Full accounts made up to 31 July 1997 (8 pages)
28 May 1998Full accounts made up to 31 July 1997 (8 pages)
4 August 1997Return made up to 13/07/97; no change of members (4 pages)
4 August 1997Return made up to 13/07/97; no change of members (4 pages)
3 June 1997Full accounts made up to 31 July 1996 (8 pages)
3 June 1997Full accounts made up to 31 July 1996 (8 pages)
20 March 1997Return made up to 13/07/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 March 1997Return made up to 13/07/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 September 1996Full accounts made up to 31 July 1995 (9 pages)
9 September 1996Full accounts made up to 31 July 1995 (9 pages)
18 September 1995Return made up to 13/07/95; no change of members
  • 363(287) ‐ Registered office changed on 18/09/95
(4 pages)
18 September 1995Return made up to 13/07/95; no change of members
  • 363(287) ‐ Registered office changed on 18/09/95
(4 pages)
10 May 1995Full accounts made up to 31 July 1994 (12 pages)
10 May 1995Full accounts made up to 31 July 1994 (12 pages)