Company NameNevadi Limited
Company StatusDissolved
Company Number02978405
CategoryPrivate Limited Company
Incorporation Date12 October 1994(29 years, 6 months ago)
Dissolution Date8 April 1997 (27 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameAngela Mariana Bayc
Date of BirthMay 1969 (Born 55 years ago)
NationalityAustralian
StatusClosed
Appointed14 October 1994(2 days after company formation)
Appointment Duration2 years, 5 months (closed 08 April 1997)
RoleChartered Accountant
Correspondence Address1 Goldsmith House
1 Goldsmith Avenue Acton
London
W3 6HR
Secretary NameIan Alan Lawrence
NationalityBritish
StatusClosed
Appointed14 October 1994(2 days after company formation)
Appointment Duration2 years, 5 months (closed 08 April 1997)
RoleCompany Director
Correspondence Address1 Goldsmith House Goldsmith Avenue
London
W3 6HR
Director NameL.O.Directors Limited (Corporation)
StatusResigned
Appointed12 October 1994(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL
Secretary NameL.O. Nominees Limited (Corporation)
StatusResigned
Appointed12 October 1994(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL

Location

Registered Address7/1 Mornington Cst
London
NW1 7RH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1995 (28 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

8 April 1997Final Gazette dissolved via voluntary strike-off (1 page)
10 December 1996First Gazette notice for voluntary strike-off (1 page)
9 October 1996Application for striking-off (1 page)
2 October 1996Accounts for a small company made up to 31 October 1995 (4 pages)
15 May 1996Registered office changed on 15/05/96 from: 1 goldsmith house 1 goldsmith avenue acton london W3 6HR (1 page)
21 December 1995Return made up to 12/10/95; full list of members
  • 363(287) ‐ Registered office changed on 21/12/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 April 1995Registered office changed on 09/04/95 from: 118 dartmouth road willesden green london NW2 4HR (1 page)