Company NameNivtrad Limited
Company StatusDissolved
Company Number03512872
CategoryPrivate Limited Company
Incorporation Date18 February 1998(26 years, 2 months ago)
Dissolution Date26 February 2002 (22 years, 2 months ago)

Business Activity

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

Directors

Director NameNivan Yogaratnam
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed18 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address23 Tawny Close West Ealing
London
W13 9LX
Secretary NameMirjana Nivan
NationalitySerbian
StatusClosed
Appointed01 March 1999(1 year after company formation)
Appointment Duration2 years, 12 months (closed 26 February 2002)
RoleCompany Director
Correspondence Address23 Tawny Close
London
W13 9LX
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed18 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameNagulambikai Yogaratnam
NationalityBritish
StatusResigned
Appointed18 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address70 Adelaide Road
West Ealing
London
W13 9EB

Location

Registered Address23 Tawny Close
West Ealing
London
W13 9LX
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardWalpole
Built Up AreaGreater London

Financials

Year2014
Net Worth-£171
Cash£28,410
Current Liabilities£33,930

Accounts

Latest Accounts30 April 2000 (24 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

26 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2001First Gazette notice for voluntary strike-off (1 page)
24 September 2001Application for striking-off (1 page)
8 March 2001Return made up to 18/02/01; full list of members (6 pages)
25 September 2000Full accounts made up to 30 April 2000 (10 pages)
9 May 2000Accounting reference date extended from 28/02/00 to 30/04/00 (1 page)
2 May 2000Return made up to 18/02/00; full list of members (7 pages)
28 April 2000New secretary appointed (2 pages)
5 November 1999Full accounts made up to 28 February 1999 (9 pages)
11 March 1999Return made up to 18/02/99; full list of members
  • 363(287) ‐ Registered office changed on 11/03/99
  • 363(288) ‐ Secretary resigned
(6 pages)
17 August 1998Registered office changed on 17/08/98 from: 70 adelaide road west ealing london W13 9EB (1 page)
17 August 1998Director's particulars changed (1 page)
19 March 1998Secretary resigned (1 page)
12 March 1998Director resigned (1 page)
12 March 1998Registered office changed on 12/03/98 from: 16 st john street london EC1M 4AY (1 page)
12 March 1998New director appointed (2 pages)
12 March 1998New secretary appointed (2 pages)
18 February 1998Incorporation (15 pages)