Company NameNiven Management Limited
Company StatusDissolved
Company Number03580004
CategoryPrivate Limited Company
Incorporation Date12 June 1998(25 years, 10 months ago)
Dissolution Date4 October 2005 (18 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameLeisel Kim Griffiths
Date of BirthMay 1970 (Born 54 years ago)
NationalityNew Zealander
StatusClosed
Appointed20 June 1998(1 week, 1 day after company formation)
Appointment Duration7 years, 3 months (closed 04 October 2005)
RoleCompany Director
Correspondence Address70 Brompton Park Crescent
London
SW6 1SP
Secretary NameAndrew Graham Robert Hull
NationalityNew Zealander
StatusClosed
Appointed20 June 1998(1 week, 1 day after company formation)
Appointment Duration7 years, 3 months (closed 04 October 2005)
RoleCompany Director
Correspondence Address70 Brompton Park Crescent
London
SW6 1SP
Director NameL.O.Directors Limited (Corporation)
StatusResigned
Appointed12 June 1998(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL
Secretary NameL.O. Nominees Limited (Corporation)
StatusResigned
Appointed12 June 1998(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL

Location

Registered Address3rd Floor Abford House
15 Wilton Road
London
SW1V 1LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Financials

Year2014
Turnover£544
Net Worth£32,974
Cash£38,826
Current Liabilities£5,852

Accounts

Latest Accounts10 June 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End10 June

Filing History

4 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2005First Gazette notice for voluntary strike-off (1 page)
11 May 2005Application for striking-off (1 page)
28 February 2005Total exemption full accounts made up to 10 June 2004 (9 pages)
21 December 2004Accounting reference date shortened from 30/09/04 to 10/06/04 (1 page)
9 December 2004Registered office changed on 09/12/04 from: 3RD floor abford house 15 wilton road london SW1V 1LT (1 page)
6 December 2004Return made up to 12/06/04; full list of members
  • 363(287) ‐ Registered office changed on 06/12/04
(6 pages)
3 June 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
15 August 2003Registered office changed on 15/08/03 from: flat 70 brompton park crescent london SW6 1SP (1 page)
18 June 2003Return made up to 12/06/03; full list of members (6 pages)
10 December 2002Total exemption full accounts made up to 30 September 2002 (6 pages)
18 June 2002Return made up to 12/06/02; full list of members (6 pages)
16 April 2002Accounting reference date extended from 30/06/02 to 30/09/02 (1 page)
22 August 2001Total exemption full accounts made up to 30 June 2001 (6 pages)
18 June 2001Return made up to 12/06/01; full list of members (6 pages)
31 August 2000Full accounts made up to 30 June 2000 (6 pages)
15 June 2000Return made up to 12/06/00; full list of members
  • 363(287) ‐ Registered office changed on 15/06/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 September 1999Full accounts made up to 30 June 1999 (6 pages)
7 June 1999Return made up to 12/06/99; full list of members (6 pages)
24 June 1998Secretary resigned (1 page)
24 June 1998New director appointed (2 pages)
24 June 1998New secretary appointed (2 pages)
24 June 1998Director resigned (1 page)
24 June 1998Registered office changed on 24/06/98 from: 1ST floor 19-20 garlick hill london EC4V 2AL (1 page)