Company NameNivelle Investments Limited
Company StatusDissolved
Company Number05140243
CategoryPrivate Limited Company
Incorporation Date28 May 2004(19 years, 11 months ago)
Dissolution Date12 June 2007 (16 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameIlker Ferruh Djavit
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2004(2 weeks after company formation)
Appointment Duration3 years (closed 12 June 2007)
RoleConsultant
Correspondence Address17 Adventures Court
Newport Avenue
London
E14 2DN
Secretary NameAzeem Arshad
NationalityBritish
StatusClosed
Appointed11 June 2004(2 weeks after company formation)
Appointment Duration3 years (closed 12 June 2007)
RoleBanker
Correspondence AddressFlat 50 Abbots Wharf
93 Stainsby Road
London
E14 6JL
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed28 May 2004(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed28 May 2004(same day as company formation)
Correspondence AddressCastlewood House 77-91 New Oxford Street
London
WC1A 1DG

Location

Registered Address17 Adventures Court
Newport Avenue
London
E14 2DN
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2005 (18 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

12 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2007First Gazette notice for voluntary strike-off (1 page)
12 January 2007Application for striking-off (1 page)
14 November 2006Compulsory strike-off action has been discontinued (1 page)
15 June 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
24 February 2006Return made up to 28/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 November 2005First Gazette notice for compulsory strike-off (1 page)
30 June 2004New director appointed (2 pages)
30 June 2004Registered office changed on 30/06/04 from: broadway house 2-6 fulham broadway fulham london SW6 1AA (1 page)
30 June 2004New secretary appointed (2 pages)
17 June 2004Secretary resigned (1 page)
17 June 2004Director resigned (1 page)
28 May 2004Incorporation (10 pages)