Company NameNeve Limited
Company StatusDissolved
Company Number05472343
CategoryPrivate Limited Company
Incorporation Date6 June 2005(18 years, 10 months ago)
Dissolution Date17 January 2012 (12 years, 3 months ago)
Previous NameWelldone Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Rudi Grieme
Date of BirthApril 1963 (Born 61 years ago)
NationalityGerman
StatusClosed
Appointed28 June 2005(3 weeks, 1 day after company formation)
Appointment Duration6 years, 6 months (closed 17 January 2012)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address1412 High Road
London
N20 9BH
Secretary NameLegal Consultants Limited (Corporation)
StatusClosed
Appointed28 June 2005(3 weeks, 1 day after company formation)
Appointment Duration6 years, 6 months (closed 17 January 2012)
Correspondence AddressBrook Point 1412 High Road
London
N20 9BH
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed06 June 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed06 June 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address1412 High Road
London
N20 9BH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

17 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2011First Gazette notice for voluntary strike-off (1 page)
4 October 2011First Gazette notice for voluntary strike-off (1 page)
23 September 2011Application to strike the company off the register (3 pages)
23 September 2011Application to strike the company off the register (3 pages)
19 July 2011Annual return made up to 6 June 2011 with a full list of shareholders
Statement of capital on 2011-07-19
  • GBP 2
(3 pages)
19 July 2011Annual return made up to 6 June 2011 with a full list of shareholders
Statement of capital on 2011-07-19
  • GBP 2
(3 pages)
19 July 2011Annual return made up to 6 June 2011 with a full list of shareholders
Statement of capital on 2011-07-19
  • GBP 2
(3 pages)
15 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
15 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
20 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (3 pages)
20 July 2010Director's details changed for Rudi Grieme on 6 June 2010 (2 pages)
20 July 2010Director's details changed for Rudi Grieme on 6 June 2010 (2 pages)
20 July 2010Secretary's details changed for Legal Consultants Limited on 6 June 2010 (2 pages)
20 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (3 pages)
20 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (3 pages)
20 July 2010Secretary's details changed for Legal Consultants Limited on 6 June 2010 (2 pages)
20 July 2010Secretary's details changed for Legal Consultants Limited on 6 June 2010 (2 pages)
20 July 2010Director's details changed for Rudi Grieme on 6 June 2010 (2 pages)
9 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
9 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
13 July 2009Return made up to 06/06/09; full list of members (3 pages)
13 July 2009Return made up to 06/06/09; full list of members (3 pages)
1 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
1 April 2009Accounts made up to 30 June 2008 (2 pages)
19 August 2008Return made up to 06/06/08; full list of members (3 pages)
19 August 2008Return made up to 06/06/08; full list of members (3 pages)
18 August 2008Director's change of particulars / rudi grieme / 23/06/2008 (1 page)
18 August 2008Director's Change of Particulars / rudi grieme / 23/06/2008 / HouseName/Number was: , now: amstel; Street was: amstel 220/ii, now: 220-2; Region was: 1017AG north holland, now: ; Post Code was: foreign, now: 1017 aj (1 page)
1 May 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
1 May 2008Accounts made up to 30 June 2007 (2 pages)
22 July 2007Accounts made up to 30 June 2006 (2 pages)
22 July 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
16 July 2007Return made up to 06/06/07; full list of members (2 pages)
16 July 2007Return made up to 06/06/07; full list of members (2 pages)
28 July 2006Return made up to 06/06/06; full list of members (2 pages)
28 July 2006Return made up to 06/06/06; full list of members (2 pages)
19 December 2005New secretary appointed (2 pages)
19 December 2005New secretary appointed (2 pages)
19 December 2005New director appointed (2 pages)
19 December 2005New director appointed (2 pages)
28 June 2005Registered office changed on 28/06/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
28 June 2005Registered office changed on 28/06/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
28 June 2005Director resigned (1 page)
28 June 2005Secretary resigned (1 page)
28 June 2005Secretary resigned (1 page)
28 June 2005Director resigned (1 page)
20 June 2005Company name changed welldone LIMITED\certificate issued on 20/06/05 (2 pages)
20 June 2005Company name changed welldone LIMITED\certificate issued on 20/06/05 (2 pages)
6 June 2005Incorporation (16 pages)
6 June 2005Incorporation (16 pages)