Company NameShivnim Ltd
Company StatusDissolved
Company Number06123035
CategoryPrivate Limited Company
Incorporation Date21 February 2007(17 years, 2 months ago)
Dissolution Date12 June 2012 (11 years, 10 months ago)
Previous NameDevonrick Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Nimesh Patel
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2010(2 years, 10 months after company formation)
Appointment Duration2 years, 5 months (closed 12 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address112b High Road
Ilford
Essex
IG1 1BY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 February 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 February 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Director NameTusca 1 Ltd (Corporation)
StatusResigned
Appointed01 May 2007(2 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 05 January 2010)
Correspondence Address112b High Road
Ilford
Essex
IG1 1BY
Secretary NameHuxmax Ltd (Corporation)
StatusResigned
Appointed01 May 2007(2 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 05 January 2010)
Correspondence Address112b High Road
Ilford
Essex
IG1 1BY

Location

Registered Address112b High Road
Ilford
Essex
IG1 1BY
RegionLondon
ConstituencyIlford South
CountyGreater London
WardClementswood
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2010 (14 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

12 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
12 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
23 March 2011Annual return made up to 21 February 2011 with a full list of shareholders
Statement of capital on 2011-03-23
  • GBP 1
(3 pages)
23 March 2011Annual return made up to 21 February 2011 with a full list of shareholders
Statement of capital on 2011-03-23
  • GBP 1
(3 pages)
26 April 2010Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 April 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
26 April 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
26 April 2010Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
16 April 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
16 April 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
3 February 2010Company name changed devonrick LTD\certificate issued on 03/02/10
  • RES15 ‐ Change company name resolution on 2010-01-13
(2 pages)
3 February 2010Company name changed devonrick LTD\certificate issued on 03/02/10
  • RES15 ‐ Change company name resolution on 2010-01-13
(2 pages)
25 January 2010Change of name notice (2 pages)
25 January 2010Change of name notice (2 pages)
17 January 2010Appointment of Mr Nimesh Patel as a director (2 pages)
17 January 2010Appointment of Mr Nimesh Patel as a director (2 pages)
16 January 2010Termination of appointment of Tusca 1 Ltd as a director (1 page)
16 January 2010Termination of appointment of Tusca 1 Ltd as a director (1 page)
15 January 2010Termination of appointment of Huxmax Ltd as a secretary (1 page)
15 January 2010Termination of appointment of Tusca 1 Ltd as a director (1 page)
15 January 2010Termination of appointment of Tusca 1 Ltd as a director (1 page)
15 January 2010Termination of appointment of Huxmax Ltd as a secretary (1 page)
13 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
13 December 2009Resolutions
  • RES13 ‐ Dormant res 03/11/2009
(1 page)
13 December 2009Resolutions
  • RES13 ‐ Dormant res 03/11/2009
(1 page)
13 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
23 February 2009Return made up to 21/02/09; full list of members (3 pages)
23 February 2009Return made up to 21/02/09; full list of members (3 pages)
13 June 2008Accounts made up to 29 February 2008 (2 pages)
13 June 2008Accounts for a dormant company made up to 29 February 2008 (2 pages)
13 June 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 June 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
27 February 2008Return made up to 21/02/08; full list of members (3 pages)
27 February 2008Return made up to 21/02/08; full list of members (3 pages)
26 October 2007New secretary appointed (2 pages)
26 October 2007New secretary appointed (2 pages)
25 October 2007New director appointed (2 pages)
25 October 2007New director appointed (2 pages)
7 March 2007Secretary resigned (1 page)
7 March 2007Secretary resigned (1 page)
7 March 2007Registered office changed on 07/03/07 from: 39A leicester road salford manchester M7 4AS (1 page)
7 March 2007Director resigned (1 page)
7 March 2007Registered office changed on 07/03/07 from: 39A leicester road salford manchester M7 4AS (1 page)
7 March 2007Director resigned (1 page)
21 February 2007Incorporation (9 pages)
21 February 2007Incorporation (9 pages)