Company NameNIVA Interiors Ltd
DirectorHiral Divyeshkumar Patel
Company StatusActive
Company Number06512247
CategoryPrivate Limited Company
Incorporation Date25 February 2008(16 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Hiral Divyeshkumar Patel
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2008(same day as company formation)
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence Address29 Holmwood Road
Chessington
Surrey
KT9 1QU
Secretary NameMr Himanshu Shukla
StatusResigned
Appointed25 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address11 Carolina Road
Thornton Heath
Surrey
CR7 8DN
Director NameMr Divyesh Patel
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(2 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 07 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address337 Athlon Road
Wembley
Middlesex
HA0 1EF

Contact

Websitewww.nivainteriors.com

Location

Registered Address337 Athlon Road
Wembley
Middlesex
HA0 1EF
RegionLondon
ConstituencyBrent North
CountyGreater London
WardAlperton
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Diyesh Patel
50.00%
Ordinary
1 at £1Mrs Hetal Divyeshkumar Patel
50.00%
Ordinary

Financials

Year2014
Net Worth-£16,711
Cash£1,541
Current Liabilities£18,360

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End29 February

Returns

Latest Return25 February 2024 (2 months, 1 week ago)
Next Return Due11 March 2025 (10 months, 1 week from now)

Filing History

27 November 2023Micro company accounts made up to 28 February 2023 (3 pages)
6 April 2023Confirmation statement made on 25 February 2023 with no updates (3 pages)
30 November 2022Total exemption full accounts made up to 28 February 2022 (6 pages)
18 May 2022Confirmation statement made on 25 February 2022 with no updates (3 pages)
4 November 2021Total exemption full accounts made up to 28 February 2021 (6 pages)
25 February 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
12 January 2021Total exemption full accounts made up to 28 February 2020 (7 pages)
20 April 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
9 March 2020Amended total exemption full accounts made up to 28 February 2019 (6 pages)
30 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
13 March 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
24 September 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
16 March 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
3 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
3 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
31 May 2017Compulsory strike-off action has been discontinued (1 page)
31 May 2017Compulsory strike-off action has been discontinued (1 page)
30 May 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
28 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
28 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
21 November 2016Termination of appointment of Divyesh Patel as a director on 7 November 2016 (1 page)
21 November 2016Termination of appointment of Divyesh Patel as a director on 7 November 2016 (1 page)
28 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 2
(4 pages)
28 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 2
(4 pages)
21 October 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
21 October 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
27 April 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(4 pages)
27 April 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(4 pages)
18 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
18 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
27 May 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
(4 pages)
27 May 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
(4 pages)
9 January 2014Registered office address changed from 7 Abercorn Commercial Centre Manor Farm Road Alperton Middlesex HA0 1AN on 9 January 2014 (1 page)
9 January 2014Registered office address changed from 7 Abercorn Commercial Centre Manor Farm Road Alperton Middlesex HA0 1AN on 9 January 2014 (1 page)
9 January 2014Registered office address changed from 7 Abercorn Commercial Centre Manor Farm Road Alperton Middlesex HA0 1AN on 9 January 2014 (1 page)
14 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
14 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
24 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
24 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
27 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
27 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
28 April 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
28 April 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
17 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
17 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
15 May 2011Director's details changed for Mrs Hiral Divyeshkumar Patel on 5 May 2011 (2 pages)
15 May 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
15 May 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
15 May 2011Director's details changed for Mrs Hiral Divyeshkumar Patel on 5 May 2011 (2 pages)
15 May 2011Director's details changed for Mrs Hiral Divyeshkumar Patel on 5 May 2011 (2 pages)
12 December 2010Appointment of Mr Divyesh Patel as a director (2 pages)
12 December 2010Appointment of Mr Divyesh Patel as a director (2 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
15 April 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
15 April 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
30 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
30 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
6 December 2009Termination of appointment of Himanshu Shukla as a secretary (1 page)
6 December 2009Termination of appointment of Himanshu Shukla as a secretary (1 page)
27 May 2009Return made up to 25/02/09; full list of members (3 pages)
27 May 2009Return made up to 25/02/09; full list of members (3 pages)
26 May 2009Registered office changed on 26/05/2009 from 7 abercorn commercial centre manor farm road alperton middlesex HA0 1AN (1 page)
26 May 2009Registered office changed on 26/05/2009 from 7 abercorn commercial centre manor farm road alperton middlesex HA0 1AN (1 page)
25 May 2009Director's change of particulars / hiral patel / 01/02/2009 (2 pages)
25 May 2009Director's change of particulars / hiral patel / 01/02/2009 (2 pages)
20 February 2009Registered office changed on 20/02/2009 from 18A grant road croydon surrey CR0 6PG united kingdom (1 page)
20 February 2009Registered office changed on 20/02/2009 from 18A grant road croydon surrey CR0 6PG united kingdom (1 page)
25 February 2008Incorporation (15 pages)
25 February 2008Incorporation (15 pages)