Company NameNivon Active Youth Community Interest Company
Company StatusDissolved
Company Number06907027
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 May 2009(14 years, 11 months ago)
Dissolution Date31 March 2015 (9 years ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMandy Ricketts
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2009(same day as company formation)
RoleSocial Work/Youth Work
Country of ResidenceUnited Kingdom
Correspondence Address76 Salcot Crescent
New Addington
Croydon
Surrey
CR0 0JR
Secretary NameMiss Mandy Ricketts
StatusClosed
Appointed13 January 2012(2 years, 8 months after company formation)
Appointment Duration3 years, 2 months (closed 31 March 2015)
RoleCompany Director
Correspondence Address76 Salcot Crescent
New Addington
Croydon
Surrey
CR0 0JR
Secretary NameMiss Maureen Charmaine Ebanks
StatusClosed
Appointed10 June 2013(4 years after company formation)
Appointment Duration1 year, 9 months (closed 31 March 2015)
RoleCompany Director
Correspondence Address324-340 Bensham Lane
Thornton Heath
Surrey
CR7 7EQ
Director NameMr Andrew Kato Tamale
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2009(same day as company formation)
RoleYouth Community Worker
Country of ResidenceUnited Kingdom
Correspondence Address44 Broom Road
Croydon
Surrey
CR0 8NE
Secretary NameThe Digit Shop Ltd (Corporation)
StatusResigned
Appointed15 May 2009(same day as company formation)
Correspondence Address45 High Street
Rochester
Kent
ME1 1LP

Location

Registered Address324-340 Bensham Lane
Thornton Heath
Surrey
CR7 7EQ
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardBensham Manor
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2013 (10 years, 10 months ago)
Next Accounts Due28 February 2015 (overdue)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

31 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
4 December 2014Application to strike the company off the register (3 pages)
4 December 2014Application to strike the company off the register (3 pages)
17 July 2014Accounts made up to 31 May 2013 (7 pages)
17 July 2014Accounts made up to 31 May 2013 (7 pages)
17 February 2014Annual return made up to 13 January 2014 no member list (3 pages)
17 February 2014Annual return made up to 13 January 2014 no member list (3 pages)
10 June 2013Appointment of Miss Maureen Charmaine Ebanks as a secretary on 10 June 2013 (1 page)
10 June 2013Appointment of Miss Maureen Charmaine Ebanks as a secretary on 10 June 2013 (1 page)
3 June 2013Accounts made up to 31 May 2012 (8 pages)
3 June 2013Accounts made up to 31 May 2012 (8 pages)
20 May 2013Termination of appointment of Andrew Kato Tamale as a director on 20 May 2013 (1 page)
20 May 2013Termination of appointment of Andrew Kato Tamale as a director on 20 May 2013 (1 page)
10 April 2013Director's details changed for Mandy Ricketts on 10 April 2013 (2 pages)
10 April 2013Annual return made up to 13 January 2013 no member list (4 pages)
10 April 2013Annual return made up to 13 January 2013 no member list (4 pages)
10 April 2013Director's details changed for Mandy Ricketts on 10 April 2013 (2 pages)
23 February 2012Accounts made up to 31 May 2011 (8 pages)
23 February 2012Accounts made up to 31 May 2011 (8 pages)
14 January 2012Compulsory strike-off action has been discontinued (1 page)
14 January 2012Compulsory strike-off action has been discontinued (1 page)
13 January 2012Termination of appointment of the Digit Shop Ltd as a secretary on 13 January 2012 (1 page)
13 January 2012Termination of appointment of the Digit Shop Ltd as a secretary on 13 January 2012 (1 page)
13 January 2012Appointment of Miss Mandy Ricketts as a secretary on 13 January 2012 (2 pages)
13 January 2012Annual return made up to 13 January 2012 no member list (4 pages)
13 January 2012Appointment of Miss Mandy Ricketts as a secretary on 13 January 2012 (2 pages)
13 January 2012Annual return made up to 13 January 2012 no member list (4 pages)
30 November 2011Registered office address changed from Suites 11-14 Cheldgate House 45 High Street Rochester Kent ME1 1LP on 30 November 2011 (1 page)
30 November 2011Registered office address changed from Suites 11-14 Cheldgate House 45 High Street Rochester Kent ME1 1LP on 30 November 2011 (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
24 September 2010Accounts made up to 31 May 2010 (8 pages)
24 September 2010Accounts made up to 31 May 2010 (8 pages)
15 May 2009Incorporation of a Community Interest Company (37 pages)
15 May 2009Incorporation of a Community Interest Company (37 pages)