Company NameNIVI Consulting Limited
Company StatusDissolved
Company Number07355315
CategoryPrivate Limited Company
Incorporation Date24 August 2010(13 years, 7 months ago)
Dissolution Date4 August 2021 (2 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Nikolas Timothy Mellor
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2010(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressUnit 2 Spinnaker Court 1c Becketts Place
Hampton Wick
Kington Upon Thames
Surrey
KT1 4EQ
Director NameMrs Carolina Fiuza Mellor
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2015(4 years, 7 months after company formation)
Appointment Duration6 years, 4 months (closed 04 August 2021)
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Spinnaker Court 1c Becketts Place
Hampton Wick
Kington Upon Thames
Surrey
KT1 4EQ

Contact

Telephone0800 777888
Telephone regionFreephone

Location

Registered AddressUnit 2 Spinnaker Court 1c Becketts Place
Hampton Wick
Kington Upon Thames
Surrey
KT1 4EQ
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London

Shareholders

1 at £1Carolina Fiuza De Miranda
50.00%
Ordinary
1 at £1Nikolas Mellor
50.00%
Ordinary

Financials

Year2014
Net Worth£6,339
Cash£107
Current Liabilities£75

Accounts

Latest Accounts31 August 2019 (4 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

4 August 2021Final Gazette dissolved following liquidation (1 page)
4 May 2021Return of final meeting in a members' voluntary winding up (9 pages)
9 April 2021Liquidators' statement of receipts and payments to 17 February 2021 (9 pages)
25 February 2020Registered office address changed from 97 Broom Park Teddington Middlesex TW11 9RR to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kington upon Thames Surrey KT1 4EQ on 25 February 2020 (2 pages)
24 February 2020Declaration of solvency (5 pages)
24 February 2020Appointment of a voluntary liquidator (3 pages)
24 February 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-02-18
(1 page)
16 January 2020Micro company accounts made up to 31 August 2019 (2 pages)
11 November 2019Cessation of Carolina Fiuza Mellor as a person with significant control on 10 November 2019 (1 page)
11 November 2019Confirmation statement made on 9 November 2019 with no updates (3 pages)
22 April 2019Micro company accounts made up to 31 August 2018 (2 pages)
9 November 2018Confirmation statement made on 9 November 2018 with updates (5 pages)
8 November 2018Statement of capital following an allotment of shares on 1 November 2018
  • GBP 2
(3 pages)
6 November 2018Statement of capital following an allotment of shares on 1 November 2018
  • GBP 2
(3 pages)
13 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
10 February 2018Micro company accounts made up to 31 August 2017 (2 pages)
15 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
15 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
13 June 2017Statement of capital following an allotment of shares on 1 June 2017
  • GBP 3
(3 pages)
13 June 2017Statement of capital following an allotment of shares on 1 June 2017
  • GBP 3
(3 pages)
30 May 2017Micro company accounts made up to 31 August 2016 (3 pages)
28 September 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
28 September 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
24 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
24 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
24 December 2015Director's details changed for Miss Carolina Fiuza Mellor on 6 November 2015 (2 pages)
24 December 2015Director's details changed for Miss Carolina Fiuza Mellor on 6 November 2015 (2 pages)
24 December 2015Director's details changed for Miss Carolina Fiuza Mellor on 6 November 2015 (2 pages)
23 December 2015Director's details changed for Miss Carolina Fiuza De Miranda on 6 November 2015 (2 pages)
23 December 2015Director's details changed for Miss Carolina Fiuza De Miranda on 6 November 2015 (2 pages)
23 December 2015Director's details changed for Miss Carolina Fiuza De Miranda on 6 November 2015 (2 pages)
21 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 2
(3 pages)
21 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 2
(3 pages)
21 September 2015Statement of capital following an allotment of shares on 6 April 2015
  • GBP 2
(3 pages)
21 September 2015Statement of capital following an allotment of shares on 6 April 2015
  • GBP 2
(3 pages)
21 September 2015Statement of capital following an allotment of shares on 6 April 2015
  • GBP 2
(3 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
6 April 2015Appointment of Miss Carolina Fiuza De Miranda as a director on 6 April 2015 (2 pages)
6 April 2015Appointment of Miss Carolina Fiuza De Miranda as a director on 6 April 2015 (2 pages)
6 April 2015Appointment of Miss Carolina Fiuza De Miranda as a director on 6 April 2015 (2 pages)
15 September 2014Annual return made up to 24 August 2014 with a full list of shareholders (3 pages)
15 September 2014Annual return made up to 24 August 2014 with a full list of shareholders (3 pages)
28 March 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
28 March 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
19 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1
(3 pages)
19 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1
(3 pages)
19 November 2012Total exemption small company accounts made up to 31 August 2012 (12 pages)
19 November 2012Total exemption small company accounts made up to 31 August 2012 (12 pages)
16 October 2012Annual return made up to 24 August 2012 with a full list of shareholders (3 pages)
16 October 2012Annual return made up to 24 August 2012 with a full list of shareholders (3 pages)
10 February 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
10 February 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
9 October 2011Annual return made up to 24 August 2011 with a full list of shareholders (3 pages)
9 October 2011Annual return made up to 24 August 2011 with a full list of shareholders (3 pages)
15 August 2011Director's details changed for Mr Nikolas Timothy Mellor on 15 August 2011 (2 pages)
15 August 2011Registered office address changed from Flat 6 Jerome House 6 Old Bridge Street, Hampton Wick Kingston upon Thames Surrey KT1 4BJ United Kingdom on 15 August 2011 (1 page)
15 August 2011Registered office address changed from Flat 6 Jerome House 6 Old Bridge Street, Hampton Wick Kingston upon Thames Surrey KT1 4BJ United Kingdom on 15 August 2011 (1 page)
15 August 2011Director's details changed for Mr Nikolas Timothy Mellor on 15 August 2011 (2 pages)
13 September 2010Director's details changed for Mr Nik Mellor on 7 September 2010 (3 pages)
13 September 2010Director's details changed for Mr Nik Mellor on 7 September 2010 (3 pages)
13 September 2010Director's details changed for Mr Nik Mellor on 7 September 2010 (3 pages)
24 August 2010Incorporation (22 pages)
24 August 2010Incorporation (22 pages)