Company NameNiveda Energy Ltd
Company StatusDissolved
Company Number07404961
CategoryPrivate Limited Company
Incorporation Date12 October 2010(13 years, 6 months ago)
Dissolution Date4 September 2018 (5 years, 7 months ago)
Previous NameNiveda International Ltd

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum
SIC 06200Extraction of natural gas
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5112Agents in sale of fuels, ores, etc.
SIC 46120Agents involved in the sale of fuels, ores, metals and industrial chemicals

Directors

Director NameMr Bhavik Jayendrakumar Shah
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2010(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, Lansdowne House, 57 Berkeley Square
Mayfair
London
W1J 6ER
Director NameMr Jaspreet Singh Nyotta
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2010(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address3rd Floor, Lansdowne House, 57 Berkeley Square
Mayfair
London
W1J 6ER
Director NameMr Dhaval Mistry
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2013(2 years, 6 months after company formation)
Appointment Duration5 years, 4 months (closed 04 September 2018)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address3rd Floor, Lansdowne House, 57 Berkeley Square
Mayfair
London
W1J 6ER
Director NameMr Rajdeep Singh Sahota
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2011(7 months after company formation)
Appointment DurationResigned same day (resigned 13 May 2011)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address31 Wynfield Gardens
Kings Heath
Birmingham
B14 6EY

Contact

Websiteniveda.com
Email address[email protected]
Telephone020 78876274
Telephone regionLondon

Location

Registered Address3rd Floor, Lansdowne House, 57 Berkeley Square
Mayfair
London
W1J 6ER
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

2 at £10Niveda Group LTD
33.33%
Ordinary A
1 at £10Bhavik Jayendrakumar Shah
16.67%
Ordinary B
1 at £10Dhaval Mistry
16.67%
Ordinary B
1 at £10Dhaval Mistry Family Office (Uk) LTD
16.67%
Ordinary A
1 at £10Jaspreet Singh Nyotta
16.67%
Ordinary B

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

4 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2018First Gazette notice for voluntary strike-off (1 page)
8 June 2018Application to strike the company off the register (3 pages)
11 May 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
18 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
18 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
16 December 2017Director's details changed for Mr Bhavik Jayendrakumar Shah on 12 October 2010 (2 pages)
16 December 2017Director's details changed for Mr Dhaval Mistry on 1 April 2017 (2 pages)
16 December 2017Director's details changed for Mr Bhavik Jayendrakumar Shah on 12 October 2010 (2 pages)
16 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
16 December 2017Change of details for Niveda Group Ltd as a person with significant control on 1 December 2017 (2 pages)
16 December 2017Director's details changed for Mr Dhaval Mistry on 1 April 2017 (2 pages)
16 December 2017Change of details for Niveda Group Ltd as a person with significant control on 1 December 2017 (2 pages)
16 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
13 December 2017Registered office address changed from Berkeley Square House Berkeley Square Mayfair London W1J 6BD to 3rd Floor, Lansdowne House, 57 Berkeley Square Mayfair London W1J 6ER on 13 December 2017 (1 page)
13 December 2017Registered office address changed from Berkeley Square House Berkeley Square Mayfair London W1J 6BD to 3rd Floor, Lansdowne House, 57 Berkeley Square Mayfair London W1J 6ER on 13 December 2017 (1 page)
19 December 2016Accounts for a dormant company made up to 31 March 2016 (8 pages)
19 December 2016Accounts for a dormant company made up to 31 March 2016 (8 pages)
16 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
16 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
16 December 2016Director's details changed for Mr Dhaval Mistry on 16 December 2016 (2 pages)
16 December 2016Director's details changed for Mr Dhaval Mistry on 16 December 2016 (2 pages)
7 January 2016Accounts for a dormant company made up to 31 March 2015 (8 pages)
7 January 2016Accounts for a dormant company made up to 31 March 2015 (8 pages)
7 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 60
(5 pages)
7 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 60
(5 pages)
6 December 2015Director's details changed for Mr Bhavik Jayendrakumar Shah on 12 October 2010 (2 pages)
6 December 2015Director's details changed for Mr Dhaval Mistry on 1 July 2015 (2 pages)
6 December 2015Director's details changed for Mr Jaspreet Singh Nyotta on 12 October 2010 (2 pages)
6 December 2015Director's details changed for Mr Dhaval Mistry on 1 July 2015 (2 pages)
6 December 2015Director's details changed for Mr Bhavik Jayendrakumar Shah on 12 October 2010 (2 pages)
6 December 2015Director's details changed for Mr Dhaval Mistry on 1 July 2015 (2 pages)
6 December 2015Director's details changed for Mr Jaspreet Singh Nyotta on 12 October 2010 (2 pages)
29 June 2015Director's details changed for Mr Dhaval Mistry on 1 January 2015 (2 pages)
29 June 2015Director's details changed for Mr Dhaval Mistry on 1 January 2015 (2 pages)
29 June 2015Director's details changed for Mr Dhaval Mistry on 1 January 2015 (2 pages)
13 January 2015Accounts for a dormant company made up to 31 March 2014 (8 pages)
13 January 2015Accounts for a dormant company made up to 31 March 2014 (8 pages)
19 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 30
(5 pages)
19 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 30
(5 pages)
5 January 2014Accounts for a dormant company made up to 31 March 2013 (8 pages)
5 January 2014Accounts for a dormant company made up to 31 March 2013 (8 pages)
28 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 30
(5 pages)
28 October 2013Director's details changed for Mr Jaspreet Singh Nyotta on 12 October 2010 (2 pages)
28 October 2013Director's details changed for Mr Bhavik Jayendrakumar Shah on 12 October 2010 (2 pages)
28 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 30
(5 pages)
28 October 2013Director's details changed for Mr Bhavik Jayendrakumar Shah on 12 October 2010 (2 pages)
28 October 2013Director's details changed for Mr Jaspreet Singh Nyotta on 12 October 2010 (2 pages)
25 October 2013Director's details changed for Mr Dhaval Mistry on 11 April 2013 (2 pages)
25 October 2013Director's details changed for Mr Dhaval Mistry on 11 April 2013 (2 pages)
10 September 2013Annual return made up to 1 September 2013 with a full list of shareholders (6 pages)
10 September 2013Company name changed niveda international LTD\certificate issued on 10/09/13
  • RES15 ‐ Change company name resolution on 2010-10-12
  • NM01 ‐ Change of name by resolution
(3 pages)
10 September 2013Annual return made up to 1 September 2013 with a full list of shareholders (6 pages)
10 September 2013Company name changed niveda international LTD\certificate issued on 10/09/13
  • RES15 ‐ Change company name resolution on 2010-10-12
  • NM01 ‐ Change of name by resolution
(3 pages)
10 September 2013Annual return made up to 1 September 2013 with a full list of shareholders (6 pages)
11 April 2013Appointment of Mr Dhaval Mistry as a director (2 pages)
11 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
11 April 2013Appointment of Mr Dhaval Mistry as a director (2 pages)
11 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
12 December 2012Accounts for a dormant company made up to 31 March 2012 (8 pages)
12 December 2012Accounts for a dormant company made up to 31 March 2012 (8 pages)
16 October 2012Accounts for a dormant company made up to 31 October 2011 (8 pages)
16 October 2012Accounts for a dormant company made up to 31 October 2011 (8 pages)
11 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
11 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
11 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
26 September 2012Previous accounting period shortened from 31 October 2012 to 31 March 2012 (1 page)
26 September 2012Previous accounting period shortened from 31 October 2012 to 31 March 2012 (1 page)
27 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
27 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
26 November 2011Termination of appointment of Rajdeep Sahota as a director (1 page)
26 November 2011Termination of appointment of Rajdeep Sahota as a director (1 page)
13 May 2011Registered office address changed from 54 Whitchurch Gardens Edgware Middlesex HA86PD United Kingdom on 13 May 2011 (1 page)
13 May 2011Director's details changed for Mr Jaspreet Singh Singh Nyotta on 12 October 2010 (2 pages)
13 May 2011Director's details changed for Mr Jaspreet Singh Singh Nyotta on 12 October 2010 (2 pages)
13 May 2011Appointment of Mr Rajdeep Singh Sahota as a director (2 pages)
13 May 2011Director's details changed for Mr Bhavik Jayendrakumar Shah on 12 October 2010 (2 pages)
13 May 2011Director's details changed for Mr Bhavik Jayendrakumar Shah on 12 October 2010 (2 pages)
13 May 2011Appointment of Mr Rajdeep Singh Sahota as a director (2 pages)
13 May 2011Registered office address changed from 54 Whitchurch Gardens Edgware Middlesex HA86PD United Kingdom on 13 May 2011 (1 page)
12 October 2010Incorporation (23 pages)
12 October 2010Incorporation (23 pages)