Company NameSiva Enterprise Limited
Company StatusDissolved
Company Number07472307
CategoryPrivate Limited Company
Incorporation Date16 December 2010(13 years, 4 months ago)
Dissolution Date13 February 2024 (2 months, 1 week ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4030Steam and hot water supply
SIC 35300Steam and air conditioning supply

Directors

Director NameMr Andrew Charles Robin Creed
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2018(7 years, 4 months after company formation)
Appointment Duration5 years, 9 months (closed 13 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Invicta Park Sandpit Road
Dartford
DA1 5BU
Secretary NameCreed Tax Advisers Ltd (Corporation)
StatusClosed
Appointed09 April 2019(8 years, 3 months after company formation)
Appointment Duration4 years, 10 months (closed 13 February 2024)
Correspondence AddressUnit 2 Invicta Park Sandpit Road
Dartford
DA1 5BU
Director NameMr Anthony Christopher Stephen Creed
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address182 Rochester Drive
Bexley
Kent
DA5 1QG
Director NameMrs Ela Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2010(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameMr Jesper Dinesen
Date of BirthJuly 1972 (Born 51 years ago)
NationalityDanish
StatusResigned
Appointed31 December 2011(1 year after company formation)
Appointment Duration2 years, 4 months (resigned 07 May 2014)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressReisgardtoften 18 4241 Vemmelev Dk
4241 Vemmelev Dk
Denmark
Director NameMr Matthew Creed
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2014(3 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 42 The Coach House St Mary's Business Centre
66-70 Bourne Road
Bexley
Kent
DA5 1LU
Secretary NamePomfrey Computers Ltd (Corporation)
StatusResigned
Appointed16 December 2010(same day as company formation)
Correspondence AddressUnit 42 The Coach House St Marys Business Centre
66-70 Bourne Road
Bexley
Kent
DA5 1LU
Secretary NamePomfrey Accountants Ltd (Corporation)
StatusResigned
Appointed16 December 2010(same day as company formation)
Correspondence AddressUnit 42 The Coach House St Marys Business Centre 6
Bexley
Kent
DA5 1LU

Location

Registered AddressUnit 2 Invicta Park
Sandpit Road
Dartford
DA1 5BU
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Creed Anthony
50.00%
Ordinary
1 at £1Jesper Dinesen
50.00%
Ordinary

Financials

Year2014
Net Worth£69,249
Cash£6,799
Current Liabilities£85,698

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

13 February 2024Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2023First Gazette notice for voluntary strike-off (1 page)
21 November 2023Application to strike the company off the register (1 page)
11 August 2023Micro company accounts made up to 31 December 2022 (3 pages)
16 May 2023Confirmation statement made on 16 May 2023 with updates (4 pages)
16 May 2023Cessation of Jesper Dinesen as a person with significant control on 28 February 2019 (1 page)
31 January 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
25 August 2022Micro company accounts made up to 31 December 2021 (3 pages)
31 January 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
15 July 2021Micro company accounts made up to 31 December 2020 (4 pages)
3 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
15 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
31 January 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
16 September 2019Micro company accounts made up to 31 December 2018 (3 pages)
9 April 2019Appointment of Creed Tax Advisers Ltd as a secretary on 9 April 2019 (2 pages)
9 April 2019Termination of appointment of Pomfrey Accountants Ltd as a secretary on 9 April 2019 (1 page)
31 January 2019Notification of Jesper Dinesen as a person with significant control on 31 January 2019 (2 pages)
31 January 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
15 January 2019Notification of Andrew Charles Robin Creed as a person with significant control on 17 August 2018 (2 pages)
24 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
19 September 2018Registered office address changed from Unit 42 the Coach House St Mary's Business Centre, 66-70 Bourne Road, Bexley, Kent DA5 1LU to Unit 2 Invicta Park Sandpit Road Dartford DA1 5BU on 19 September 2018 (1 page)
23 May 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
16 May 2018Cessation of Matthew Creed as a person with significant control on 30 April 2018 (1 page)
15 May 2018Termination of appointment of Matthew Creed as a director on 30 April 2018 (1 page)
15 May 2018Appointment of Mr Andrew Charles Robin Creed as a director on 30 April 2018 (2 pages)
12 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
12 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
16 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
2 February 2017Termination of appointment of Anthony Christopher Stephen Creed as a director on 31 December 2011 (1 page)
2 February 2017Termination of appointment of Anthony Christopher Stephen Creed as a director on 31 December 2011 (1 page)
1 February 2017Termination of appointment of Anthony Christopher Stephen Creed as a director on 31 December 2016 (1 page)
1 February 2017Termination of appointment of Anthony Christopher Stephen Creed as a director on 31 December 2016 (1 page)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
17 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2
(4 pages)
17 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2
(4 pages)
26 November 2015Secretary's details changed for Pomfrey Computers Ltd on 30 July 2015 (1 page)
26 November 2015Secretary's details changed for Pomfrey Computers Ltd on 30 July 2015 (1 page)
26 November 2015Termination of appointment of Pomfrey Computers Ltd as a secretary on 30 July 2015 (1 page)
26 November 2015Termination of appointment of Pomfrey Computers Ltd as a secretary on 30 July 2015 (1 page)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
12 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(4 pages)
12 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(4 pages)
12 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(4 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
9 September 2014Statement of capital following an allotment of shares on 19 August 2014
  • GBP 2
(3 pages)
9 September 2014Statement of capital following an allotment of shares on 19 August 2014
  • GBP 2
(3 pages)
9 May 2014Termination of appointment of Jesper Dinesen as a director (1 page)
9 May 2014Appointment of Mr Matthew Creed as a director (2 pages)
9 May 2014Appointment of Mr Anthony Christopher Stephen Creed as a director (2 pages)
9 May 2014Appointment of Mr Anthony Christopher Stephen Creed as a director (2 pages)
9 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(4 pages)
9 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(4 pages)
9 May 2014Termination of appointment of Jesper Dinesen as a director (1 page)
9 May 2014Appointment of Mr Matthew Creed as a director (2 pages)
9 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(4 pages)
7 January 2014Annual return made up to 16 December 2013 with a full list of shareholders (4 pages)
7 January 2014Annual return made up to 16 December 2013 with a full list of shareholders (4 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (18 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (18 pages)
14 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (4 pages)
11 January 2013Termination of appointment of Anthony Creed as a director (1 page)
11 January 2013Termination of appointment of Anthony Creed as a director (1 page)
9 February 2012Appointment of Mr Jesper Dinesen as a director (2 pages)
9 February 2012Appointment of Mr Jesper Dinesen as a director (2 pages)
9 February 2012Termination of appointment of Anthony Creed as a director (1 page)
9 February 2012Termination of appointment of Anthony Creed as a director (1 page)
8 February 2012Total exemption small company accounts made up to 31 December 2011 (16 pages)
8 February 2012Total exemption small company accounts made up to 31 December 2011 (16 pages)
13 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (5 pages)
13 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (5 pages)
17 January 2011Appointment of Pomfrey Computers Ltd as a secretary (3 pages)
17 January 2011Appointment of Pomfrey Computers Ltd as a secretary (3 pages)
17 January 2011Statement of capital following an allotment of shares on 16 December 2010
  • GBP 1
(4 pages)
17 January 2011Appointment of Mr Anthony Christopher Stephen Creed as a director (3 pages)
17 January 2011Appointment of Mr Anthony Christopher Stephen Creed as a director (3 pages)
17 January 2011Statement of capital following an allotment of shares on 16 December 2010
  • GBP 1
(4 pages)
10 January 2011Statement of capital following an allotment of shares on 16 December 2010
  • GBP 1
(4 pages)
10 January 2011Appointment of Pomfrey Computers Ltd as a secretary (3 pages)
10 January 2011Appointment of Mr Anthony Christopher Stephen Creed as a director (3 pages)
10 January 2011Appointment of Pomfrey Computers Ltd as a secretary (3 pages)
10 January 2011Appointment of Mr Anthony Christopher Stephen Creed as a director (3 pages)
10 January 2011Statement of capital following an allotment of shares on 16 December 2010
  • GBP 1
(4 pages)
17 December 2010Termination of appointment of Ela Shah as a director (1 page)
17 December 2010Termination of appointment of Ela Shah as a director (1 page)
16 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)