Company NameNiwha Management Limited
Company StatusDissolved
Company Number07604104
CategoryPrivate Limited Company
Incorporation Date14 April 2011(13 years ago)
Dissolution Date22 October 2019 (4 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMaj Nicholas John Whatley
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 52-54 Gracechurch Street
London
EC3V 0EH
Director NameMrs Marie-Therese Whatley
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2017(5 years, 9 months after company formation)
Appointment Duration2 years, 8 months (closed 22 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBembridge Hook Heath Avenue
Woking
Surrey
GU22 0HN
Director NameMr Alan Ronald Oliver Cable
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor
52/54 Gracechurch Street
London
EC3V 0EH
Director NameCornhill Directors Limited (Corporation)
StatusResigned
Appointed14 April 2011(same day as company formation)
Correspondence Address6th Floor
52-54 Gracechurch Street
London
EC3V 0EH

Location

Registered Address2 Park Court
Pyrford Road
West Byfleet
Surrey
KT14 6SD
RegionSouth East
ConstituencyWoking
CountySurrey
WardByfleet and West Byfleet
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Nicholas John Whatley
100.00%
Ordinary

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

22 October 2019Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2019First Gazette notice for compulsory strike-off (1 page)
17 September 2018Unaudited abridged accounts made up to 30 April 2018 (6 pages)
25 May 2018Confirmation statement made on 12 May 2018 with updates (4 pages)
30 October 2017Unaudited abridged accounts made up to 30 April 2017 (6 pages)
30 October 2017Unaudited abridged accounts made up to 30 April 2017 (6 pages)
22 May 2017Confirmation statement made on 12 May 2017 with updates (6 pages)
22 May 2017Confirmation statement made on 12 May 2017 with updates (6 pages)
16 February 2017Appointment of Mrs Marie-Therese Whatley as a director on 1 February 2017 (2 pages)
16 February 2017Appointment of Mrs Marie-Therese Whatley as a director on 1 February 2017 (2 pages)
14 December 2016Total exemption full accounts made up to 30 April 2016 (8 pages)
14 December 2016Total exemption full accounts made up to 30 April 2016 (8 pages)
18 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1
(3 pages)
18 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1
(3 pages)
4 December 2015Total exemption full accounts made up to 30 April 2015 (8 pages)
4 December 2015Total exemption full accounts made up to 30 April 2015 (8 pages)
12 May 2015Annual return made up to 12 May 2015
Statement of capital on 2015-05-12
  • GBP 1
(3 pages)
12 May 2015Annual return made up to 12 May 2015
Statement of capital on 2015-05-12
  • GBP 1
(3 pages)
26 January 2015Total exemption full accounts made up to 30 April 2014 (8 pages)
26 January 2015Total exemption full accounts made up to 30 April 2014 (8 pages)
30 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(3 pages)
30 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(3 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
2 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (3 pages)
2 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (3 pages)
1 September 2012Compulsory strike-off action has been discontinued (1 page)
1 September 2012Compulsory strike-off action has been discontinued (1 page)
29 August 2012Registered office address changed from 6Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom on 29 August 2012 (2 pages)
29 August 2012Registered office address changed from 6Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom on 29 August 2012 (2 pages)
29 August 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
29 August 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
29 August 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
29 August 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
14 August 2012First Gazette notice for compulsory strike-off (1 page)
14 August 2012First Gazette notice for compulsory strike-off (1 page)
3 August 2011Termination of appointment of Cornhill Directors Limited as a director (2 pages)
3 August 2011Termination of appointment of Alan Cable as a director (2 pages)
3 August 2011Termination of appointment of Cornhill Directors Limited as a director (2 pages)
3 August 2011Appointment of Major Nicholas John Whatley as a director (3 pages)
3 August 2011Appointment of Major Nicholas John Whatley as a director (3 pages)
3 August 2011Termination of appointment of Alan Cable as a director (2 pages)
19 April 2011Termination of appointment of Alan Cable as a director (2 pages)
19 April 2011Termination of appointment of Alan Cable as a director (2 pages)
19 April 2011Termination of appointment of Cornhill Directors Limited as a director (2 pages)
19 April 2011Termination of appointment of Cornhill Directors Limited as a director (2 pages)
14 April 2011Incorporation (27 pages)
14 April 2011Incorporation (27 pages)