Company NameNiven Capital Limited
Company StatusDissolved
Company Number08491349
CategoryPrivate Limited Company
Incorporation Date16 April 2013(11 years ago)
Dissolution Date19 September 2017 (6 years, 7 months ago)

Business Activity

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

Director

Director NameMr Dennis William Cox
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47c Skylines Village, Limeharbour
Second Floor
London
E14 9TS

Contact

Websitewww.nivencapital.com

Location

Registered Address47c Skylines Village, Limeharbour
Second Floor
London
E14 9TS
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London

Shareholders

1 at £1Dennis William Cox
100.00%
Ordinary

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

19 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
19 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
28 March 2017Registered office address changed from First Floor, 60 Moorgate London EC2R 6EL England to 47C Skylines Village, Limeharbour Second Floor London E14 9TS on 28 March 2017 (1 page)
28 March 2017Registered office address changed from First Floor, 60 Moorgate London EC2R 6EL England to 47C Skylines Village, Limeharbour Second Floor London E14 9TS on 28 March 2017 (1 page)
28 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
28 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
27 May 2016Director's details changed for Mr Dennis William Cox on 16 April 2016 (2 pages)
27 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
(3 pages)
27 May 2016Director's details changed for Mr Dennis William Cox on 16 April 2016 (2 pages)
27 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
(3 pages)
21 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
21 March 2016Registered office address changed from C/O Gross Klein 5 st. John's Lane London EC1M 4BH England to First Floor, 60 Moorgate London EC2R 6EL on 21 March 2016 (1 page)
21 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
21 March 2016Registered office address changed from C/O Gross Klein 5 st. John's Lane London EC1M 4BH England to First Floor, 60 Moorgate London EC2R 6EL on 21 March 2016 (1 page)
16 September 2015Registered office address changed from 6 Bream's Buildings London EC4A 1QL to C/O Gross Klein 5 st. John's Lane London EC1M 4BH on 16 September 2015 (1 page)
16 September 2015Registered office address changed from 6 Bream's Buildings London EC4A 1QL to C/O Gross Klein 5 st. John's Lane London EC1M 4BH on 16 September 2015 (1 page)
20 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(3 pages)
20 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(3 pages)
15 January 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
15 January 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
3 June 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(3 pages)
3 June 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(3 pages)
21 March 2014Current accounting period extended from 30 April 2014 to 30 June 2014 (3 pages)
21 March 2014Current accounting period extended from 30 April 2014 to 30 June 2014 (3 pages)
16 April 2013Incorporation (24 pages)
16 April 2013Incorporation (24 pages)