Company NameNivasa Limited
Company StatusDissolved
Company Number08694503
CategoryPrivate Limited Company
Incorporation Date17 September 2013(10 years, 7 months ago)
Dissolution Date27 September 2016 (7 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Ifthikar Mohamed
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2013(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Imperial Place Maxwell Road
Borehamwood
WD6 1JN
Director NameMr Suneth Silva
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2013(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Imperial Place Maxwell Road
Borehamwood
WD6 1JN

Location

Registered Address4 Imperial Place
Maxwell Road
Borehamwood
WD6 1JN
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

75 at £1Wis Management Services LTD
75.00%
Ordinary
25 at £1Santec Solutions LTD
25.00%
Ordinary

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

27 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2016First Gazette notice for voluntary strike-off (1 page)
12 July 2016First Gazette notice for voluntary strike-off (1 page)
1 July 2016Application to strike the company off the register (3 pages)
1 July 2016Application to strike the company off the register (3 pages)
31 May 2016Director's details changed for Mr Ifthikar Mohamed on 31 May 2016 (2 pages)
31 May 2016Director's details changed for Mr Suneth Silva on 31 May 2016 (2 pages)
31 May 2016Director's details changed for Mr Suneth Silva on 31 May 2016 (2 pages)
31 May 2016Director's details changed for Mr Ifthikar Mohamed on 31 May 2016 (2 pages)
26 May 2016Registered office address changed from 15 Diamond Way Wokingham RG41 3TU to 4 Imperial Place Maxwell Road Borehamwood WD6 1JN on 26 May 2016 (1 page)
26 May 2016Registered office address changed from 15 Diamond Way Wokingham RG41 3TU to 4 Imperial Place Maxwell Road Borehamwood WD6 1JN on 26 May 2016 (1 page)
22 January 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
22 January 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
30 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(4 pages)
30 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(4 pages)
18 May 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
18 May 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
9 October 2014Annual return made up to 17 September 2014
Statement of capital on 2014-10-09
  • GBP 100
(4 pages)
9 October 2014Annual return made up to 17 September 2014
Statement of capital on 2014-10-09
  • GBP 100
(4 pages)
17 September 2013Incorporation
Statement of capital on 2013-09-17
  • GBP 100
(37 pages)
17 September 2013Incorporation
Statement of capital on 2013-09-17
  • GBP 100
(37 pages)