Company NameNiyam Solutions Limited
Company StatusDissolved
Company Number08703702
CategoryPrivate Limited Company
Incorporation Date24 September 2013(10 years, 6 months ago)
Dissolution Date4 September 2018 (5 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Manish Bhagat
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor Hathaway House
Popes Drive
London
N3 1QF
Director NameMs Prashna Kooverjee
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(3 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 29 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor Hathaway House
Popes Drive
London
N3 1QF

Location

Registered AddressSecond Floor Hathaway House
Popes Drive
London
N3 1QF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

4 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2017Voluntary strike-off action has been suspended (1 page)
11 November 2017Voluntary strike-off action has been suspended (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
29 September 2017Application to strike the company off the register (2 pages)
29 September 2017Application to strike the company off the register (2 pages)
11 April 2017Termination of appointment of Prashna Kooverjee as a director on 29 March 2017 (1 page)
11 April 2017Termination of appointment of Prashna Kooverjee as a director on 29 March 2017 (1 page)
20 March 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
20 March 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
15 November 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
3 May 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
3 May 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
22 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(3 pages)
22 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(3 pages)
7 October 2015Registered office address changed from 1st Floor Hillside House 2-6 Friern Park London N12 9BT to C/O C/O Dj Colom & Co Llp Second Floor Hathaway House Popes Drive London N3 1QF on 7 October 2015 (1 page)
7 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(3 pages)
7 October 2015Registered office address changed from 1st Floor Hillside House 2-6 Friern Park London N12 9BT to C/O C/O Dj Colom & Co Llp Second Floor Hathaway House Popes Drive London N3 1QF on 7 October 2015 (1 page)
7 October 2015Registered office address changed from 1st Floor Hillside House 2-6 Friern Park London N12 9BT to C/O C/O Dj Colom & Co Llp Second Floor Hathaway House Popes Drive London N3 1QF on 7 October 2015 (1 page)
7 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(3 pages)
26 May 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
26 May 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
13 October 2014Director's details changed for Manish Bhagat on 1 January 2014 (2 pages)
13 October 2014Director's details changed for Manish Bhagat on 1 January 2014 (2 pages)
13 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(3 pages)
13 October 2014Director's details changed for Manish Bhagat on 1 January 2014 (2 pages)
13 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(3 pages)
2 January 2014Statement of capital following an allotment of shares on 1 January 2014
  • GBP 100
(3 pages)
2 January 2014Appointment of Mrs Prashna Kooverjee as a director (2 pages)
2 January 2014Statement of capital following an allotment of shares on 1 January 2014
  • GBP 100
(3 pages)
2 January 2014Appointment of Mrs Prashna Kooverjee as a director (2 pages)
2 January 2014Statement of capital following an allotment of shares on 1 January 2014
  • GBP 100
(3 pages)
24 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)