Company NameNiraamaya UK Limited
Company StatusDissolved
Company Number08819234
CategoryPrivate Limited Company
Incorporation Date18 December 2013(10 years, 4 months ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Giancarlo Cioffi
Date of BirthMarch 1958 (Born 66 years ago)
NationalityItalian
StatusClosed
Appointed18 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceChina
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMr Gilles Francois Verduron
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityFrench
StatusClosed
Appointed18 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceChina
Correspondence Address10 Queen Street Place
London
EC4R 1BE

Location

Registered Address10 Queen Street Place
London
EC4R 1BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2016First Gazette notice for voluntary strike-off (1 page)
16 February 2016First Gazette notice for voluntary strike-off (1 page)
3 February 2016Application to strike the company off the register (3 pages)
3 February 2016Application to strike the company off the register (3 pages)
6 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
6 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
2 March 2015Director's details changed for Mr Giancarlo Cioffi on 1 March 2015 (2 pages)
2 March 2015Registered office address changed from 2-6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 2 March 2015 (1 page)
2 March 2015Director's details changed for Mr Giancarlo Cioffi on 1 March 2015 (2 pages)
2 March 2015Director's details changed for Mr Gilles Francois Verduron on 1 March 2015 (2 pages)
2 March 2015Director's details changed for Mr Gilles Francois Verduron on 1 March 2015 (2 pages)
2 March 2015Registered office address changed from 2-6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 2 March 2015 (1 page)
2 March 2015Registered office address changed from 2-6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 2 March 2015 (1 page)
2 March 2015Director's details changed for Mr Gilles Francois Verduron on 1 March 2015 (2 pages)
2 March 2015Director's details changed for Mr Giancarlo Cioffi on 1 March 2015 (2 pages)
18 February 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
(4 pages)
18 February 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
(4 pages)
18 December 2013Incorporation
Statement of capital on 2013-12-18
  • GBP 1
(48 pages)
18 December 2013Incorporation
Statement of capital on 2013-12-18
  • GBP 1
(48 pages)