Company NameNadivo Ltd
Company StatusDissolved
Company Number09301709
CategoryPrivate Limited Company
Incorporation Date7 November 2014(9 years, 5 months ago)
Dissolution Date16 January 2018 (6 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Director

Director NameMr Andrea Natalizi
Date of BirthMarch 1980 (Born 44 years ago)
NationalityItalian
StatusClosed
Appointed07 November 2014(same day as company formation)
RoleCounsaltant
Country of ResidenceItaly
Correspondence AddressItalian Accountants Limited Office 311
Winston House
2 Dollis Park Finchley
London
N3 1HF

Location

Registered AddressItalian Accountants Limited Office 311
Winston House
2 Dollis Park Finchley
London
N3 1HF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2015 (8 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

16 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
1 February 2017Compulsory strike-off action has been discontinued (1 page)
1 February 2017Compulsory strike-off action has been discontinued (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
30 January 2017Confirmation statement made on 7 November 2016 with updates (5 pages)
30 January 2017Confirmation statement made on 7 November 2016 with updates (5 pages)
5 August 2016Micro company accounts made up to 30 November 2015 (2 pages)
5 August 2016Micro company accounts made up to 30 November 2015 (2 pages)
17 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1
(3 pages)
17 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1
(3 pages)
6 November 2015Director's details changed for Mr Andrea Natalizi on 6 November 2015 (2 pages)
6 November 2015Registered office address changed from 71-75 Shelton Street London WC2H 9JQ United Kingdom to Italian Accountants Limited Office 311 Winston House 2 Dollis Park Finchley London N3 1HF on 6 November 2015 (1 page)
6 November 2015Director's details changed for Mr Andrea Natalizi on 6 November 2015 (2 pages)
6 November 2015Registered office address changed from 71-75 Shelton Street London WC2H 9JQ United Kingdom to Italian Accountants Limited Office 311 Winston House 2 Dollis Park Finchley London N3 1HF on 6 November 2015 (1 page)
7 November 2014Incorporation
Statement of capital on 2014-11-07
  • GBP 1
(26 pages)
7 November 2014Incorporation
Statement of capital on 2014-11-07
  • GBP 1
(26 pages)