Company NameNevikaraj Investments Limited Liability Partnership
Company StatusDissolved
Company NumberOC356983
CategoryLimited Liability Partnership
Incorporation Date6 August 2010(13 years, 8 months ago)
Dissolution Date3 February 2015 (9 years, 2 months ago)

Directors

LLP Designated Member NameDr Manisha Kacker
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2010(5 days after company formation)
Appointment Duration4 years, 5 months (closed 03 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverdale Croft 91 Riverdale Road
Sheffield
S10 3FE
LLP Designated Member NameDr Rahul Kacker
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2010(5 days after company formation)
Appointment Duration4 years, 5 months (closed 03 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverdale Croft 91 Riverdale Road
Sheffield
South Yorkshire
S10 3FE
LLP Member NameGP Medical Reports Limited (Corporation)
StatusClosed
Appointed11 August 2010(5 days after company formation)
Appointment Duration4 years, 5 months (closed 03 February 2015)
Correspondence Address8-10 South Street
Epsom
Surrey
KT18 7PF
LLP Designated Member NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed06 August 2010(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
LLP Designated Member NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed06 August 2010(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW

Location

Registered Address8-10 South Street
Epsom
Surrey
KT18 7PF
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth£189,135
Cash£1,280
Current Liabilities£64,679

Accounts

Latest Accounts5 April 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

3 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2014First Gazette notice for voluntary strike-off (1 page)
21 October 2014First Gazette notice for voluntary strike-off (1 page)
7 October 2014Application to strike the limited liability partnership off the register (3 pages)
7 October 2014Application to strike the limited liability partnership off the register (3 pages)
7 January 2014Total exemption small company accounts made up to 5 April 2013 (6 pages)
7 January 2014Total exemption small company accounts made up to 5 April 2013 (6 pages)
7 January 2014Total exemption small company accounts made up to 5 April 2013 (6 pages)
23 September 2013Annual return made up to 3 September 2013 (4 pages)
23 September 2013Annual return made up to 3 September 2013 (4 pages)
23 September 2013Annual return made up to 3 September 2013 (4 pages)
11 January 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
11 January 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
11 January 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
26 September 2012Annual return made up to 3 September 2012 (4 pages)
26 September 2012Annual return made up to 3 September 2012 (4 pages)
26 September 2012Annual return made up to 3 September 2012 (4 pages)
10 January 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
10 January 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
10 January 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
8 September 2011Annual return made up to 3 September 2011 (8 pages)
8 September 2011Annual return made up to 3 September 2011 (8 pages)
8 September 2011Annual return made up to 3 September 2011 (8 pages)
23 September 2010Appointment of Gp Medical Reports Limited as a member (3 pages)
23 September 2010Current accounting period shortened from 31 August 2011 to 5 April 2011 (3 pages)
23 September 2010Termination of appointment of Huntsmoor Limited as a member (3 pages)
23 September 2010Termination of appointment of Huntsmoor Limited as a member (3 pages)
23 September 2010Current accounting period shortened from 31 August 2011 to 5 April 2011 (3 pages)
23 September 2010Registered office address changed from 5 New Street Square London EC4A 3TW on 23 September 2010 (2 pages)
23 September 2010Appointment of Dr Manisha Kacker as a member (3 pages)
23 September 2010Registered office address changed from 5 New Street Square London EC4A 3TW on 23 September 2010 (2 pages)
23 September 2010Current accounting period shortened from 31 August 2011 to 5 April 2011 (3 pages)
23 September 2010Termination of appointment of Huntsmoor Nominees Limited as a member (2 pages)
23 September 2010Termination of appointment of Huntsmoor Nominees Limited as a member (2 pages)
23 September 2010Appointment of Dr Rahul Kacker as a member (3 pages)
23 September 2010Appointment of Dr Manisha Kacker as a member (3 pages)
23 September 2010Appointment of Gp Medical Reports Limited as a member (3 pages)
23 September 2010Appointment of Dr Rahul Kacker as a member (3 pages)
6 August 2010Incorporation of a limited liability partnership (9 pages)
6 August 2010Incorporation of a limited liability partnership (9 pages)