Colchester
CO3 4QG
Director Name | Mrs Karthikeyini Vivekanandan |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 July 2018(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 03 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Station Court Station Approach Wickford Essex SS11 7AT |
Director Name | Mrs Karthikeyini Vivekanandan |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2008(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 562 Eastern Avenue Ilford Essex IG2 6PH |
Website | niveeinfotech.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 1 Station Court Station Approach Wickford Essex SS11 7AT |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford North |
Built Up Area | Basildon |
Address Matches | Over 90 other UK companies use this postal address |
51 at £1 | Rajendran Vivekanandan 51.00% Ordinary |
---|---|
49 at £1 | Karthikeyini Vivekanandan 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,808 |
Cash | £90 |
Current Liabilities | £11,539 |
Latest Accounts | 30 November 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
3 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 September 2019 | First Gazette notice for voluntary strike-off (1 page) |
5 September 2019 | Application to strike the company off the register (1 page) |
26 October 2018 | Confirmation statement made on 5 October 2018 with no updates (3 pages) |
22 August 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
8 August 2018 | Director's details changed for Mrs Karthikeyini Vivekanandan on 1 August 2018 (2 pages) |
8 August 2018 | Director's details changed for Mr Rajendran Vivekanandan on 1 August 2018 (2 pages) |
9 July 2018 | Appointment of Mrs Karthikeyini Vivekanandan as a director on 9 July 2018 (2 pages) |
5 October 2017 | Termination of appointment of Karthikeyini Vivekanandan as a director on 1 October 2017 (1 page) |
5 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
5 October 2017 | Termination of appointment of Karthikeyini Vivekanandan as a director on 1 October 2017 (1 page) |
9 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
9 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
18 January 2017 | Director's details changed for Mrs Karthikeyini Vivekanandan on 12 January 2017 (2 pages) |
18 January 2017 | Director's details changed for Mr Rajendran Vivekanandan on 12 January 2017 (2 pages) |
18 January 2017 | Director's details changed for Mrs Karthikeyini Vivekanandan on 12 January 2017 (2 pages) |
18 January 2017 | Director's details changed for Mr Rajendran Vivekanandan on 12 January 2017 (2 pages) |
12 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
8 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
8 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
13 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Register inspection address has been changed from 2nd -3rd Floor 3a Tindal Square Chelmsford Essex CM1 1EH United Kingdom to 1 Station Court Station Approach Wickford Essex SS11 7AT (1 page) |
13 October 2015 | Register inspection address has been changed from 2nd -3rd Floor 3a Tindal Square Chelmsford Essex CM1 1EH United Kingdom to 1 Station Court Station Approach Wickford Essex SS11 7AT (1 page) |
24 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
24 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
8 October 2014 | Registered office address changed from C/O D B Parish 2Nd-3Rd Floor 3a Tindal Square Chelmsford Essex CM1 1EH to 1 Station Court Station Approach Wickford Essex SS11 7AT on 8 October 2014 (1 page) |
8 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Registered office address changed from C/O D B Parish 2Nd-3Rd Floor 3a Tindal Square Chelmsford Essex CM1 1EH to 1 Station Court Station Approach Wickford Essex SS11 7AT on 8 October 2014 (1 page) |
8 October 2014 | Registered office address changed from C/O D B Parish 2Nd-3Rd Floor 3a Tindal Square Chelmsford Essex CM1 1EH to 1 Station Court Station Approach Wickford Essex SS11 7AT on 8 October 2014 (1 page) |
8 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
29 May 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
29 May 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
10 October 2013 | Director's details changed for Mr Rajendran Vivekanandan on 1 October 2013 (2 pages) |
10 October 2013 | Register(s) moved to registered office address (1 page) |
10 October 2013 | Director's details changed for Mrs Karthikeyini Vivekanandan on 1 September 2013 (2 pages) |
10 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Director's details changed for Mr Rajendran Vivekanandan on 1 October 2013 (2 pages) |
10 October 2013 | Director's details changed for Mr Rajendran Vivekanandan on 1 October 2013 (2 pages) |
10 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Register(s) moved to registered office address (1 page) |
10 October 2013 | Director's details changed for Mrs Karthikeyini Vivekanandan on 1 September 2013 (2 pages) |
10 October 2013 | Director's details changed for Mrs Karthikeyini Vivekanandan on 1 September 2013 (2 pages) |
10 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
27 June 2013 | Previous accounting period extended from 31 October 2012 to 30 November 2012 (1 page) |
27 June 2013 | Previous accounting period extended from 31 October 2012 to 30 November 2012 (1 page) |
27 June 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
3 December 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
3 December 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
3 December 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
2 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
2 November 2011 | Director's details changed for Mrs Karthikeyini Vivekanandan on 1 October 2010 (2 pages) |
2 November 2011 | Director's details changed for Mrs Karthikeyini Vivekanandan on 1 October 2010 (2 pages) |
2 November 2011 | Director's details changed for Mrs Karthikeyini Vivekanandan on 1 October 2010 (2 pages) |
2 November 2011 | Register inspection address has been changed from 7 South Primrose Hill Chelmsford CM1 2RF United Kingdom (1 page) |
2 November 2011 | Register inspection address has been changed from 7 South Primrose Hill Chelmsford CM1 2RF United Kingdom (1 page) |
2 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
2 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Registered office address changed from 7 South Primrose Hill Chelmsford CM1 2RF United Kingdom on 16 August 2011 (1 page) |
16 August 2011 | Registered office address changed from 7 South Primrose Hill Chelmsford CM1 2RF United Kingdom on 16 August 2011 (1 page) |
31 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
31 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
1 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Appointment of Mr Rajendran Vivekanandan as a director (2 pages) |
21 April 2010 | Appointment of Mr Rajendran Vivekanandan as a director (2 pages) |
19 April 2010 | Statement of capital following an allotment of shares on 1 November 2009
|
19 April 2010 | Statement of capital following an allotment of shares on 1 November 2009
|
19 April 2010 | Statement of capital following an allotment of shares on 1 November 2009
|
25 November 2009 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
3 November 2009 | Director's details changed for Mrs Karthikeyini Vivekanandan on 1 October 2009 (2 pages) |
3 November 2009 | Register inspection address has been changed (1 page) |
3 November 2009 | Register inspection address has been changed (1 page) |
3 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
3 November 2009 | Register(s) moved to registered inspection location (1 page) |
3 November 2009 | Director's details changed for Mrs Karthikeyini Vivekanandan on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Mrs Karthikeyini Vivekanandan on 1 October 2009 (2 pages) |
3 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
3 November 2009 | Register(s) moved to registered inspection location (1 page) |
3 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Company name changed 24X7ORACLESUPPORT LIMITED\certificate issued on 29/10/09
|
29 October 2009 | Company name changed 24X7ORACLESUPPORT LIMITED\certificate issued on 29/10/09
|
14 October 2009 | Resolutions
|
14 October 2009 | Resolutions
|
24 September 2009 | Registered office changed on 24/09/2009 from 2ND floor 145-157 st john street london EC1V 4PY united kingdom (1 page) |
24 September 2009 | Director's change of particulars / karthikeyini vivekanandan / 02/07/2009 (1 page) |
24 September 2009 | Director's change of particulars / karthikeyini vivekanandan / 02/07/2009 (1 page) |
24 September 2009 | Director's change of particulars / karthikeyini vivekanandan / 02/07/2009 (1 page) |
24 September 2009 | Registered office changed on 24/09/2009 from 2ND floor 145-157 st john street london EC1V 4PY united kingdom (1 page) |
24 September 2009 | Director's change of particulars / karthikeyini vivekanandan / 02/07/2009 (1 page) |
6 October 2008 | Incorporation (15 pages) |
6 October 2008 | Incorporation (15 pages) |