Company NameNiveeinfotech Limited
Company StatusDissolved
Company Number06715929
CategoryPrivate Limited Company
Incorporation Date6 October 2008(15 years, 5 months ago)
Dissolution Date3 December 2019 (4 years, 3 months ago)
Previous Name24X7Oraclesupport Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Rajendran Vivekanandan
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2010(1 year, 6 months after company formation)
Appointment Duration9 years, 7 months (closed 03 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Munnings Road
Colchester
CO3 4QG
Director NameMrs Karthikeyini Vivekanandan
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2018(9 years, 9 months after company formation)
Appointment Duration1 year, 4 months (closed 03 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Station Court
Station Approach
Wickford
Essex
SS11 7AT
Director NameMrs Karthikeyini Vivekanandan
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2008(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address562 Eastern Avenue
Ilford
Essex
IG2 6PH

Contact

Websiteniveeinfotech.co.uk
Email address[email protected]

Location

Registered Address1 Station Court
Station Approach
Wickford
Essex
SS11 7AT
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon
Address MatchesOver 90 other UK companies use this postal address

Shareholders

51 at £1Rajendran Vivekanandan
51.00%
Ordinary
49 at £1Karthikeyini Vivekanandan
49.00%
Ordinary

Financials

Year2014
Net Worth£4,808
Cash£90
Current Liabilities£11,539

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

3 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2019First Gazette notice for voluntary strike-off (1 page)
5 September 2019Application to strike the company off the register (1 page)
26 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
22 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
8 August 2018Director's details changed for Mrs Karthikeyini Vivekanandan on 1 August 2018 (2 pages)
8 August 2018Director's details changed for Mr Rajendran Vivekanandan on 1 August 2018 (2 pages)
9 July 2018Appointment of Mrs Karthikeyini Vivekanandan as a director on 9 July 2018 (2 pages)
5 October 2017Termination of appointment of Karthikeyini Vivekanandan as a director on 1 October 2017 (1 page)
5 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
5 October 2017Termination of appointment of Karthikeyini Vivekanandan as a director on 1 October 2017 (1 page)
9 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
9 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
18 January 2017Director's details changed for Mrs Karthikeyini Vivekanandan on 12 January 2017 (2 pages)
18 January 2017Director's details changed for Mr Rajendran Vivekanandan on 12 January 2017 (2 pages)
18 January 2017Director's details changed for Mrs Karthikeyini Vivekanandan on 12 January 2017 (2 pages)
18 January 2017Director's details changed for Mr Rajendran Vivekanandan on 12 January 2017 (2 pages)
12 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
8 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
8 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
13 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(5 pages)
13 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(5 pages)
13 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(5 pages)
13 October 2015Register 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 2015Register 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 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
24 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
8 October 2014Registered 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 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(5 pages)
8 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(5 pages)
8 October 2014Registered 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 2014Registered 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 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(5 pages)
29 May 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
29 May 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
10 October 2013Director's details changed for Mr Rajendran Vivekanandan on 1 October 2013 (2 pages)
10 October 2013Register(s) moved to registered office address (1 page)
10 October 2013Director's details changed for Mrs Karthikeyini Vivekanandan on 1 September 2013 (2 pages)
10 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(5 pages)
10 October 2013Director's details changed for Mr Rajendran Vivekanandan on 1 October 2013 (2 pages)
10 October 2013Director's details changed for Mr Rajendran Vivekanandan on 1 October 2013 (2 pages)
10 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(5 pages)
10 October 2013Register(s) moved to registered office address (1 page)
10 October 2013Director's details changed for Mrs Karthikeyini Vivekanandan on 1 September 2013 (2 pages)
10 October 2013Director's details changed for Mrs Karthikeyini Vivekanandan on 1 September 2013 (2 pages)
10 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(5 pages)
27 June 2013Previous accounting period extended from 31 October 2012 to 30 November 2012 (1 page)
27 June 2013Previous accounting period extended from 31 October 2012 to 30 November 2012 (1 page)
27 June 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
27 June 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
3 December 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
3 December 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
3 December 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
19 April 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
19 April 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
2 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
2 November 2011Director's details changed for Mrs Karthikeyini Vivekanandan on 1 October 2010 (2 pages)
2 November 2011Director's details changed for Mrs Karthikeyini Vivekanandan on 1 October 2010 (2 pages)
2 November 2011Director's details changed for Mrs Karthikeyini Vivekanandan on 1 October 2010 (2 pages)
2 November 2011Register inspection address has been changed from 7 South Primrose Hill Chelmsford CM1 2RF United Kingdom (1 page)
2 November 2011Register inspection address has been changed from 7 South Primrose Hill Chelmsford CM1 2RF United Kingdom (1 page)
2 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
2 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
16 August 2011Registered office address changed from 7 South Primrose Hill Chelmsford CM1 2RF United Kingdom on 16 August 2011 (1 page)
16 August 2011Registered office address changed from 7 South Primrose Hill Chelmsford CM1 2RF United Kingdom on 16 August 2011 (1 page)
31 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
31 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
1 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
1 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
1 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
21 April 2010Appointment of Mr Rajendran Vivekanandan as a director (2 pages)
21 April 2010Appointment of Mr Rajendran Vivekanandan as a director (2 pages)
19 April 2010Statement of capital following an allotment of shares on 1 November 2009
  • GBP 90
(2 pages)
19 April 2010Statement of capital following an allotment of shares on 1 November 2009
  • GBP 90
(2 pages)
19 April 2010Statement of capital following an allotment of shares on 1 November 2009
  • GBP 90
(2 pages)
25 November 2009Total exemption small company accounts made up to 31 October 2009 (4 pages)
25 November 2009Total exemption small company accounts made up to 31 October 2009 (4 pages)
3 November 2009Director's details changed for Mrs Karthikeyini Vivekanandan on 1 October 2009 (2 pages)
3 November 2009Register inspection address has been changed (1 page)
3 November 2009Register inspection address has been changed (1 page)
3 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
3 November 2009Register(s) moved to registered inspection location (1 page)
3 November 2009Director's details changed for Mrs Karthikeyini Vivekanandan on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Mrs Karthikeyini Vivekanandan on 1 October 2009 (2 pages)
3 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
3 November 2009Register(s) moved to registered inspection location (1 page)
3 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
29 October 2009Company name changed 24X7ORACLESUPPORT LIMITED\certificate issued on 29/10/09
  • CONNOT ‐
(3 pages)
29 October 2009Company name changed 24X7ORACLESUPPORT LIMITED\certificate issued on 29/10/09
  • CONNOT ‐
(3 pages)
14 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-30
(1 page)
14 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-30
(1 page)
24 September 2009Registered office changed on 24/09/2009 from 2ND floor 145-157 st john street london EC1V 4PY united kingdom (1 page)
24 September 2009Director's change of particulars / karthikeyini vivekanandan / 02/07/2009 (1 page)
24 September 2009Director's change of particulars / karthikeyini vivekanandan / 02/07/2009 (1 page)
24 September 2009Director's change of particulars / karthikeyini vivekanandan / 02/07/2009 (1 page)
24 September 2009Registered office changed on 24/09/2009 from 2ND floor 145-157 st john street london EC1V 4PY united kingdom (1 page)
24 September 2009Director's change of particulars / karthikeyini vivekanandan / 02/07/2009 (1 page)
6 October 2008Incorporation (15 pages)
6 October 2008Incorporation (15 pages)