Company Information for NIVEEINFOTECH LIMITED
1 STATION COURT, STATION APPROACH, WICKFORD, ESSEX, SS11 7AT,
|
Company Registration Number
06715929
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
NIVEEINFOTECH LIMITED | ||
Legal Registered Office | ||
1 STATION COURT STATION APPROACH WICKFORD ESSEX SS11 7AT Other companies in SS11 | ||
Previous Names | ||
|
Company Number | 06715929 | |
---|---|---|
Company ID Number | 06715929 | |
Date formed | 2008-10-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/11/2017 | |
Account next due | 31/08/2019 | |
Latest return | 06/10/2015 | |
Return next due | 03/11/2016 | |
Type of accounts |
Last Datalog update: | 2019-12-15 22:09:04 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/10/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/17 | |
CH01 | Director's details changed for Mrs Karthikeyini Vivekanandan on 2018-08-01 | |
AP01 | DIRECTOR APPOINTED MRS KARTHIKEYINI VIVEKANANDAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/10/17, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KARTHIKEYINI VIVEKANANDAN | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAJENDRAN VIVEKANANDAN / 12/01/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KARTHIKEYINI VIVEKANANDAN / 12/01/2017 | |
LATEST SOC | 12/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/10/15 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from 2nd -3rd Floor 3a Tindal Square Chelmsford Essex CM1 1EH United Kingdom to 1 Station Court Station Approach Wickford Essex SS11 7AT | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/10/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 08/10/14 FROM C/O D B Parish 2Nd-3Rd Floor 3a Tindal Square Chelmsford Essex CM1 1EH | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/10/13 ANNUAL RETURN FULL LIST | |
AD04 | Register(s) moved to registered office address | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAJENDRAN VIVEKANANDAN / 01/10/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KARTHIKEYINI VIVEKANANDAN / 01/09/2013 | |
AA | 30/11/12 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/10/2012 TO 30/11/2012 | |
AR01 | 06/10/12 FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 06/10/11 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: 7 SOUTH PRIMROSE HILL CHELMSFORD CM1 2RF UNITED KINGDOM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KARTHIKEYINI VIVEKANANDAN / 01/10/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/08/2011 FROM 7 SOUTH PRIMROSE HILL CHELMSFORD CM1 2RF UNITED KINGDOM | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 06/10/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR RAJENDRAN VIVEKANANDAN | |
SH01 | 01/11/09 STATEMENT OF CAPITAL GBP 90 | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 06/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KARTHIKEYINI VIVEKANANDAN / 01/10/2009 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED 24X7ORACLESUPPORT LIMITED CERTIFICATE ISSUED ON 29/10/09 | |
RES15 | CHANGE OF NAME 30/09/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / KARTHIKEYINI VIVEKANANDAN / 02/07/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / KARTHIKEYINI VIVEKANANDAN / 02/07/2009 | |
287 | REGISTERED OFFICE CHANGED ON 24/09/2009 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY UNITED KINGDOM | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
Other Creditors Due Within One Year | 2012-11-30 | £ 18,938 |
---|---|---|
Taxation Social Security Due Within One Year | 2012-11-30 | £ 17,913 |
Trade Creditors Within One Year | 2012-11-30 | £ 3,316 |
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NIVEEINFOTECH LIMITED
Called Up Share Capital | 2012-11-30 | £ 10 |
---|---|---|
Cash Bank In Hand | 2012-11-30 | £ 35,527 |
Current Assets | 2012-11-30 | £ 43,207 |
Debtors | 2012-11-30 | £ 7,680 |
Fixed Assets | 2012-11-30 | £ 167 |
Shareholder Funds | 2012-11-30 | £ 3,207 |
Tangible Fixed Assets | 2012-11-30 | £ 167 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as NIVEEINFOTECH LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |