NIFTY DRIVES LTD

Register to unlock more data on OkredoRegister

NIFTY DRIVES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07999776

Incorporation date

21/03/2012

Size

Micro Entity

Contacts

Registered address

Registered address

C/O FROST GROUP LIMITED, Court House The Old Police Station South Street, Ashby De La Zouch, Leicestershire LE65 1BSCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/2012)
dot icon23/09/2020
Final Gazette dissolved following liquidation
dot icon23/06/2020
Return of final meeting in a members' voluntary winding up
dot icon19/06/2020
Registered office address changed from Regus, City South Tower 26 Elmfield Road Bromley Kent BR1 1LR to Court House the Old Police Station South Street Ashby De La Zouch Leicestershire LE65 1BS on 2020-06-19
dot icon03/12/2019
Appointment of a voluntary liquidator
dot icon26/11/2019
Registered office address changed from Chy Gwartha Budock Water Falmouth TR11 5DZ England to Regus, City South Tower 26 Elmfield Road Bromley Kent BR1 1LR on 2019-11-26
dot icon25/11/2019
Declaration of solvency
dot icon25/11/2019
Resolutions
dot icon29/10/2019
Amended micro company accounts made up to 2019-03-31
dot icon21/08/2019
Confirmation statement made on 2019-08-18 with no updates
dot icon15/07/2019
Withdraw the company strike off application
dot icon09/07/2019
First Gazette notice for voluntary strike-off
dot icon03/07/2019
Micro company accounts made up to 2019-03-31
dot icon02/07/2019
Application to strike the company off the register
dot icon10/05/2019
Termination of appointment of Jan Frederick Rudolph Fabritius as a director on 2019-05-10
dot icon11/04/2019
Registered office address changed from 10004 Lytchett House Wareham Road Poole BH16 6FA England to Chy Gwartha Budock Water Falmouth TR11 5DZ on 2019-04-11
dot icon26/02/2019
Termination of appointment of Steven Richard Levy as a director on 2019-02-26
dot icon26/02/2019
Termination of appointment of Ernests Jenavs as a director on 2019-02-26
dot icon29/08/2018
Confirmation statement made on 2018-08-18 with updates
dot icon04/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/08/2017
Confirmation statement made on 2017-08-18 with updates
dot icon18/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/08/2016
Confirmation statement made on 2016-08-18 with updates
dot icon28/07/2016
Confirmation statement made on 2016-07-28 with updates
dot icon28/07/2016
Director's details changed for Mr Ernests Jenavs on 2016-07-28
dot icon28/07/2016
Director's details changed for Mr Jan Frederick Rudolph Fabritius on 2016-07-28
dot icon28/07/2016
Secretary's details changed for Brenda Shrewsbury on 2016-07-28
dot icon28/07/2016
Director's details changed for Mr Piers Shrewsbury Ridyard on 2016-07-28
dot icon28/07/2016
Director's details changed for Mr Steven Richard Levy on 2016-07-28
dot icon27/07/2016
Registered office address changed from Techhub Manchester, 24/26 Lever St Manchester Greater Manchester M1 1DZ to 10004 Lytchett House Wareham Road Poole BH16 6FA on 2016-07-27
dot icon18/03/2016
Annual return made up to 2016-03-18 with full list of shareholders
dot icon14/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/06/2015
Resolutions
dot icon19/03/2015
Statement of capital following an allotment of shares on 2015-01-29
dot icon18/03/2015
Annual return made up to 2015-03-18 with full list of shareholders
dot icon18/03/2015
Director's details changed for Mr Piers Shrewsbury Ridyard on 2015-03-18
dot icon18/03/2015
Director's details changed for Mr Steven Richard Levy on 2015-03-18
dot icon18/03/2015
Secretary's details changed for Brenda Shrewsbury on 2015-03-18
dot icon18/03/2015
Director's details changed for Mr Ernests Jenavs on 2015-03-18
dot icon18/03/2015
Director's details changed for Mr Jan Frederick Rudolph Fabritius on 2015-03-18
dot icon22/01/2015
Statement of capital following an allotment of shares on 2015-01-12
dot icon24/10/2014
Resolutions
dot icon01/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/09/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon12/08/2014
Registered office address changed from , 83 Ducie Street, Manchester, M1 2JQ, United Kingdom to Techhub Manchester, 24/26 Lever St Manchester Greater Manchester M1 1DZ on 2014-08-12
dot icon16/05/2014
Satisfaction of charge 079997760001 in full
dot icon29/04/2014
Registered office address changed from , 83 Ducie Street, Manchester, M1 2JQ on 2014-04-29
dot icon28/04/2014
Statement of capital following an allotment of shares on 2013-04-01
dot icon26/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon26/04/2014
Secretary's details changed for Brenda Shrewsbury on 2014-04-01
dot icon26/04/2014
Registered office address changed from , Techhub Manchester 3Rd Floor, Carver's Warehouse,, 77, Dale Street, Manchester, M1 2HG, England on 2014-04-26
dot icon03/12/2013
Resolutions
dot icon03/12/2013
Statement of capital following an allotment of shares on 2013-08-13
dot icon07/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/10/2013
Director's details changed for Mr Ernests Jenvas on 2013-10-24
dot icon27/09/2013
Appointment of Mr Ernests Jenvas as a director
dot icon27/09/2013
Appointment of Mr Jan Frederick Rudolph Fabritius as a director
dot icon05/09/2013
Resolutions
dot icon28/05/2013
Registration of charge 079997760001
dot icon08/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon07/04/2013
Director's details changed for Mr Piers Shrewsbury Ridyard on 2013-03-25
dot icon07/04/2013
Director's details changed for Mr Steven Richard Levy on 2013-03-25
dot icon22/03/2013
Registered office address changed from , 21 Forest Court, Snaresbrook, London, E11 1PL, United Kingdom on 2013-03-22
dot icon26/09/2012
Statement of capital following an allotment of shares on 2012-04-02
dot icon20/08/2012
Appointment of Brenda Shrewsbury as a secretary
dot icon06/08/2012
Director's details changed for Mr Piers Shrewsbury Ridyard on 2012-07-22
dot icon06/08/2012
Registered office address changed from , Apartment 508 the Birchin, 1 Joiner Street, Manchester, M4 1PH, England on 2012-08-06
dot icon01/06/2012
Director's details changed for Mr Steven Levy on 2012-05-28
dot icon01/06/2012
Director's details changed for Mr Piers Ridyard on 2012-05-28
dot icon21/03/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2019
dot iconLast change occurred
31/03/2019

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2019
dot iconNext account date
31/03/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jenavs Ernests
Director
29/08/2013 - 26/02/2019
28
Levy, Steven Richard
Director
21/03/2012 - 26/02/2019
2
Shrewsbury, Brenda
Secretary
06/08/2012 - Present
-
Fabritius, Jan Frederick Rudolph
Director
05/09/2013 - 10/05/2019
7
Ridyard, Piers Shrewsbury
Director
21/03/2012 - Present
7

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About NIFTY DRIVES LTD

NIFTY DRIVES LTD is an(a) Dissolved company incorporated on 21/03/2012 with the registered office located at C/O FROST GROUP LIMITED, Court House The Old Police Station South Street, Ashby De La Zouch, Leicestershire LE65 1BS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of NIFTY DRIVES LTD?

toggle

NIFTY DRIVES LTD is currently Dissolved. It was registered on 21/03/2012 and dissolved on 23/09/2020.

Where is NIFTY DRIVES LTD located?

toggle

NIFTY DRIVES LTD is registered at C/O FROST GROUP LIMITED, Court House The Old Police Station South Street, Ashby De La Zouch, Leicestershire LE65 1BS.

What does NIFTY DRIVES LTD do?

toggle

NIFTY DRIVES LTD operates in the Manufacture of consumer electronics (26.40 - SIC 2007) sector.

What is the latest filing for NIFTY DRIVES LTD?

toggle

The latest filing was on 23/09/2020: Final Gazette dissolved following liquidation.