Company NameNVA Engineering Limited
Company StatusDissolved
Company NumberSC471518
CategoryPrivate Limited Company
Incorporation Date4 March 2014(10 years, 1 month ago)
Dissolution Date9 May 2023 (11 months, 2 weeks ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMr Nimesh Vora
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2014(same day as company formation)
RoleControl Systems/Instrumentation Consultancy
Country of ResidenceScotland
Correspondence Address1st Floor, 5 Abercrombie Court Prospect Road
Arnhall Business Park
Westhill
AB32 6FE
Scotland
Secretary NameMrs Dhwani Vora
StatusClosed
Appointed04 March 2014(same day as company formation)
RoleCompany Director
Correspondence Address1st Floor, 5 Abercrombie Court Prospect Road
Arnhall Business Park
Westhill
AB32 6FE
Scotland
Director NameMrs Dhwani Vora
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2018(3 years, 10 months after company formation)
Appointment Duration5 years, 4 months (closed 09 May 2023)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address22 Woodcroft Avenue
Bridge Of Don
Aberdeen
AB22 8WY
Scotland

Location

Registered Address1st Floor, 5 Abercrombie Court Prospect Road
Arnhall Business Park
Westhill
AB32 6FE
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardWesthill and District
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

12 November 2020Director's details changed for Mr Nimesh Vora on 23 October 2020 (2 pages)
12 November 2020Registered office address changed from 10 the Courtyard Cults Aberdeen AB15 9SD Scotland to 1st Floor, 5 Abercrombie Court Prospect Road Arnhall Business Park Westhill AB32 6FE on 12 November 2020 (1 page)
12 November 2020Director's details changed for Mrs Dhwani Vora on 23 October 2020 (2 pages)
12 November 2020Change of details for Mr Nimesh Vora as a person with significant control on 23 October 2020 (2 pages)
23 October 2020Micro company accounts made up to 31 March 2020 (2 pages)
6 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
6 February 2020Director's details changed for Mrs Dhwani Vora on 28 March 2018 (2 pages)
6 February 2020Director's details changed for Mr Nimesh Vora on 1 May 2014 (2 pages)
23 September 2019Micro company accounts made up to 31 March 2019 (2 pages)
28 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
19 February 2019Registered office address changed from 20 Ashwood Circle Bridge of Don Aberdeen AB22 8XU to 10 the Courtyard Cults Aberdeen AB15 9SD on 19 February 2019 (1 page)
13 September 2018Unaudited abridged accounts made up to 31 March 2018 (4 pages)
7 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
13 February 2018Appointment of Mrs Dhwani Vora as a director on 1 January 2018 (2 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
8 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
29 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
3 June 2016Compulsory strike-off action has been discontinued (1 page)
3 June 2016Compulsory strike-off action has been discontinued (1 page)
2 June 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(3 pages)
2 June 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(3 pages)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(3 pages)
9 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(3 pages)
9 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(3 pages)
4 March 2014Incorporation
Statement of capital on 2014-03-04
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
4 March 2014Incorporation
Statement of capital on 2014-03-04
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)