Company NameNevrus (545) Limited
Company StatusDissolved
Company Number02603765
CategoryPrivate Limited Company
Incorporation Date22 April 1991(33 years ago)
Dissolution Date3 February 1998 (26 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Maurizio Lancioni
Date of BirthMarch 1957 (Born 67 years ago)
NationalityItalian
StatusClosed
Appointed17 June 1991(1 month, 3 weeks after company formation)
Appointment Duration6 years, 7 months (closed 03 February 1998)
RoleWine Bar Manager
Country of ResidenceEngland
Correspondence Address15 Froden Close
Great Burstead
Billericay
Essex
CM11 2TY
Director NameAnthony Douglas Brotzel
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1995(4 years, 1 month after company formation)
Appointment Duration2 years, 7 months (closed 03 February 1998)
RoleInsurance Broker
Correspondence Address129 Noak Hill Road
Billericay
Essex
CM12 9UJ
Secretary NameMr Maurizio Lancioni
NationalityItalian
StatusClosed
Appointed12 June 1995(4 years, 1 month after company formation)
Appointment Duration2 years, 7 months (closed 03 February 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Froden Close
Great Burstead
Billericay
Essex
CM11 2TY
Director NamePauline Cozens
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1991(same day as company formation)
RoleSenior Administrator
Correspondence Address44 Carlton Tye
Horley
Surrey
RH6 9XJ
Director NameMr David Victor Gibbons
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1991(same day as company formation)
RoleCompany Director
Correspondence AddressBriarfields
Plough Corner
Little Clacton
Essex
CO16 9LU
Secretary NameMr David Victor Gibbons
NationalityBritish
StatusResigned
Appointed22 April 1991(same day as company formation)
RoleCompany Director
Correspondence AddressBriarfields
Plough Corner
Little Clacton
Essex
CO16 9LU
Director NameFiona Maria Evans
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(1 day after company formation)
Appointment Duration3 months, 2 weeks (resigned 06 August 1991)
RoleCompany Secretarial Assistant
Correspondence Address5 Lennard Road
Penge
London
SE20 7LL
Secretary NameMr Kishalay Bandopadhyay
NationalityBritish
StatusResigned
Appointed22 April 1992(1 year after company formation)
Appointment Duration2 years, 9 months (resigned 18 January 1995)
RoleCompany Director
Correspondence Address5 Graham Road
Purley
Surrey
CR8 2EN
Director NameMr Kishalay Bandopadhyay
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1993(2 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 January 1995)
RoleChartered Accountant
Correspondence Address5 Graham Road
Purley
Surrey
CR8 2EN
Secretary NameShailesh Gandesha
NationalityBritish
StatusResigned
Appointed03 February 1995(3 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 12 June 1995)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Northumberland Avenue
Wanstead
London
E12 5HD

Location

Registered AddressBevis Marks House
24 Bevis Marks
London
EC3A 7NR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1994 (29 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

3 February 1998Final Gazette dissolved via voluntary strike-off (1 page)
14 October 1997First Gazette notice for voluntary strike-off (1 page)
3 September 1997Application for striking-off (1 page)
30 April 1997Return made up to 22/04/97; full list of members (6 pages)
1 May 1996Return made up to 22/04/96; full list of members (6 pages)
30 April 1996Registered office changed on 30/04/96 from: 246 bishopsgate london EC2M 4PB (1 page)
30 April 1996Director's particulars changed (1 page)
3 July 1995New director appointed (4 pages)
28 June 1995Registered office changed on 28/06/95 from: 253 grays inn road london WC1X 8QT (1 page)
28 June 1995Secretary resigned;new secretary appointed (2 pages)
26 June 1995Return made up to 22/04/95; full list of members (6 pages)
30 April 1995Accounts for a small company made up to 30 June 1994 (11 pages)