Company NameNevrus (628) Limited
Company StatusDissolved
Company Number02986245
CategoryPrivate Limited Company
Incorporation Date2 November 1994(29 years, 6 months ago)
Dissolution Date1 March 2005 (19 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameAnthony Douglas Brotzel
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1995(7 months, 1 week after company formation)
Appointment Duration9 years, 8 months (closed 01 March 2005)
RoleInsurance Consultant
Correspondence Address129 Noak Hill Road
Billericay
Essex
CM12 9UJ
Secretary NameMr Maurizio Lancioni
NationalityBritish
StatusClosed
Appointed12 June 1995(7 months, 1 week after company formation)
Appointment Duration9 years, 8 months (closed 01 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Froden Close
Great Burstead
Billericay
Essex
CM11 2TY
Director NameMr David Victor Gibbons
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1994(same day as company formation)
RoleCompany Director
Correspondence AddressBriarfields
Plough Corner
Little Clacton
Essex
CO16 9LU
Secretary NameStuart Peter Law
NationalityBritish
StatusResigned
Appointed02 November 1994(same day as company formation)
RoleCompany Director
Correspondence Address3 Oakwood Court
Gordon Road
Chingford
London
E4 6BX
Director NameMr Maurizio Lancioni
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1995(7 months, 1 week after company formation)
Appointment Duration4 years, 5 months (resigned 10 November 1999)
RoleWine Bar Manager
Country of ResidenceEngland
Correspondence Address15 Froden Close
Great Burstead
Billericay
Essex
CM11 2TY

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

Financials

Year2014
Net Worth-£10,549
Cash£2,667
Current Liabilities£14,466

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

1 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
16 November 2004First Gazette notice for voluntary strike-off (1 page)
16 December 2003Return made up to 02/11/03; full list of members (5 pages)
30 October 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
19 December 2002Return made up to 02/11/02; full list of members (5 pages)
3 August 2002Total exemption full accounts made up to 30 September 2001 (12 pages)
29 January 2002Return made up to 02/11/01; full list of members (5 pages)
2 August 2001Total exemption full accounts made up to 30 September 2000 (11 pages)
6 February 2001Director's particulars changed (1 page)
21 December 2000Return made up to 02/11/00; full list of members (5 pages)
14 September 2000Accounting reference date extended from 30/06/00 to 30/09/00 (1 page)
3 December 1999Director resigned (1 page)
26 November 1999Return made up to 02/11/99; full list of members (7 pages)
14 September 1999Full accounts made up to 30 June 1999 (12 pages)
16 August 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 05/08/99
(1 page)
8 June 1999Full accounts made up to 30 June 1998 (12 pages)
7 December 1998Return made up to 02/11/98; full list of members (7 pages)
30 April 1998Full accounts made up to 30 June 1997 (12 pages)
11 December 1997Return made up to 02/11/97; full list of members (7 pages)
30 April 1997Full accounts made up to 30 June 1996 (12 pages)
29 November 1996Return made up to 02/11/96; full list of members (7 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)
4 April 1996Accounts for a small company made up to 30 June 1995 (11 pages)
5 January 1996Return made up to 02/11/95; full list of members (7 pages)
6 July 1995Ad 12/06/95--------- £ si 9999@1=9999 £ ic 15503/25502 (4 pages)
6 July 1995Ad 26/06/95--------- £ si [email protected]=10642 £ ic 1/10643 (4 pages)
6 July 1995Ad 19/06/95--------- £ si 4860@1=4860 £ ic 10643/15503 (4 pages)
4 July 1995New director appointed (4 pages)
28 June 1995Director resigned;new director appointed (2 pages)
28 June 1995Secretary resigned;new secretary appointed (2 pages)
20 June 1995£ nc 1000/500000 12/06/95 (1 page)
20 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
20 June 1995Memorandum and Articles of Association (10 pages)
20 June 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
22 May 1995Accounting reference date notified as 30/06 (1 page)
27 March 1995Particulars of mortgage/charge (8 pages)
27 March 1995Particulars of mortgage/charge (10 pages)