Company NameNomvula Financial Services Limited
Company StatusDissolved
Company Number06050219
CategoryPrivate Limited Company
Incorporation Date12 January 2007(17 years, 3 months ago)
Dissolution Date24 August 2021 (2 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameDr Claudia Christina Michalik
Date of BirthDecember 1972 (Born 51 years ago)
NationalityGerman
StatusClosed
Appointed13 February 2007(1 month after company formation)
Appointment Duration14 years, 6 months (closed 24 August 2021)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address43 Berkeley Square
Mayfair
London
W1J 5FJ
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed12 January 2007(same day as company formation)
Correspondence AddressCastlewood House
77/91 New Oxford Street
London
WC1A 1DG
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed12 January 2007(same day as company formation)
Correspondence AddressCastlewood House
77/91 New Oxford Street
London
WC1A 1DG

Location

Registered Address43 Berkeley Square
Mayfair
London
W1J 5FJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Claudia Michalik
100.00%
Ordinary

Financials

Year2014
Net Worth£60,122
Current Liabilities£30,367

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

18 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
30 September 2020Micro company accounts made up to 31 December 2019 (9 pages)
17 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
6 December 2019Registered office address changed from Unit 36 88-90 Hatton Garden London EC1N 8PN to 43 Berkeley Square Mayfair London W1J 5FJ on 6 December 2019 (1 page)
29 September 2019Micro company accounts made up to 31 December 2018 (7 pages)
12 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (7 pages)
14 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
18 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
28 September 2016Micro company accounts made up to 31 December 2015 (7 pages)
28 September 2016Micro company accounts made up to 31 December 2015 (7 pages)
18 January 2016Director's details changed for Dr Claudia Michalik on 1 December 2015 (2 pages)
18 January 2016Director's details changed for Dr Claudia Michalik on 1 December 2015 (2 pages)
18 January 2016Director's details changed for Dr Claudia Michalik on 1 December 2015 (2 pages)
18 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(3 pages)
18 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(3 pages)
27 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
27 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(3 pages)
9 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
14 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(3 pages)
14 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
18 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (3 pages)
18 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (3 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
16 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (3 pages)
16 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (3 pages)
1 November 2011Director's details changed for Dr Claudia Michalik on 1 November 2011 (2 pages)
1 November 2011Director's details changed for Dr Claudia Michalik on 1 November 2011 (2 pages)
1 November 2011Director's details changed for Dr Claudia Michalik on 1 November 2011 (2 pages)
30 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
30 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
16 May 2011Current accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
16 May 2011Current accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
2 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (3 pages)
2 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (3 pages)
22 November 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
22 November 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
6 May 2010Registered office address changed from 112 Hillfield Court Belsize Avenue London NW3 4BE on 6 May 2010 (1 page)
6 May 2010Registered office address changed from 112 Hillfield Court Belsize Avenue London NW3 4BE on 6 May 2010 (1 page)
6 May 2010Registered office address changed from 112 Hillfield Court Belsize Avenue London NW3 4BE on 6 May 2010 (1 page)
5 May 2010Director's details changed for Doctor Claudia Michalik on 5 May 2010 (2 pages)
5 May 2010Director's details changed for Doctor Claudia Michalik on 5 May 2010 (2 pages)
5 May 2010Director's details changed for Doctor Claudia Michalik on 5 May 2010 (2 pages)
2 March 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
2 March 2010Director's details changed for Doctor Claudia Michalik on 12 January 2010 (2 pages)
2 March 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
2 March 2010Director's details changed for Doctor Claudia Michalik on 12 January 2010 (2 pages)
25 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
25 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
17 March 2009Location of debenture register (1 page)
17 March 2009Return made up to 12/01/09; full list of members (3 pages)
17 March 2009Location of register of members (1 page)
17 March 2009Return made up to 12/01/09; full list of members (3 pages)
17 March 2009Location of register of members (1 page)
17 March 2009Location of debenture register (1 page)
20 February 2009Appointment terminated secretary 1ST contact secretaries LIMITED (1 page)
20 February 2009Appointment terminated secretary 1ST contact secretaries LIMITED (1 page)
19 February 2009Appointment terminate, secretary claudia christina michalik logged form (1 page)
19 February 2009Appointment terminate, secretary claudia christina michalik logged form (1 page)
16 February 2009Registered office changed on 16/02/2009 from 1ST contact castlewood house 77-91 new oxford street london WC1A 1DG (1 page)
16 February 2009Registered office changed on 16/02/2009 from 1ST contact castlewood house 77-91 new oxford street london WC1A 1DG (1 page)
18 November 2008Amended accounts made up to 31 January 2008 (4 pages)
18 November 2008Amended accounts made up to 31 January 2008 (10 pages)
18 November 2008Amended accounts made up to 31 January 2008 (10 pages)
18 November 2008Amended accounts made up to 31 January 2008 (4 pages)
12 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
12 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
15 February 2008Return made up to 12/01/08; full list of members (2 pages)
15 February 2008Ad 13/02/07--------- £ si 1@1=1 £ ic 1/2 (1 page)
15 February 2008Ad 13/02/07--------- £ si 1@1=1 £ ic 1/2 (1 page)
15 February 2008Return made up to 12/01/08; full list of members (2 pages)
28 February 2007Director resigned (1 page)
28 February 2007Registered office changed on 28/02/07 from: 1ST floor, castlewood house 77/91 new oxford street london WC1A 1DG (1 page)
28 February 2007Registered office changed on 28/02/07 from: 1ST floor, castlewood house 77/91 new oxford street london WC1A 1DG (1 page)
28 February 2007Director resigned (1 page)
28 February 2007New director appointed (1 page)
28 February 2007New director appointed (1 page)
12 January 2007Incorporation (14 pages)
12 January 2007Incorporation (14 pages)