Company NameNevua Limited
Company StatusDissolved
Company Number06885130
CategoryPrivate Limited Company
Incorporation Date22 April 2009(15 years ago)
Dissolution Date31 March 2020 (4 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 82911Activities of collection agencies

Directors

Director NameMr Remigiusz Przybylski
Date of BirthJune 1974 (Born 49 years ago)
NationalityPolish
StatusClosed
Appointed22 April 2009(same day as company formation)
RoleCompany Director
Country of ResidencePoland
Correspondence AddressLipowa 1b/7 Swiebodzin
Swiebodzin
Poland
Director NameMr Tomasz Andrzej Bernady
Date of BirthDecember 1974 (Born 49 years ago)
NationalityPolish
StatusClosed
Appointed02 December 2016(7 years, 7 months after company formation)
Appointment Duration3 years, 3 months (closed 31 March 2020)
RoleCompany Director
Country of ResidencePoland
Correspondence AddressUl Starego Urzedu 9 89-650
Czersk
Poland
Director NameMr Krzysztof Edmund Glaubert
Date of BirthDecember 1974 (Born 49 years ago)
NationalityPolish
StatusClosed
Appointed19 March 2018(8 years, 11 months after company formation)
Appointment Duration2 years (closed 31 March 2020)
RoleManager
Country of ResidencePoland
Correspondence AddressUl Starego Urzedu 9 89-650
Czersk
Poland
Director NameMr Marek Jacek Grzadko
Date of BirthAugust 1968 (Born 55 years ago)
NationalityPolish
StatusResigned
Appointed22 April 2009(same day as company formation)
RoleCompany Director
Country of ResidencePoland
Correspondence AddressPoznanska 8/2
Miedzyrzecz
66-300
Poland
Director NameMr Oleksandr Volkov
Date of BirthApril 1972 (Born 52 years ago)
NationalityUkrainian
StatusResigned
Appointed25 November 2016(7 years, 7 months after company formation)
Appointment Duration12 months (resigned 20 November 2017)
RoleCommercial Director
Country of ResidenceUkraine
Correspondence AddressHurlingham Studios Ranelagh Gardens
London
SW6 3PA

Location

Registered AddressHurlingham Studios Ranelagh
Ranelagh Gardens
London
SW6 3PA
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardPalace Riverside
Built Up AreaGreater London

Financials

Year2013
Net Worth£661,954
Cash£601,980
Current Liabilities£238

Accounts

Latest Accounts30 April 2017 (6 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

31 March 2020Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2020Registered office address changed from 590 Kingston Road London SW20 8DN England to Hurlingham Studios Ranelagh Ranelagh Gardens London SW6 3PA on 9 January 2020 (1 page)
3 January 2020Registered office address changed from Hurlingham Studios Ranelagh Gardens London SW6 3PA United Kingdom to 590 Kingston Road London SW20 8DN on 3 January 2020 (1 page)
15 November 2019Registered office address changed from 590 Kingston Road, London, Kingston Road London SW20 8DN England to Hurlingham Studios Ranelagh Gardens London SW6 3PA on 15 November 2019 (1 page)
14 November 2019Director's details changed for Mr Tomasz Andrzej Bernady on 8 November 2019 (2 pages)
14 November 2019Director's details changed for Mr Krzysztof Edmund Glaubert on 8 November 2019 (2 pages)
14 November 2019Registered office address changed from Hurlingham Studios Ranelagh Gardens London SW6 3PA England to 590 Kingston Road, London, Kingston Road London SW20 8DN on 14 November 2019 (1 page)
14 November 2019Director's details changed for Mr. Remigiusz Przybylski on 8 November 2019 (2 pages)
10 September 2019First Gazette notice for compulsory strike-off (1 page)
11 March 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
10 April 2018Appointment of Mr Krzysztof Edmund Glaubert as a director on 19 March 2018 (2 pages)
10 April 2018Confirmation statement made on 25 February 2018 with updates (5 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
21 November 2017Termination of appointment of Oleksandr Volkov as a director on 20 November 2017 (1 page)
21 November 2017Termination of appointment of Oleksandr Volkov as a director on 20 November 2017 (1 page)
26 July 2017Registered office address changed from Lipowa 1B/7 Swiebodzin Poland 66 200 to Hurlingham Studios Ranelagh Gardens London SW6 3PA on 26 July 2017 (1 page)
26 July 2017Registered office address changed from , Lipowa 1B/7, Swiebodzin, Poland, 66 200 to Hurlingham Studios Ranelagh Gardens London SW6 3PA on 26 July 2017 (1 page)
30 June 2017Registered office address changed from , 590 Kingston Road, London, SW20 8DN to Hurlingham Studios Ranelagh Gardens London SW6 3PA on 30 June 2017 (1 page)
30 June 2017Registered office address changed from 590 Kingston Road London SW20 8DN to Lipowa 1B/7 Swiebodzin Poland 66 200 on 30 June 2017 (1 page)
26 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
26 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
7 March 2017Micro company accounts made up to 30 April 2016 (2 pages)
7 March 2017Micro company accounts made up to 30 April 2016 (2 pages)
7 December 2016Appointment of Mr Oleksandr Volkov as a director on 25 November 2016 (2 pages)
7 December 2016Appointment of Mr Oleksandr Volkov as a director on 25 November 2016 (2 pages)
2 December 2016Appointment of Mr Tomasz Andrzej Bernady as a director on 2 December 2016 (2 pages)
2 December 2016Appointment of Mr Tomasz Andrzej Bernady as a director on 2 December 2016 (2 pages)
17 May 2016Compulsory strike-off action has been discontinued (1 page)
17 May 2016Compulsory strike-off action has been discontinued (1 page)
16 May 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 661,000
(4 pages)
16 May 2016Micro company accounts made up to 30 April 2015 (2 pages)
16 May 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 661,000
(4 pages)
16 May 2016Micro company accounts made up to 30 April 2015 (2 pages)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
25 February 2015Director's details changed for Mr. Remigiusz Przybylski on 25 February 2015 (2 pages)
25 February 2015Director's details changed for Mr. Remigiusz Przybylski on 25 February 2015 (2 pages)
25 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 661,000
(4 pages)
25 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 661,000
(4 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
24 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 661,000
(4 pages)
24 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 661,000
(4 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
21 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
2 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
2 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
1 February 2012Termination of appointment of Marek Grzadko as a director (1 page)
1 February 2012Termination of appointment of Marek Grzadko as a director (1 page)
1 February 2012Total exemption full accounts made up to 30 April 2011 (10 pages)
1 February 2012Total exemption full accounts made up to 30 April 2011 (10 pages)
25 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (5 pages)
25 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (5 pages)
19 January 2011Total exemption full accounts made up to 30 April 2010 (10 pages)
19 January 2011Total exemption full accounts made up to 30 April 2010 (10 pages)
17 November 2010Registered office address changed from , 45B Russett Road, Taunton, Somerset, TA1 2XE on 17 November 2010 (1 page)
17 November 2010Registered office address changed from 45B Russett Road Taunton Somerset TA1 2XE on 17 November 2010 (1 page)
15 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
15 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
7 May 2010Statement of capital following an allotment of shares on 23 March 2010
  • GBP 661,000
(2 pages)
7 May 2010Statement of capital following an allotment of shares on 23 March 2010
  • GBP 661,000
(2 pages)
25 February 2010Director's details changed for Mr. Marek Jacek Grzadko on 25 February 2010 (2 pages)
25 February 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
25 February 2010Director's details changed for Mr. Remigiusz Przybylski on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Mr. Remigiusz Przybylski on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Mr. Marek Jacek Grzadko on 25 February 2010 (2 pages)
25 February 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
29 January 2010Statement of capital following an allotment of shares on 29 January 2010
  • GBP 601,000
(2 pages)
29 January 2010Statement of capital following an allotment of shares on 29 January 2010
  • GBP 601,000
(2 pages)
27 January 2010Statement of capital following an allotment of shares on 8 January 2010
  • GBP 581,000
(2 pages)
27 January 2010Statement of capital following an allotment of shares on 8 January 2010
  • GBP 581,000
(2 pages)
27 January 2010Statement of capital following an allotment of shares on 8 January 2010
  • GBP 581,000
(2 pages)
21 August 2009Ad 01/08/09\part-paid \gbp si 40@1000=40000\gbp ic 541000/581000\ (2 pages)
21 August 2009Ad 01/08/09\part-paid \gbp si 40@1000=40000\gbp ic 541000/581000\ (2 pages)
7 July 2009Ad 07/07/09\gbp si 40@1000=40000\gbp ic 501000/541000\ (1 page)
7 July 2009Ad 07/07/09\gbp si 40@1000=40000\gbp ic 501000/541000\ (1 page)
22 April 2009Incorporation (16 pages)
22 April 2009Incorporation (16 pages)