Company NameNeuvate Limited
Company StatusDissolved
Company Number07002147
CategoryPrivate Limited Company
Incorporation Date26 August 2009(14 years, 8 months ago)
Dissolution Date12 June 2018 (5 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 63120Web portals
Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Simon Alexander Gregory
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed26 August 2009(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address85-87 Bayham Street
London
NW1 0AG
Director NameMarina Eliseeva
Date of BirthApril 1972 (Born 52 years ago)
NationalityRussian
StatusClosed
Appointed05 December 2011(2 years, 3 months after company formation)
Appointment Duration6 years, 6 months (closed 12 June 2018)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address85-87 Bayham Street
London
NW1 0AG

Location

Registered Address85-87 Bayham Street
London
NW1 0AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

6k at £0.01Simon Gregory
54.55%
Ordinary
3.9k at £0.01Marina Eliseeva
35.45%
Ordinary
300 at £0.01Pawel Rzeczkowski
2.73%
Ordinary
275 at £0.01Paul Kang
2.50%
Ordinary
200 at £0.01Rama Veeraragoo
1.82%
Ordinary
125 at £0.01Priya Heerwani
1.14%
Ordinary
100 at £0.01Andrew Davey
0.91%
Ordinary
100 at £0.01Graeme Mccaffery
0.91%
Ordinary

Financials

Year2014
Net Worth-£54,342
Cash£2,008

Accounts

Latest Accounts31 August 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

12 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2018First Gazette notice for voluntary strike-off (1 page)
19 March 2018Application to strike the company off the register (3 pages)
12 October 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
28 July 2017Amended total exemption small company accounts made up to 31 August 2016 (3 pages)
28 July 2017Amended total exemption small company accounts made up to 31 August 2016 (3 pages)
23 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
23 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
3 September 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
3 September 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
20 April 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
20 April 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
31 August 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 110
(4 pages)
31 August 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 110
(4 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
7 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-07
  • GBP 110
(4 pages)
7 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-07
  • GBP 110
(4 pages)
11 June 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
11 June 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
2 November 2013Statement of capital following an allotment of shares on 30 September 2013
  • GBP 100
(3 pages)
2 November 2013Statement of capital following an allotment of shares on 30 September 2013
  • GBP 100
(3 pages)
2 November 2013Statement of capital following an allotment of shares on 30 September 2013
  • GBP 100
(3 pages)
2 November 2013Statement of capital following an allotment of shares on 30 September 2013
  • GBP 100
(3 pages)
23 September 2013Annual return made up to 26 August 2013 with a full list of shareholders (3 pages)
23 September 2013Annual return made up to 26 August 2013 with a full list of shareholders (3 pages)
22 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
22 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
9 January 2013Compulsory strike-off action has been discontinued (1 page)
9 January 2013Compulsory strike-off action has been discontinued (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013Annual return made up to 26 August 2012 with a full list of shareholders (3 pages)
8 January 2013Annual return made up to 26 August 2012 with a full list of shareholders (3 pages)
15 February 2012Registered office address changed from 75 Great Brownings London SE21 7HR United Kingdom on 15 February 2012 (1 page)
15 February 2012Registered office address changed from 75 Great Brownings London SE21 7HR United Kingdom on 15 February 2012 (1 page)
29 December 2011Total exemption small company accounts made up to 31 August 2011 (3 pages)
29 December 2011Total exemption small company accounts made up to 31 August 2011 (3 pages)
5 December 2011Appointment of Marina Eliseeva as a director (2 pages)
5 December 2011Appointment of Marina Eliseeva as a director (2 pages)
5 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (3 pages)
5 September 2011Director's details changed for Simon Gregory on 1 December 2010 (2 pages)
5 September 2011Director's details changed for Simon Gregory on 1 December 2010 (2 pages)
5 September 2011Director's details changed for Simon Gregory on 1 December 2010 (2 pages)
5 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (3 pages)
26 August 2011Registered office address changed from 75 Great Brownings London SE10 7HR on 26 August 2011 (1 page)
26 August 2011Registered office address changed from 75 Great Brownings London SE10 7HR on 26 August 2011 (1 page)
23 August 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
23 August 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
15 August 2011Registered office address changed from 41a Alma Square St Johns Wood London NW8 9PY United Kingdom on 15 August 2011 (1 page)
15 August 2011Registered office address changed from 41a Alma Square St Johns Wood London NW8 9PY United Kingdom on 15 August 2011 (1 page)
10 August 2011Statement of capital following an allotment of shares on 7 July 2011
  • GBP 100
(4 pages)
10 August 2011Statement of capital following an allotment of shares on 7 July 2011
  • GBP 100
(4 pages)
10 August 2011Statement of capital following an allotment of shares on 7 July 2011
  • GBP 100
(4 pages)
22 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub div 07/07/2011
(36 pages)
22 July 2011Sub-division of shares on 7 July 2011 (5 pages)
22 July 2011Sub-division of shares on 7 July 2011 (5 pages)
22 July 2011Statement of company's objects (2 pages)
22 July 2011Sub-division of shares on 7 July 2011 (5 pages)
22 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub div 07/07/2011
(36 pages)
22 July 2011Statement of company's objects (2 pages)
2 September 2010Annual return made up to 26 August 2010 with a full list of shareholders (3 pages)
2 September 2010Annual return made up to 26 August 2010 with a full list of shareholders (3 pages)
26 August 2009Incorporation (14 pages)
26 August 2009Incorporation (14 pages)