Company NameCirrus Nova Holdings Limited
Company StatusDissolved
Company Number08014740
CategoryPrivate Limited Company
Incorporation Date2 April 2012(12 years ago)
Dissolution Date4 September 2018 (5 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47410Retail sale of computers, peripheral units and software in specialised stores

Directors

Director NameMr Grenville Jeremy Norton
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Williams & Co 8/10 South Street
Epsom
Surrey
KT18 7PF
Director NameMr Neil James McDonald
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2012(5 months, 2 weeks after company formation)
Appointment Duration5 years, 11 months (closed 04 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8-10 South Street
Epsom
Surrey
KT18 7PF
Director NameMrs Gabrielle Barbara McBride
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2012(5 months, 2 weeks after company formation)
Appointment Duration5 years, 11 months (closed 04 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8-10 South Street
Epsom
Surrey
KT18 7PF
Director NameMr Andrew Jason Brown
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2012(5 months, 2 weeks after company formation)
Appointment Duration5 years, 11 months (closed 04 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8-10 South Street
Epsom
Surrey
KT18 7PF

Contact

Websitecirrusnova.com
Email address[email protected]

Location

Registered Address8-10 South Street
Epsom
Surrey
KT18 7PF
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

9 at £1Neil James McDonald
9.00%
Ordinary B
63 at £1Grenville Jeremy Norton
63.00%
Ordinary A
28 at £1Andrew Jason Brown
28.00%
Ordinary B

Financials

Year2014
Net Worth£82,041
Cash£100
Current Liabilities£64,653

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

4 September 2018Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2018First Gazette notice for compulsory strike-off (1 page)
12 July 2017Total exemption full accounts made up to 31 October 2016 (8 pages)
12 July 2017Total exemption full accounts made up to 31 October 2016 (8 pages)
30 May 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
30 May 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
19 May 2017Director's details changed for Jeremy Norton on 1 January 2017 (2 pages)
19 May 2017Director's details changed for Jeremy Norton on 1 January 2017 (2 pages)
7 February 2017Previous accounting period shortened from 30 April 2017 to 31 October 2016 (1 page)
7 February 2017Previous accounting period shortened from 30 April 2017 to 31 October 2016 (1 page)
12 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
12 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
27 May 2016Director's details changed for Mr Andrew Jason Brown on 27 May 2016 (2 pages)
27 May 2016Director's details changed for Mr Andrew Jason Brown on 27 May 2016 (2 pages)
6 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(7 pages)
6 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(7 pages)
21 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
21 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
25 November 2015Director's details changed for Jeremy Norton on 29 September 2015 (2 pages)
25 November 2015Director's details changed for Jeremy Norton on 29 September 2015 (2 pages)
24 November 2015Director's details changed for Mr Andrew Jason Brown on 3 January 2014 (2 pages)
24 November 2015Director's details changed for Mrs Gabrielle Barbara Mcbride on 29 September 2015 (2 pages)
24 November 2015Director's details changed for Mr Andrew Jason Brown on 1 April 2014 (2 pages)
24 November 2015Appointment of Mr Andrew Jason Brown as a director on 14 September 2012 (2 pages)
24 November 2015Appointment of Mr Andrew Jason Brown as a director on 14 September 2012 (2 pages)
24 November 2015Director's details changed for Mrs Gabrielle Barbara Mcbride on 29 September 2015 (2 pages)
24 November 2015Director's details changed for Mr Andrew Jason Brown on 1 April 2014 (2 pages)
24 November 2015Director's details changed for Mr Andrew Jason Brown on 3 January 2014 (2 pages)
8 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(7 pages)
8 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(7 pages)
8 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(7 pages)
8 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
8 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
8 April 2014Registered office address changed from Stonehouse Farm Leicester Lane Cubbington Heath Leamington Spa Warwickshire CV32 6QZ England on 8 April 2014 (1 page)
8 April 2014Director's details changed for Mrs Gabrielle Barbara Mcbride on 1 April 2014 (2 pages)
8 April 2014Director's details changed (2 pages)
8 April 2014Registered office address changed from Stonehouse Farm Leicester Lane Cubbington Heath Leamington Spa Warwickshire CV32 6QZ England on 8 April 2014 (1 page)
8 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(7 pages)
8 April 2014Director's details changed for Mrs Gabrielle Barbara Mcbride on 1 April 2014 (2 pages)
8 April 2014Director's details changed (2 pages)
8 April 2014Registered office address changed from Stonehouse Farm Leicester Lane Cubbington Heath Leamington Spa Warwickshire CV32 6QZ England on 8 April 2014 (1 page)
8 April 2014Director's details changed for Mr Neil James Mcdonald on 1 April 2014 (2 pages)
8 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(7 pages)
8 April 2014Director's details changed for Mr Neil James Mcdonald on 1 April 2014 (2 pages)
8 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(7 pages)
8 April 2014Director's details changed for Mr Neil James Mcdonald on 1 April 2014 (2 pages)
8 April 2014Director's details changed (2 pages)
8 April 2014Director's details changed (2 pages)
8 April 2014Director's details changed for Mrs Gabrielle Barbara Mcbride on 1 April 2014 (2 pages)
5 March 2014Director's details changed (2 pages)
5 March 2014Director's details changed (2 pages)
8 November 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
8 November 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
30 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (7 pages)
30 May 2013Registered office address changed from C/O Williams & Co 8/10 South Street Epsom Surrey KT18 7PF United Kingdom on 30 May 2013 (1 page)
30 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (7 pages)
30 May 2013Registered office address changed from C/O Williams & Co 8/10 South Street Epsom Surrey KT18 7PF United Kingdom on 30 May 2013 (1 page)
30 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (7 pages)
22 March 2013Appointment of Mrs Gabrielle Barbara Mcbride as a director (2 pages)
22 March 2013Director's details changed for Mrs Gabrielle Barbara Mcbride on 13 February 2013 (2 pages)
22 March 2013Director's details changed for Mrs Gabrielle Barbara Mcbride on 13 February 2013 (2 pages)
22 March 2013Appointment of Mr Neil James Mcdonald as a director (2 pages)
22 March 2013Appointment of Mrs Gabrielle Barbara Mcbride as a director (2 pages)
22 March 2013Appointment of Mr Neil James Mcdonald as a director (2 pages)
2 April 2012Incorporation (47 pages)
2 April 2012Incorporation (47 pages)