Company NameNUWE Limited
Company StatusDissolved
Company Number08253920
CategoryPrivate Limited Company
Incorporation Date15 October 2012(11 years, 6 months ago)
Dissolution Date26 February 2019 (5 years, 2 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameSergio Mottola
Date of BirthMay 1975 (Born 49 years ago)
NationalityItalian
StatusClosed
Appointed15 October 2012(same day as company formation)
RoleEntrepreneur/Company Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Secretary NameSergio Mottola
StatusClosed
Appointed15 October 2012(same day as company formation)
RoleCompany Director
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr Steven Brook Schofield
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2015(2 years, 11 months after company formation)
Appointment Duration3 years, 4 months (closed 26 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Fleet Place
London
EC4M 7RD

Contact

Telephone07 879660165
Telephone regionMobile

Location

Registered Address5 Fleet Place
London
EC4M 7RD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

26 February 2019Final Gazette dissolved via compulsory strike-off (1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
1 November 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
7 July 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
7 July 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
23 November 2016Director's details changed for Sergio Mottola on 1 January 2016 (2 pages)
23 November 2016Director's details changed for Sergio Mottola on 1 January 2016 (2 pages)
23 November 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
23 November 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
19 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
19 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
19 November 2015Appointment of Steven Brook Schofield as a director on 7 October 2015 (2 pages)
19 November 2015Appointment of Steven Brook Schofield as a director on 7 October 2015 (2 pages)
19 November 2015Appointment of Steven Brook Schofield as a director on 7 October 2015 (2 pages)
22 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 10,000
(4 pages)
22 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 10,000
(4 pages)
2 October 2015Company name changed nu wellness LIMITED\certificate issued on 02/10/15
  • CONNOT ‐ Change of name notice
(3 pages)
2 October 2015Company name changed nu wellness LIMITED\certificate issued on 02/10/15
  • CONNOT ‐ Change of name notice
(3 pages)
23 April 2015Statement of capital following an allotment of shares on 15 April 2015
  • GBP 10,000
(4 pages)
23 April 2015Statement of capital following an allotment of shares on 15 April 2015
  • GBP 10,000
(4 pages)
17 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
17 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
16 February 2015Secretary's details changed for Sergio Mottola on 14 February 2015 (1 page)
16 February 2015Director's details changed for Sergio Mottola on 14 February 2015 (2 pages)
16 February 2015Secretary's details changed for Sergio Mottola on 14 February 2015 (1 page)
16 February 2015Director's details changed for Sergio Mottola on 14 February 2015 (2 pages)
16 February 2015Registered office address changed from 6Th Floor 25 Farringdon Street London EC4A 4AB to 5 Fleet Place London EC4M 7RD on 16 February 2015 (1 page)
16 February 2015Registered office address changed from 6Th Floor 25 Farringdon Street London EC4A 4AB to 5 Fleet Place London EC4M 7RD on 16 February 2015 (1 page)
5 February 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 09/01/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
5 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 09/01/2015
(42 pages)
28 January 2015Annual return made up to 15 October 2014 with a full list of shareholders (5 pages)
28 January 2015Annual return made up to 15 October 2014 with a full list of shareholders (5 pages)
28 January 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
27 January 2015Statement of capital following an allotment of shares on 18 December 2014
  • GBP 9,200
(3 pages)
27 January 2015Statement of capital following an allotment of shares on 18 December 2014
  • GBP 9,200
(3 pages)
19 December 2014Change of share class name or designation (2 pages)
19 December 2014Particulars of variation of rights attached to shares (5 pages)
19 December 2014Change of share class name or designation (2 pages)
19 December 2014Particulars of variation of rights attached to shares (5 pages)
19 December 2014Notice of Restriction on the Company's Articles (2 pages)
19 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
19 December 2014Notice of Restriction on the Company's Articles (2 pages)
19 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
2 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
2 September 2014Statement of capital following an allotment of shares on 7 August 2014
  • GBP 8,700.00
(5 pages)
2 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
2 September 2014Statement of capital following an allotment of shares on 7 August 2014
  • GBP 8,700.00
(5 pages)
2 September 2014Statement of capital following an allotment of shares on 7 August 2014
  • GBP 8,700.00
(5 pages)
21 July 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
21 July 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
31 March 2014Registered office address changed from 66 Chiltern Street London W1U 4JT on 31 March 2014 (1 page)
31 March 2014Registered office address changed from 66 Chiltern Street London W1U 4JT on 31 March 2014 (1 page)
18 February 2014Previous accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
18 February 2014Previous accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
5 February 2014Company name changed nutribu LIMITED\certificate issued on 05/02/14
  • NM04 ‐ Change of name by provision in articles
(3 pages)
5 February 2014Company name changed nutribu LIMITED\certificate issued on 05/02/14
  • NM04 ‐ Change of name by provision in articles
(3 pages)
28 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 8,000
(3 pages)
28 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 8,000
(3 pages)
10 June 2013Statement of capital following an allotment of shares on 29 May 2013
  • GBP 8,000.00
(4 pages)
10 June 2013Statement of capital following an allotment of shares on 29 May 2013
  • GBP 8,000.00
(4 pages)
10 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
10 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
31 May 2013Company name changed ideando LIMITED\certificate issued on 31/05/13
  • NM04 ‐ Change of name by provision in articles
(2 pages)
31 May 2013Company name changed ideando LIMITED\certificate issued on 31/05/13
  • NM04 ‐ Change of name by provision in articles
(2 pages)
15 October 2012Incorporation (47 pages)
15 October 2012Incorporation (47 pages)