Company NameNevix Limited
DirectorAbul Kashem
Company StatusLiquidation
Company Number08328066
CategoryPrivate Limited Company
Incorporation Date12 December 2012(11 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Abul Kashem
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2013(4 weeks, 1 day after company formation)
Appointment Duration11 years, 3 months
RoleManager
Country of ResidenceEngland
Correspondence Address10 Fleet Place
London
EC4M 7QS
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address10 Fleet Place
London
EC4M 7QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Next Accounts Due30 September 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Returns

Next Return Due26 December 2016 (overdue)

Charges

12 June 2013Delivered on: 18 June 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

15 January 2021Appointment of a voluntary liquidator (14 pages)
15 January 2021Resignation of a liquidator (3 pages)
21 April 2020Liquidators' statement of receipts and payments to 15 February 2020 (23 pages)
29 April 2019Liquidators' statement of receipts and payments to 15 February 2019 (22 pages)
26 April 2018Liquidators' statement of receipts and payments to 15 February 2018 (20 pages)
16 June 2017Liquidators' statement of receipts and payments to 15 February 2017 (21 pages)
16 June 2017Liquidators' statement of receipts and payments to 15 February 2017 (21 pages)
9 March 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-16
(1 page)
9 March 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-16
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-16
(1 page)
7 March 2016Appointment of a voluntary liquidator (1 page)
7 March 2016Appointment of a voluntary liquidator (1 page)
2 March 2016Registered office address changed from 7/9 Church Road Newick Lewes East Sussex BN8 4JU to Kpmg Llp Gateway House Tollgate Chandler's Ford Eastleigh SO53 3TG on 2 March 2016 (2 pages)
2 March 2016Registered office address changed from 7/9 Church Road Newick Lewes East Sussex BN8 4JU to Kpmg Llp Gateway House Tollgate Chandler's Ford Eastleigh SO53 3TG on 2 March 2016 (2 pages)
1 March 2016Statement of affairs with form 4.19 (6 pages)
1 March 2016Statement of affairs with form 4.19 (6 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
19 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1
(3 pages)
19 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1
(3 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
17 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1
(3 pages)
17 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1
(3 pages)
18 June 2013Registration of charge 083280660001 (17 pages)
18 June 2013Registration of charge 083280660001 (17 pages)
14 January 2013Termination of appointment of a director (2 pages)
14 January 2013Termination of appointment of a director (2 pages)
11 January 2013Termination of appointment of Barbara Kahan as a director (1 page)
11 January 2013Appointment of Mr Abul Kashem as a director (2 pages)
11 January 2013Termination of appointment of Barbara Kahan as a director (1 page)
11 January 2013Appointment of Mr Abul Kashem as a director (2 pages)
10 January 2013Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 10 January 2013 (1 page)
10 January 2013Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 10 January 2013 (1 page)
12 December 2012Incorporation (36 pages)
12 December 2012Incorporation (36 pages)