London
SW1W 0AU
Registered Address | 52 Grosvenor Gardens London SW1W 0AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
98.1k at £1 | Novus Lending Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £50,855 |
Cash | £4,976 |
Current Liabilities | £213 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 March 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
9 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
2 January 2018 | Application to strike the company off the register (3 pages) |
2 January 2018 | Application to strike the company off the register (3 pages) |
3 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 February 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2016 | Micro company accounts made up to 31 March 2015 (2 pages) |
14 March 2016 | Micro company accounts made up to 31 March 2015 (2 pages) |
31 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
15 January 2015 | Statement of capital following an allotment of shares on 29 May 2014
|
15 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 January 2015 | Statement of capital following an allotment of shares on 29 May 2014
|
24 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
12 March 2014 | Statement of capital following an allotment of shares on 1 November 2013
|
12 March 2014 | Statement of capital following an allotment of shares on 1 November 2013
|
12 March 2014 | Statement of capital following an allotment of shares on 1 November 2013
|
25 February 2014 | Registered office address changed from C/O Andrew Green 45 Pall Mall London SW1Y 5JG United Kingdom on 25 February 2014 (1 page) |
25 February 2014 | Registered office address changed from C/O Andrew Green 45 Pall Mall London SW1Y 5JG United Kingdom on 25 February 2014 (1 page) |
14 March 2013 | Incorporation
|
14 March 2013 | Incorporation
|