Company NameNuevora UK Pvt. Ltd.
Company StatusDissolved
Company Number09223489
CategoryPrivate Limited Company
Incorporation Date17 September 2014(9 years, 7 months ago)
Dissolution Date19 April 2016 (7 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Subramanian Srinivasan
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityAmerican
StatusClosed
Appointed17 September 2014(same day as company formation)
RoleExecutive
Country of ResidenceUnited States
Correspondence AddressC/O Gordon Dadds 5th Floor
5, Agar Street
London
WC2N 4HN
Director NameMr Phani Kumar Nagarjuna
Date of BirthJune 1971 (Born 52 years ago)
NationalityAmerican
StatusClosed
Appointed17 September 2014(same day as company formation)
RoleExecutive
Country of ResidenceUnited States
Correspondence AddressC/O Gordon Dadds 5th Floor
5, Agar Street
London
WC2N 4HN

Location

Registered Address6 Agar Street
London
WC2N 4HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Nuevora
100.00%
Ordinary

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

19 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016First Gazette notice for voluntary strike-off (1 page)
2 February 2016First Gazette notice for voluntary strike-off (1 page)
21 January 2016Application to strike the company off the register (3 pages)
21 January 2016Application to strike the company off the register (3 pages)
1 October 2015Accounts for a dormant company made up to 30 September 2015 (2 pages)
1 October 2015Accounts for a dormant company made up to 30 September 2015 (2 pages)
29 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(3 pages)
29 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(3 pages)
24 September 2014Director's details changed for Mr Phani Kumar Nargarjuna on 17 September 2014 (2 pages)
24 September 2014Registered office address changed from C/O Gordon Dadds 5Th Floor 5, Agar Street London WC2N 4HN United Kingdom to C/O Gordon Dadds, 5Th Floor 6 Agar Street London WC2N 4HN on 24 September 2014 (1 page)
24 September 2014Director's details changed for Mr Phani Kumar Nargarjuna on 17 September 2014 (2 pages)
24 September 2014Registered office address changed from C/O Gordon Dadds 5Th Floor 5, Agar Street London WC2N 4HN United Kingdom to C/O Gordon Dadds, 5Th Floor 6 Agar Street London WC2N 4HN on 24 September 2014 (1 page)
17 September 2014Incorporation
Statement of capital on 2014-09-17
  • GBP 100
(12 pages)
17 September 2014Incorporation
Statement of capital on 2014-09-17
  • GBP 100
(12 pages)