Company NameNokvil Llp
Company StatusDissolved
Company NumberOC367537
CategoryLimited Liability Partnership
Incorporation Date24 August 2011(12 years, 8 months ago)
Dissolution Date17 October 2017 (6 years, 6 months ago)

Directors

LLP Designated Member NameMr Andrei Komarov
Date of BirthSeptember 1970 (Born 53 years ago)
StatusClosed
Appointed10 September 2014(3 years after company formation)
Appointment Duration3 years, 1 month (closed 17 October 2017)
RoleCompany Director
Country of ResidenceRussia
Correspondence AddressC/O Unitrust, Burrell House 44 Broadway
London
E15 1XH
LLP Designated Member NameSpringston Holding Ltd (Corporation)
StatusClosed
Appointed24 August 2011(same day as company formation)
Correspondence AddressAms Trustees Limited Sea Meadow House
Blackburne Highway, PO Box 116
Road Town
Tortola
BVI
LLP Designated Member NameMr Vitaliy Popov
Date of BirthSeptember 1970 (Born 53 years ago)
StatusResigned
Appointed24 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressEhad Aam Street 6 Apt. 10
Ashdod
77505

Location

Registered AddressC/O Unitrust, Burrell House
44 Broadway
London
E15 1XH
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardStratford and New Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth-£320
Cash£3
Current Liabilities£323

Accounts

Latest Accounts31 August 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

17 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
17 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
17 December 2016Compulsory strike-off action has been discontinued (1 page)
17 December 2016Compulsory strike-off action has been discontinued (1 page)
15 December 2016Confirmation statement made on 24 August 2016 with updates (4 pages)
15 December 2016Confirmation statement made on 24 August 2016 with updates (4 pages)
15 November 2016First Gazette notice for compulsory strike-off (1 page)
15 November 2016First Gazette notice for compulsory strike-off (1 page)
6 June 2016Total exemption full accounts made up to 31 August 2015 (8 pages)
6 June 2016Total exemption full accounts made up to 31 August 2015 (8 pages)
10 March 2016Registered office address changed from 185 Edgware Road London W2 1ET England to C/O Unitrust, Burrell House 44 Broadway London E15 1XH on 10 March 2016 (1 page)
10 March 2016Registered office address changed from 185 Edgware Road London W2 1ET England to C/O Unitrust, Burrell House 44 Broadway London E15 1XH on 10 March 2016 (1 page)
5 October 2015Registered office address changed from Office 1 2 Floor 244 Edgware Road London W2 1DS to 185 Edgware Road London W2 1ET on 5 October 2015 (1 page)
5 October 2015Registered office address changed from Office 1 2 Floor 244 Edgware Road London W2 1DS to 185 Edgware Road London W2 1ET on 5 October 2015 (1 page)
5 October 2015Registered office address changed from Office 1 2 Floor 244 Edgware Road London W2 1DS to 185 Edgware Road London W2 1ET on 5 October 2015 (1 page)
25 September 2015Annual return made up to 24 August 2015 (3 pages)
25 September 2015Annual return made up to 24 August 2015 (3 pages)
5 June 2015Total exemption full accounts made up to 31 August 2014 (7 pages)
5 June 2015Total exemption full accounts made up to 31 August 2014 (7 pages)
29 September 2014Termination of appointment of Vitaliy Popov as a member on 10 September 2014 (1 page)
29 September 2014Appointment of Mr. Andrei Komarov as a member on 10 September 2014 (2 pages)
29 September 2014Termination of appointment of Vitaliy Popov as a member on 10 September 2014 (1 page)
29 September 2014Appointment of Mr. Andrei Komarov as a member on 10 September 2014 (2 pages)
18 September 2014Annual return made up to 24 August 2014 (3 pages)
18 September 2014Annual return made up to 24 August 2014 (3 pages)
3 June 2014Total exemption full accounts made up to 31 August 2013 (7 pages)
3 June 2014Total exemption full accounts made up to 31 August 2013 (7 pages)
18 October 2013Registered office address changed from Room 103 14 Crooms Hill Greenwich London SE10 8ER United Kingdom on 18 October 2013 (1 page)
18 October 2013Registered office address changed from Room 103 14 Crooms Hill Greenwich London SE10 8ER United Kingdom on 18 October 2013 (1 page)
21 September 2013Annual return made up to 24 August 2013 (3 pages)
21 September 2013Annual return made up to 24 August 2013 (3 pages)
15 May 2013Total exemption full accounts made up to 31 August 2012 (7 pages)
15 May 2013Total exemption full accounts made up to 31 August 2012 (7 pages)
21 September 2012Annual return made up to 24 August 2012 (3 pages)
21 September 2012Annual return made up to 24 August 2012 (3 pages)
24 August 2011Incorporation of a limited liability partnership (5 pages)
24 August 2011Incorporation of a limited liability partnership (5 pages)