NEVROC ADVISORY SERVICES LIMITED

Register to unlock more data on OkredoRegister

NEVROC ADVISORY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03752328

Incorporation date

13/04/1999

Size

Full

Contacts

Registered address

Registered address

Lion House, Red Lion Street, London WC1R 4GBCopy
copy info iconCopy
See on map
Latest events (Record since 13/04/1999)
dot icon05/02/2018
Final Gazette dissolved via voluntary strike-off
dot icon20/11/2017
First Gazette notice for voluntary strike-off
dot icon08/11/2017
Application to strike the company off the register
dot icon13/06/2016
Restoration by order of the court
dot icon06/04/2015
Final Gazette dissolved via voluntary strike-off
dot icon22/12/2014
First Gazette notice for voluntary strike-off
dot icon13/12/2014
Application to strike the company off the register
dot icon07/04/2014
Annual return made up to 2014-04-06 with full list of shareholders
dot icon10/11/2013
Full accounts made up to 2012-12-31
dot icon25/07/2013
Certificate of change of name
dot icon25/07/2013
Termination of appointment of Avinesh Ajit Vasant Govind as a secretary on 2013-07-25
dot icon25/07/2013
Registered office address changed from 30 Haymarket London SW1Y 4EX United Kingdom on 2013-07-26
dot icon18/06/2013
Termination of appointment of Richard William Shirley Young as a director on 2013-06-11
dot icon18/06/2013
Termination of appointment of John Masterman Hardy as a director on 2013-06-11
dot icon18/06/2013
Termination of appointment of Nicholas Duncan Beatty as a director on 2013-06-11
dot icon08/04/2013
Annual return made up to 2013-04-06 with full list of shareholders
dot icon08/01/2013
Director's details changed for Kevan Roy Jones on 2013-01-01
dot icon08/08/2012
Full accounts made up to 2011-12-31
dot icon09/04/2012
Annual return made up to 2012-04-06 with full list of shareholders
dot icon09/04/2012
Director's details changed for Mr James Edward Stewart Basden on 2012-01-01
dot icon10/10/2011
Appointment of Mr John Hardy as a director on 2011-09-29
dot icon10/10/2011
Appointment of Hon Nicholas Duncan Beatty as a director on 2011-09-29
dot icon30/08/2011
Appointment of Avinesh Ajit Vasant Govind as a secretary
dot icon30/08/2011
Termination of appointment of Ruvimbo Parirenyatwa as a secretary
dot icon23/08/2011
Full accounts made up to 2010-12-31
dot icon03/05/2011
Annual return made up to 2011-04-06 with full list of shareholders
dot icon24/10/2010
Appointment of Miss Ruvimbo Parirenyatwa as a secretary
dot icon24/10/2010
Termination of appointment of Ian Boorman as a secretary
dot icon01/10/2010
Full accounts made up to 2009-12-31
dot icon10/05/2010
Annual return made up to 2010-04-06 with full list of shareholders
dot icon10/05/2010
Director's details changed for Mr Richard William Shirley Young on 2010-04-06
dot icon28/10/2009
Registered office address changed from Lion House Red Lion Street London WC1R 4GB on 2009-10-29
dot icon25/10/2009
Full accounts made up to 2008-12-31
dot icon24/08/2009
Director's change of particulars / richard young / 25/08/2009
dot icon20/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon07/04/2009
Return made up to 06/04/09; full list of members
dot icon22/10/2008
Full accounts made up to 2007-12-31
dot icon27/04/2008
Registered office changed on 28/04/2008 from 32 duke street st james's london SW1Y 6DF
dot icon27/04/2008
Location of register of members
dot icon14/04/2008
Return made up to 14/04/08; full list of members
dot icon06/02/2008
Auditor's resignation
dot icon07/01/2008
Particulars of mortgage/charge
dot icon08/11/2007
Full accounts made up to 2006-12-31
dot icon22/07/2007
New secretary appointed
dot icon22/07/2007
Secretary resigned
dot icon01/05/2007
Return made up to 14/04/07; full list of members
dot icon03/11/2006
Full accounts made up to 2005-12-31
dot icon15/05/2006
Return made up to 14/04/06; full list of members
dot icon16/06/2005
Accounting reference date extended from 31/07/05 to 31/12/05
dot icon16/05/2005
Full accounts made up to 2004-07-31
dot icon15/05/2005
Return made up to 14/04/05; full list of members
dot icon27/04/2005
Location of register of members
dot icon27/04/2005
Secretary resigned
dot icon27/04/2005
New secretary appointed
dot icon27/04/2005
Registered office changed on 28/04/05 from: 8TH floor aldwych house 81 aldwych london WC2B 4HP
dot icon05/05/2004
Return made up to 14/04/04; full list of members
dot icon04/04/2004
Full accounts made up to 2003-07-31
dot icon11/03/2004
Certificate of change of name
dot icon01/09/2003
Auditor's resignation
dot icon10/06/2003
Return made up to 14/04/03; full list of members
dot icon17/04/2003
Full accounts made up to 2002-07-31
dot icon05/06/2002
Return made up to 14/04/02; full list of members
dot icon29/05/2002
Director resigned
dot icon26/12/2001
Return made up to 14/04/01; full list of members
dot icon19/11/2001
Accounts made up to 2001-07-31
dot icon18/11/2001
Ad 09/11/01--------- £ si 49998@1=49998 £ ic 2/50000
dot icon18/11/2001
Resolutions
dot icon18/11/2001
£ nc 1000/1000000 09/11/01
dot icon01/11/2001
New director appointed
dot icon01/11/2001
New director appointed
dot icon18/12/2000
Accounts made up to 2000-07-31
dot icon30/10/2000
Accounting reference date extended from 31/03/00 to 31/07/00
dot icon10/08/2000
Return made up to 14/04/00; full list of members
dot icon11/10/1999
Accounting reference date shortened from 30/04/00 to 31/03/00
dot icon24/08/1999
Certificate of change of name
dot icon23/08/1999
Registered office changed on 24/08/99 from: 90 fetter lane london EC4A 1JP
dot icon23/08/1999
New secretary appointed
dot icon23/08/1999
New director appointed
dot icon23/08/1999
New director appointed
dot icon23/08/1999
New director appointed
dot icon23/08/1999
Secretary resigned;director resigned
dot icon23/08/1999
Director resigned
dot icon08/05/1999
Director resigned
dot icon08/05/1999
Secretary resigned
dot icon08/05/1999
New secretary appointed;new director appointed
dot icon08/05/1999
New director appointed
dot icon08/05/1999
Registered office changed on 09/05/99 from: 1 mitchell lane bristol avon BS1 6BZ
dot icon13/04/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Basden, James Edward Stewart
Director
11/08/1999 - Present
114
INSTANT COMPANIES LIMITED
Nominee Director
13/04/1999 - 25/04/1999
43699
Tudway, Charlotte Elizabeth
Director
25/04/1999 - 11/08/1999
4
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
13/04/1999 - 25/04/1999
99600
Parirenyatwa, Ruvimbo
Secretary
24/10/2010 - 30/08/2011
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About NEVROC ADVISORY SERVICES LIMITED

NEVROC ADVISORY SERVICES LIMITED is an(a) Dissolved company incorporated on 13/04/1999 with the registered office located at Lion House, Red Lion Street, London WC1R 4GB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of NEVROC ADVISORY SERVICES LIMITED?

toggle

NEVROC ADVISORY SERVICES LIMITED is currently Dissolved. It was registered on 13/04/1999 and dissolved on 05/02/2018.

Where is NEVROC ADVISORY SERVICES LIMITED located?

toggle

NEVROC ADVISORY SERVICES LIMITED is registered at Lion House, Red Lion Street, London WC1R 4GB.

What does NEVROC ADVISORY SERVICES LIMITED do?

toggle

NEVROC ADVISORY SERVICES LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for NEVROC ADVISORY SERVICES LIMITED?

toggle

The latest filing was on 05/02/2018: Final Gazette dissolved via voluntary strike-off.