UKBizDB.co.uk

NUVOLA LONDON LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Nuvola London Ltd. The company was founded 19 years ago and was given the registration number 05207287. The firm's registered office is in LONDON. You can find them at 25 Anley Road, West Kensington, London, . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:NUVOLA LONDON LTD
Company Number:05207287
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 August 2004
End of financial year:31 January 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:25 Anley Road, West Kensington, London, W14 0BZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Anley Road, West Kensington, London, W14 0BZ

Secretary16 August 2004Active
25, Anley Road, West Kensington, London, W14 0BZ

Director16 August 2004Active
25, Anley Road, West Kensington, London, W14 0BZ

Director16 August 2004Active

People with Significant Control

Mr Nareman Riaz Virk
Notified on:16 August 2017
Status:Active
Date of birth:December 1973
Nationality:British
Country of residence:England
Address:25, Anley Road, London, England, W14 0BZ
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mrs Salma Shazia Virk
Notified on:01 July 2016
Status:Active
Date of birth:March 1977
Nationality:British
Country of residence:United Kingdom
Address:25, Anley Road, London, United Kingdom, W14 0BZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nareman Riaz Virk
Notified on:01 July 2016
Status:Active
Date of birth:December 1973
Nationality:British
Country of residence:United Kingdom
Address:25, Anley Road, London, United Kingdom, W14 0BZ
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-20Gazette

Gazette filings brought up to date.

Download
2024-01-13Dissolution

Dissolved compulsory strike off suspended.

Download
2024-01-02Gazette

Gazette notice compulsory.

Download
2023-08-22Confirmation statement

Confirmation statement with updates.

Download
2023-08-22Accounts

Accounts with accounts type micro entity.

Download
2023-08-09Gazette

Gazette filings brought up to date.

Download
2023-07-28Dissolution

Dissolved compulsory strike off suspended.

Download
2023-07-18Gazette

Gazette notice compulsory.

Download
2023-01-06Gazette

Gazette filings brought up to date.

Download
2023-01-03Gazette

Gazette notice compulsory.

Download
2022-08-18Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Accounts

Accounts with accounts type micro entity.

Download
2021-12-11Gazette

Gazette filings brought up to date.

Download
2021-12-02Dissolution

Dissolved compulsory strike off suspended.

Download
2021-11-23Gazette

Gazette notice compulsory.

Download
2021-08-17Confirmation statement

Confirmation statement with no updates.

Download
2021-05-08Gazette

Gazette filings brought up to date.

Download
2021-04-27Gazette

Gazette notice compulsory.

Download
2020-08-17Confirmation statement

Confirmation statement with no updates.

Download
2020-02-22Gazette

Gazette filings brought up to date.

Download
2019-12-31Gazette

Gazette notice compulsory.

Download
2019-08-20Confirmation statement

Confirmation statement with no updates.

Download
2018-10-29Accounts

Accounts with accounts type total exemption full.

Download
2018-08-18Confirmation statement

Confirmation statement with updates.

Download
2018-04-23Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.