Nevanel Ltd was officially closed on 2021-07-27.
Nevanel was a private limited company that was located at Unit 4, Conbar House, Hertford, SG13 7AP. Its total net worth was valued to be approximately 0 pounds, while the fixed assets the company owned amounted to 0 pounds. The company (formally formed on 2018-02-13) was run by 1 director.
Director Jenerie S. who was appointed on 29 March 2018.
The company was officially categorised as "other retail sale not in stores, stalls or markets" (47990).
The last confirmation statement was sent on 2019-02-12 and last time the accounts were sent was on 05 April 2020.
Nevanel Ltd Address / Contact
Office Address
Unit 4
Office Address2
Conbar House
Town
Hertford
Post code
SG13 7AP
Country of origin
United Kingdom
Company Information / Profile
Registration Number
11203068
Date of Incorporation
Tue, 13th Feb 2018
Date of Dissolution
Tue, 27th Jul 2021
Industry
Other retail sale not in stores, stalls or markets
End of financial Year
5th April
Company age
3 years old
Account next due date
Wed, 5th Jan 2022
Account last made up date
Sun, 5th Apr 2020
Next confirmation statement due date
Wed, 26th Feb 2020
Last confirmation statement dated
Tue, 12th Feb 2019
Company staff
Jenerie S.
Position: Director
Appointed: 29 March 2018
Josh P.
Position: Director
Appointed: 13 February 2018
Resigned: 29 March 2018
People with significant control
Jenerie S.
Notified on
29 March 2018
Nature of control:
75,01-100% shares
Josh P.
Notified on
13 February 2018
Ceased on
29 March 2018
Nature of control:
75,01-100% shares
Annual reports financial information
Profit & Loss
Accounts Information Date
2019-04-05
2020-04-05
Balance Sheet
Current Assets
9 469
47 437
Net Assets Liabilities
405
235
Other
Creditors
9 065
47 202
Net Current Assets Liabilities
405
235
Total Assets Less Current Liabilities
405
235
Company filings
Filing category
Accounts
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Type
Category
Free download
DISS40
Compulsory strike-off action has been discontinued
filed on: 24th, December 2020
gazette
Free Download
(1 page)
Type
Category
Free download
DISS40
Compulsory strike-off action has been discontinued
filed on: 24th, December 2020
gazette
Free Download
(1 page)
AA
Micro company financial statements for the year ending on April 5, 2020
filed on: 23rd, December 2020
accounts
Free Download
(6 pages)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 27th, October 2020
gazette
Free Download
(1 page)
AA
Micro company financial statements for the year ending on April 5, 2019
filed on: 18th, October 2019
accounts
Free Download
(6 pages)
CS01
Confirmation statement with updates February 12, 2019
filed on: 5th, March 2019
confirmation statement
Free Download
(4 pages)
AA01
Extension of current accouting period to April 5, 2019
filed on: 4th, May 2018
accounts
Free Download
(1 page)
TM01
Director's appointment was terminated on March 29, 2018
filed on: 4th, May 2018
officers
Free Download
(1 page)
PSC07
Cessation of a person with significant control March 29, 2018
filed on: 4th, May 2018
persons with significant control
Free Download
(1 page)
PSC01
Notification of a person with significant control March 29, 2018
filed on: 2nd, May 2018
persons with significant control
Free Download
(2 pages)
AP01
On March 29, 2018 new director was appointed.
filed on: 30th, April 2018
officers
Free Download
(2 pages)
AD01
New registered office address Unit 4 Conbar House Hertford SG13 7AP. Change occurred on April 4, 2018. Company's previous address: 8 Clyne Court Sketty Swansea SA2 8JD United Kingdom.
filed on: 4th, April 2018
address
Free Download
(1 page)
NEWINC
Certificate of incorporation
filed on: 13th, February 2018
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.