You are here: bizstats.co.uk > a-z index > N list > NV list

Nvx Enterprise Ltd LONDON


Nvx Enterprise Ltd was dissolved on 2023-10-17. Nvx Enterprise was a private limited company that was situated at Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, ENGLAND. The company (incorporated on 2017-08-01) was run by 1 director.
Director Bamidele O. who was appointed on 01 August 2017.

The company was categorised as "other professional, scientific and technical activities not elsewhere classified" (74909). As stated in the official database, there was a name change on 2021-06-03 and their previous name was Nvx Corporation. The latest confirmation statement was sent on 2022-07-17 and last time the statutory accounts were sent was on 31 August 2021.

Nvx Enterprise Ltd Address / Contact

Office Address Suite G04
Office Address2 1 Quality Court, Chancery Lane
Town London
Post code WC2A 1HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 10894041
Date of Incorporation Tue, 1st Aug 2017
Date of Dissolution Tue, 17th Oct 2023
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st August
Company age 6 years old
Account next due date Wed, 31st May 2023
Account last made up date Tue, 31st Aug 2021
Next confirmation statement due date Mon, 31st Jul 2023
Last confirmation statement dated Sun, 17th Jul 2022

Company staff

Bamidele O.

Position: Director

Appointed: 01 August 2017

People with significant control

Bamidele O.

Notified on 1 August 2017
Nature of control: significiant influence or control

Company previous names

Nvx Corporation June 3, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-08-312019-08-312020-08-312021-08-31
Balance Sheet
Cash Bank On Hand217885325358
Net Assets Liabilities6 6338 695-2 016309
Property Plant Equipment3 20015 200  
Other
Accumulated Depreciation Impairment Property Plant Equipment8004 800  
Additions Other Than Through Business Combinations Property Plant Equipment4 00016 000  
Bank Overdrafts27 622   
Creditors2 1997 390500 
Increase From Depreciation Charge For Year Property Plant Equipment8004 000  
Net Current Assets Liabilities3 433-6 505-175309
Other Creditors16 644  
Property Plant Equipment Gross Cost4 00020 000  
Taxation Social Security Payable 746  
Total Assets Less Current Liabilities  -175 
Trade Creditors Trade Payables2 198 500 

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
First compulsory strike-off notice placed in Gazette
filed on: 1st, August 2023
Free Download (1 page)

Company search