You are here: bizstats.co.uk > a-z index > N list > NO list

Nox Apartments Limited CHICHESTER


Nox Apartments Limited was formally closed on 2020-12-15. Nox Apartments was a private limited company that could have been found at C/O Evans Weir The Victoria, 25 St Pancras, Chichester, PO19 7LT, West Sussex, ENGLAND. The company (incorporated on 2017-01-20) was run by 2 directors.
Director Waldron L. who was appointed on 13 March 2017.
Director Wendy L. who was appointed on 13 March 2017.

The company was classified as "management of real estate on a fee or contract basis" (68320), "hotels and similar accommodation" (55100). As stated in the Companies House database, there was a name alteration on 2017-03-24, their previous name was Sterling Serviced Apartments. The latest confirmation statement was sent on 2020-01-31 and last time the annual accounts were sent was on 31 January 2019.

Nox Apartments Limited Address / Contact

Office Address C/o Evans Weir The Victoria
Office Address2 25 St Pancras
Town Chichester
Post code PO19 7LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 10574568
Date of Incorporation Fri, 20th Jan 2017
Date of Dissolution Tue, 15th Dec 2020
Industry Management of real estate on a fee or contract basis
Industry Hotels and similar accommodation
End of financial Year 31st January
Company age 3 years old
Account next due date Sun, 31st Jan 2021
Account last made up date Thu, 31st Jan 2019
Next confirmation statement due date Sun, 14th Mar 2021
Last confirmation statement dated Fri, 31st Jan 2020

Company staff

Waldron L.

Position: Director

Appointed: 13 March 2017

Wendy L.

Position: Director

Appointed: 13 March 2017

Waldron L.

Position: Director

Appointed: 20 January 2017

Resigned: 13 March 2017

Kitty L.

Position: Director

Appointed: 20 January 2017

Resigned: 13 March 2017

Steven L.

Position: Director

Appointed: 20 January 2017

Resigned: 13 March 2017

Wendy L.

Position: Director

Appointed: 20 January 2017

Resigned: 13 March 2017

People with significant control

Kitty L.

Notified on 20 January 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Wendy L.

Notified on 20 January 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Steven L.

Notified on 20 January 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Waldron L.

Notified on 20 January 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Sterling Serviced Apartments March 24, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-01-312019-01-31
Balance Sheet
Debtors500500
Other Debtors500500
Other
Total Assets Less Current Liabilities500500

Company filings

Filing category
Accounts Address Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Final Gazette dissolved via voluntary strike-off
filed on: 15th, December 2020
Free Download (1 page)

Company search