Company NameNuvomondo Ltd
Company StatusDissolved
Company Number07712310
CategoryPrivate Limited Company
Incorporation Date20 July 2011(12 years, 9 months ago)
Dissolution Date26 April 2022 (1 year, 12 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Director

Director NameMr Michael Mahemoff
Date of BirthDecember 1973 (Born 50 years ago)
NationalityAustralian
StatusClosed
Appointed20 July 2011(same day as company formation)
RoleWeb Develeopment
Country of ResidenceEngland
Correspondence AddressC/O Crowe U.K. Llp 3rd Floor The Lexicon
Mount Street
Manchester
M2 5NT

Contact

Websitehttps://player.fm/

Location

Registered AddressC/O Crowe U.K. Llp 3rd Floor The Lexicon
Mount Street
Manchester
M2 5NT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Financials

Year2013
Net Worth-£47,063
Cash£5,148
Current Liabilities£54,763

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

31 July 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
27 July 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
29 July 2019Registered office address changed from C/O Crowe Clark Whitehill Llp the Lexicon Mount Street Manchester M2 5NT to C/O Crowe U.K. Llp 3rd Floor the Lexicon Mount Street Manchester M2 5NT on 29 July 2019 (1 page)
29 July 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
7 August 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
3 May 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
11 October 2017Compulsory strike-off action has been discontinued (1 page)
11 October 2017Compulsory strike-off action has been discontinued (1 page)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
5 October 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
3 August 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
27 May 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
27 May 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
4 August 2015Director's details changed for Michael Mahemoff on 20 July 2015 (2 pages)
4 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(3 pages)
4 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(3 pages)
4 August 2015Director's details changed for Michael Mahemoff on 20 July 2015 (2 pages)
21 July 2015Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to C/O Crowe Clark Whitehill Llp the Lexicon Mount Street Manchester M2 5NT on 21 July 2015 (1 page)
21 July 2015Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to C/O Crowe Clark Whitehill Llp the Lexicon Mount Street Manchester M2 5NT on 21 July 2015 (1 page)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
3 February 2015Director's details changed for Michael Mahemoff on 3 February 2015 (2 pages)
3 February 2015Director's details changed for Michael Mahemoff on 3 February 2015 (2 pages)
3 February 2015Director's details changed for Michael Mahemoff on 3 February 2015 (2 pages)
22 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1
(3 pages)
22 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1
(3 pages)
9 May 2014Director's details changed for Michael Mahemoff on 9 May 2014 (2 pages)
9 May 2014Director's details changed for Michael Mahemoff on 9 May 2014 (2 pages)
9 May 2014Director's details changed for Michael Mahemoff on 9 May 2014 (2 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
7 December 2013Compulsory strike-off action has been discontinued (1 page)
7 December 2013Compulsory strike-off action has been discontinued (1 page)
4 December 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1
(3 pages)
4 December 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1
(3 pages)
19 November 2013First Gazette notice for compulsory strike-off (1 page)
19 November 2013First Gazette notice for compulsory strike-off (1 page)
19 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
19 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
24 December 2012Director's details changed for Michael Mahemoff on 21 December 2012 (2 pages)
24 December 2012Director's details changed for Michael Mahemoff on 21 December 2012 (2 pages)
17 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (3 pages)
17 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (3 pages)
20 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)