About

Registered Number: 02633785
Date of Incorporation: 31/07/1991 (32 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 19/06/2018 (5 years and 10 months ago)
Registered Address: Mahdi House 21 The Green, Southgate, London, N14 7AB

 

Established in 1991, Nouv - Elle Ltd have registered office in London, it has a status of "Dissolved". The companies directors are Alavi, Paviz, Ebrahimi Far, Masoud, Gharagozloo, Kambiz, Gharagozloo, Sam, Gharagozloo, Sara. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EBRAHIMI FAR, Masoud 17 March 1992 17 July 1992 1
GHARAGOZLOO, Kambiz 17 March 1992 10 April 1995 1
GHARAGOZLOO, Sam 18 February 2011 01 January 2017 1
GHARAGOZLOO, Sara 10 April 1995 01 December 2011 1
Secretary Name Appointed Resigned Total Appointments
ALAVI, Paviz 01 August 1995 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 June 2018
GAZ1(A) - First notification of strike-off in London Gazette) 03 April 2018
DS01 - Striking off application by a company 26 March 2018
AA - Annual Accounts 17 October 2017
CS01 - N/A 24 April 2017
TM01 - Termination of appointment of director 24 April 2017
AA - Annual Accounts 02 January 2017
CS01 - N/A 23 December 2016
AA - Annual Accounts 28 December 2015
AR01 - Annual Return 04 December 2015
AR01 - Annual Return 05 December 2014
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 04 December 2013
AA - Annual Accounts 15 August 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 27 December 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 06 December 2011
TM01 - Termination of appointment of director 02 December 2011
AR01 - Annual Return 23 August 2011
AP01 - Appointment of director 01 March 2011
AR01 - Annual Return 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH03 - Change of particulars for secretary 10 August 2010
CH01 - Change of particulars for director 10 August 2010
AA - Annual Accounts 08 June 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 23 September 2009
363a - Annual Return 20 May 2009
287 - Change in situation or address of Registered Office 14 May 2009
GAZ1 - First notification of strike-off action in London Gazette 28 April 2009
AA - Annual Accounts 17 September 2008
AA - Annual Accounts 14 January 2008
363s - Annual Return 22 September 2007
AA - Annual Accounts 25 January 2007
363s - Annual Return 14 August 2006
AA - Annual Accounts 21 February 2006
363s - Annual Return 22 August 2005
AA - Annual Accounts 11 October 2004
363s - Annual Return 31 August 2004
363s - Annual Return 08 August 2003
AA - Annual Accounts 27 June 2003
AA - Annual Accounts 06 January 2003
363s - Annual Return 18 August 2002
AA - Annual Accounts 19 November 2001
363s - Annual Return 29 July 2001
363s - Annual Return 30 October 2000
AA - Annual Accounts 19 October 2000
AA - Annual Accounts 18 October 1999
288a - Notice of appointment of directors or secretaries 19 August 1999
288a - Notice of appointment of directors or secretaries 19 August 1999
363s - Annual Return 12 August 1999
363s - Annual Return 27 July 1998
AA - Annual Accounts 24 July 1998
AA - Annual Accounts 08 January 1998
287 - Change in situation or address of Registered Office 10 December 1997
363s - Annual Return 05 September 1997
AA - Annual Accounts 03 January 1997
363s - Annual Return 20 September 1996
AA - Annual Accounts 29 March 1996
288 - N/A 01 February 1996
288 - N/A 30 January 1996
363s - Annual Return 14 August 1995
288 - N/A 14 August 1995
288 - N/A 18 July 1995
AA - Annual Accounts 10 April 1995
363s - Annual Return 24 August 1994
AA - Annual Accounts 21 February 1994
363s - Annual Return 05 August 1993
AA - Annual Accounts 29 January 1993
363s - Annual Return 21 August 1992
288 - N/A 14 August 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 1992
287 - Change in situation or address of Registered Office 31 March 1992
288 - N/A 31 March 1992
288 - N/A 31 March 1992
288 - N/A 31 March 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 31 March 1992
CERTNM - Change of name certificate 12 March 1992
NEWINC - New incorporation documents 31 July 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.