Cirrus Nova Holdings Limited

General information

Name:

Cirrus Nova Holdings Ltd

Office Address:

8-10 South Street KT18 7PF Epsom

Number: 08014740

Incorporation date: 2012-04-02

Dissolution date: 2018-09-04

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Cirrus Nova Holdings came into being in 2012 as a company enlisted under no 08014740, located at KT18 7PF Epsom at 8-10 South Street. The firm's last known status was dissolved. Cirrus Nova Holdings had been operating on the market for at least 6 years.

Within this particular firm, many of director's assignments have so far been performed by Gabrielle M., Andrew B., Neil M. and Grenville N.. As for these four people, Grenville N. had managed the firm for the longest time, having become a part of directors' team on Mon, 2nd Apr 2012.

Executives who controlled the firm include: Andrew B. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Grenville N. owned over 1/2 to 3/4 of company shares , had over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Gabrielle M.

Role: Director

Appointed: 14 September 2012

Latest update: 29 December 2023

Andrew B.

Role: Director

Appointed: 14 September 2012

Latest update: 29 December 2023

Neil M.

Role: Director

Appointed: 14 September 2012

Latest update: 29 December 2023

Grenville N.

Role: Director

Appointed: 02 April 2012

Latest update: 29 December 2023

People with significant control

Andrew B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Grenville N.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 July 2018
Account last made up date 31 October 2016
Confirmation statement next due date 16 April 2018
Confirmation statement last made up date 02 April 2017
Annual Accounts 13 October 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 13 October 2014
Annual Accounts 30 November 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 30 November 2015
Annual Accounts 11 November 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 11 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 31 October 2016
Annual Accounts 3 October 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 3 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 4th, September 2018
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Stonehouse Farm Leicester Lane Cubbington Heath

Post code:

CV32 6QZ

City / Town:

Leamington Spa

Search other companies

Services (by SIC Code)

  • 47410 : Retail sale of computers, peripheral units and software in specialised stores
6
Company Age

Similar companies nearby

Closest companies