NEUROPAS GLOBAL UK LIMITED

NEUROPAS GLOBAL UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameNEUROPAS GLOBAL UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06288698
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NEUROPAS GLOBAL UK LIMITED?

    • Other human health activities (86900) / Human health and social work activities

    Where is NEUROPAS GLOBAL UK LIMITED located?

    Registered Office Address
    Wedgwood
    Knowl Hill
    GU22 7HL Woking
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of NEUROPAS GLOBAL UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    CAVAZZI LIMITEDMay 09, 2008May 09, 2008
    UNIQUE4YOU LIMITEDJun 21, 2007Jun 21, 2007

    What are the latest accounts for NEUROPAS GLOBAL UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for NEUROPAS GLOBAL UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2016

    7 pagesAA

    Total exemption small company accounts made up to Dec 31, 2015

    3 pagesAA

    Annual return made up to Jun 21, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 18, 2016

    Statement of capital on Jul 18, 2016

    • Capital: GBP 1,000
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    6 pagesAA

    Annual return made up to Jun 21, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 22, 2015

    Statement of capital on Jun 22, 2015

    • Capital: GBP 1,000
    SH01

    Termination of appointment of Dean Scott Hendry Mortimer as a director on Dec 31, 2014

    1 pagesTM01

    Termination of appointment of Steven Gordon Mcvittie as a director on Oct 01, 2014

    1 pagesTM01

    Annual return made up to Jun 21, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 23, 2014

    Statement of capital on Jun 23, 2014

    • Capital: GBP 1,000
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    9 pagesAA

    Annual return made up to Jun 21, 2013 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2012

    9 pagesAA

    Annual return made up to Jun 21, 2012 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2011

    8 pagesAA

    Appointment of Dr Steven Gordon Mcvittie as a director

    2 pagesAP01

    Appointment of Mr Dean Mortimer as a director

    2 pagesAP01

    Statement of capital following an allotment of shares on Jun 02, 2011

    • Capital: GBP 1,000
    3 pagesSH01

    Annual return made up to Jun 21, 2011 with full list of shareholders

    4 pagesAR01

    Certificate of change of name

    Company name changed cavazzi LIMITED\certificate issued on 27/05/11
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 27, 2011

    Change company name resolution on May 27, 2011

    RES15
    change-of-nameMay 27, 2011

    Change of name by resolution

    NM01

    Total exemption small company accounts made up to Dec 31, 2010

    4 pagesAA

    Total exemption small company accounts made up to Dec 31, 2009

    4 pagesAA

    Annual return made up to Jun 21, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Gary Mark Cavazzi on Jun 21, 2010

    2 pagesCH01

    Who are the officers of NEUROPAS GLOBAL UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAVAZZI, Gary Mark
    Wedgwood Knowl Hill
    The Hockering
    GU22 7HL Woking
    Surrey
    Secretary
    Wedgwood Knowl Hill
    The Hockering
    GU22 7HL Woking
    Surrey
    Usa27090250002
    CAVAZZI, Gary Mark
    Wedgwood Knowl Hill
    The Hockering
    GU22 7HL Woking
    Surrey
    Director
    Wedgwood Knowl Hill
    The Hockering
    GU22 7HL Woking
    Surrey
    United KingdomUsaFinancial Mgmt27090250002
    DROMGOOLE-CAVAZZI, Catherine
    Wedgwood
    Knowl Hill
    GU22 7HL Woking
    Surrey
    Director
    Wedgwood
    Knowl Hill
    GU22 7HL Woking
    Surrey
    IrishSales122434760001
    FORTSON, Fiona
    60 Oriental Road
    GU22 7BD Woking
    Surrey
    Director
    60 Oriental Road
    GU22 7BD Woking
    Surrey
    BritishSales122434750001
    MCVITTIE, Steven Gordon, Dr
    Knowl Hill
    GU22 7HL Woking
    Wedgwood
    Surrey
    Director
    Knowl Hill
    GU22 7HL Woking
    Wedgwood
    Surrey
    United KingdomBritishMedical Doctor137326780001
    MORTIMER, Dean Scott Hendry
    Knowl Hill
    GU22 7HL Woking
    Wedgwood
    Surrey
    Director
    Knowl Hill
    GU22 7HL Woking
    Wedgwood
    Surrey
    EnglandBritishBusiness Managment137326770001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0