Company NameNovadel Limited
Company StatusDissolved
Company Number00278728
CategoryPrivate Limited Company
Incorporation Date14 August 1933(90 years, 8 months ago)
Dissolution Date28 January 2009 (15 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameO H Secretariat Limited (Corporation)
StatusClosed
Appointed01 May 2003(69 years, 9 months after company formation)
Appointment Duration5 years, 9 months (closed 28 January 2009)
Correspondence Address26th Floor Portland House
Bressenden Place
London
SW1E 5BG
Director NameO H Director Limited (Corporation)
StatusClosed
Appointed26 May 2005(71 years, 10 months after company formation)
Appointment Duration3 years, 8 months (closed 28 January 2009)
Correspondence Address26th Floor Portland House
Bressenden Place
London
SW1E 5BG
Director NameMichael Stanley Clark
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(58 years, 1 month after company formation)
Appointment Duration15 years, 7 months (resigned 04 May 2007)
RoleCompany Director
Correspondence AddressPO Box 20980
Oriel House 16 Connaught Place
London
W2 2ZB
Director NameMichael Ralph Hunt
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(58 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 01 April 1999)
RoleManaging Director
Correspondence Address7 St Catherines Park
Guildford
Surrey
GU1 3NF
Secretary NameJohn Arthur Knapp
NationalityBritish
StatusResigned
Appointed27 September 1991(58 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 09 April 1997)
RoleCompany Director
Correspondence Address111 Maydowns Road
Chestfield
Whitstable
Kent
CT5 3LW
Secretary NameMichael Stanley Clark
NationalityBritish
StatusResigned
Appointed09 April 1997(63 years, 8 months after company formation)
Appointment Duration6 years (resigned 01 May 2003)
RoleCompany Director
Correspondence AddressPO Box 20980
Oriel House 16 Connaught Place
London
W2 2ZB
Director NameMichael Stewart Horsford
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(65 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 October 2000)
RoleCompany Director
Correspondence AddressHawksclough Farm Cottage
Mytholmroyd
Hebden Bridge
West Yorkshire
HX7 5AW
Director NameRussell Hugh Miller
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2000(67 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 26 May 2005)
RoleSolicitor
Correspondence AddressPO Box 20980 Oriel House
16 Connaught Place
London
W2 2ZB
Director NameDavid Allan Turner
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2007(73 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 23 June 2008)
RoleAccountant
Correspondence AddressOriel House
16 Connaught Place
London
W2 2ZB

Location

Registered Address26th Floor Portland House
Bressenden Place
London
SW1E 5BG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,728

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 January 2009Final Gazette dissolved via compulsory strike-off (1 page)
28 October 2008Return of final meeting in a members' voluntary winding up (3 pages)
1 July 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
1 July 2008Declaration of solvency (3 pages)
1 July 2008Appointment of a voluntary liquidator (1 page)
1 July 2008Appointment of a voluntary liquidator (1 page)
30 June 2008Secretary's change of particulars / o h secretariat LIMITED / 30/06/2008 (1 page)
30 June 2008Director's change of particulars / o h director LIMITED / 30/06/2008 (1 page)
26 June 2008Registered office changed on 26/06/2008 from po box 20980 oriel house 16 connaught place london W2 2ZB (1 page)
24 June 2008Appointment terminated director david turner (1 page)
27 September 2007Return made up to 27/09/07; full list of members (2 pages)
23 July 2007New director appointed (1 page)
1 June 2007Director resigned (1 page)
12 March 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
5 October 2006Return made up to 27/09/06; full list of members (2 pages)
10 May 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
31 March 2006Director's particulars changed (1 page)
27 September 2005Return made up to 27/09/05; full list of members (2 pages)
9 June 2005Director resigned (1 page)
9 June 2005New director appointed (3 pages)
3 March 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
28 September 2004Return made up to 27/09/04; full list of members (2 pages)
30 June 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
10 October 2003Return made up to 27/09/03; full list of members (5 pages)
14 May 2003Registered office changed on 14/05/03 from: 1-5 queens road hersham walton on thames surrey KT12 5NL (1 page)
14 May 2003New secretary appointed (2 pages)
14 May 2003Secretary resigned (1 page)
15 January 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
10 October 2002Return made up to 27/09/02; full list of members (8 pages)
23 July 2002Secretary's particulars changed;director's particulars changed (1 page)
19 July 2002Director's particulars changed (1 page)
8 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
25 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 January 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
5 October 2001Return made up to 27/09/01; full list of members (5 pages)
20 August 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
13 August 2001Director's particulars changed (1 page)
3 January 2001New director appointed (3 pages)
8 November 2000Director resigned (1 page)
16 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
4 October 2000Return made up to 27/09/00; full list of members (5 pages)
29 September 1999Return made up to 27/09/99; full list of members (8 pages)
23 September 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
7 December 1998Return made up to 27/09/98; no change of members (4 pages)
26 September 1997Return made up to 27/09/97; no change of members (4 pages)
24 April 1997Registered office changed on 24/04/97 from: 6 the courtyard campus way gillingham business park gillingham kent ME8 0NZ (1 page)
16 April 1997Secretary resigned (1 page)
16 April 1997New secretary appointed (2 pages)
17 March 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
13 October 1996Return made up to 27/09/96; full list of members (8 pages)
15 August 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
25 October 1995Return made up to 27/09/95; full list of members (10 pages)