London
NW8 6PJ
Secretary Name | Mr Mykola Matwijiwskyj |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(41 years, 10 months after company formation) |
Appointment Duration | 24 years, 7 months (closed 16 August 2016) |
Role | Company Director |
Correspondence Address | 64 St Lukes Road Coventry West Midlands CV6 4JH |
Director Name | Illya Dmytriw |
---|---|
Date of Birth | July 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(41 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 26 February 1997) |
Role | Company Director |
Correspondence Address | 6 Belfield Road West Ewell Surrey KT19 9SY |
Director Name | Iwan Rawluk |
---|---|
Date of Birth | April 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(41 years, 10 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 30 November 2008) |
Role | Company Director |
Correspondence Address | 49 Linden Gardens London W2 4HG |
Registered Address | Alric Avenue Off Bruce Road Craven Park London NW10 8RA |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Stonebridge |
Built Up Area | Greater London |
2k at £1 | Nova Fortuna Co-op Society LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£9,058 |
Cash | £364 |
Current Liabilities | £187,165 |
Latest Accounts | 31 January 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
16 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 April 2015 | Compulsory strike-off action has been suspended (1 page) |
3 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2014 | Compulsory strike-off action has been suspended (1 page) |
17 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2013 | Compulsory strike-off action has been suspended (1 page) |
8 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2011 | Compulsory strike-off action has been suspended (1 page) |
20 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
23 June 2011 | Annual return made up to 31 December 2010 with a full list of shareholders Statement of capital on 2011-06-23
|
10 March 2011 | Compulsory strike-off action has been suspended (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2010 | Director's details changed for Petro John Lapczak on 31 December 2009 (2 pages) |
28 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
24 September 2009 | Director's change of particulars / petro lapczak / 22/09/2009 (1 page) |
26 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
6 January 2009 | Appointment terminated director iwan rawluk (1 page) |
21 May 2008 | Accounts for a small company made up to 31 January 2006 (8 pages) |
25 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
14 February 2007 | Return made up to 31/12/06; full list of members (7 pages) |
27 July 2006 | Accounts for a small company made up to 31 January 2005 (8 pages) |
19 May 2006 | Accounts for a small company made up to 31 January 2004 (8 pages) |
2 March 2006 | Return made up to 31/12/05; full list of members (7 pages) |
9 March 2005 | Return made up to 31/12/04; full list of members (7 pages) |
6 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
4 February 2004 | Accounts for a small company made up to 31 January 2003 (7 pages) |
28 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
4 December 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
1 March 2002 | Accounts for a small company made up to 31 January 2001 (8 pages) |
7 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
30 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
3 January 2001 | Accounts for a small company made up to 31 January 2000 (7 pages) |
6 June 2000 | Accounts for a small company made up to 31 January 1999 (7 pages) |
30 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
14 July 1999 | Amended accounts made up to 31 January 1998 (7 pages) |
9 July 1999 | Accounts for a small company made up to 31 January 1998 (7 pages) |
1 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
21 October 1998 | Accounts for a small company made up to 31 January 1997 (8 pages) |
25 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
11 June 1997 | Director resigned (1 page) |
9 June 1997 | Accounts for a small company made up to 31 January 1996 (8 pages) |
13 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
3 May 1996 | Accounts for a small company made up to 31 January 1995 (8 pages) |
28 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
7 December 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
11 August 1983 | New secretary appointed (1 page) |