Company NameNova Graphics(London)Limited
Company StatusDissolved
Company Number01000375
CategoryPrivate Limited Company
Incorporation Date21 January 1971(53 years, 3 months ago)
Dissolution Date23 September 2003 (20 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMichael Anthony Austin
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed09 January 1997(25 years, 12 months after company formation)
Appointment Duration6 years, 8 months (closed 23 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Old Oak Avenue
Chipstead
Surrey
CR5 3PG
Director NameMr Derek John Harris
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed09 January 1997(25 years, 12 months after company formation)
Appointment Duration6 years, 8 months (closed 23 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Furze Lane
Purley
Surrey
CR8 3EJ
Director NameMichael Edward Taylor
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed09 January 1997(25 years, 12 months after company formation)
Appointment Duration6 years, 8 months (closed 23 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressForest Hall Springwood Park
Tonbridge
Kent
TN11 9LZ
Secretary NameMr Derek John Harris
NationalityBritish
StatusClosed
Appointed09 January 1997(25 years, 12 months after company formation)
Appointment Duration6 years, 8 months (closed 23 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Furze Lane
Purley
Surrey
CR8 3EJ
Director NameDaniel Alexander Colegate
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1990(19 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 April 1992)
RoleCompany Director
Correspondence Address26 Nesta Road
Woodford Green
Essex
IG8 9RG
Director NameJohn Keith Roddy
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1990(19 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 03 April 1998)
RoleCompany Director
Correspondence AddressToftbury
Ridgway Pyrford
Woking
Surrey
GU22 8PN
Director NamePeter Richard Royle
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1990(19 years, 11 months after company formation)
Appointment Duration6 years (resigned 09 January 1997)
RoleCompany Director
Correspondence AddressTutts Farm
South Chailey
Lewes
East Sussex
BN8 4RS
Director NameMichael Ronald Wilmot
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1990(19 years, 11 months after company formation)
Appointment Duration2 years (resigned 31 December 1992)
RoleCompany Director
Correspondence Address84 Shortlands Road
Bromley
Kent
BR2 0JP
Secretary NameJohn Keith Roddy
NationalityBritish
StatusResigned
Appointed27 December 1990(19 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 January 1993)
RoleCompany Director
Correspondence AddressToftbury
Ridgway Pyrford
Woking
Surrey
GU22 8PN
Director NameGary Roy Mellish
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1992(21 years, 10 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 December 2001)
RolePrinter
Correspondence Address110 Shenfield Place
Shenfield
Brentwood
Essex
CM15 9AG
Secretary NameMr Stephen Graham Powney
NationalityBritish
StatusResigned
Appointed26 January 1993(22 years after company formation)
Appointment Duration3 years, 11 months (resigned 09 January 1997)
RoleCompany Director
Correspondence Address49 Prince Edward Road
Billericay
Essex
CM11 2HB

Location

Registered Address108 Beddington Lane
Croydon
Surrey
CR0 4YY
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardBeddington North
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£294,196
Current Liabilities£294,196

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2003First Gazette notice for voluntary strike-off (1 page)
28 April 2003Application for striking-off (1 page)
31 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
2 February 2002Return made up to 24/12/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
19 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
17 January 2001Return made up to 24/12/00; full list of members (7 pages)
15 September 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
27 January 2000Return made up to 24/12/99; full list of members (7 pages)
4 July 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
14 January 1999Return made up to 24/12/98; no change of members (4 pages)
30 November 1998Director's particulars changed (1 page)
12 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
18 April 1998Director resigned (1 page)
26 January 1998Return made up to 24/12/97; no change of members
  • 363(287) ‐ Registered office changed on 26/01/98
(6 pages)
23 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
4 February 1997Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
31 January 1997New secretary appointed;new director appointed (4 pages)
31 January 1997Secretary resigned (1 page)
31 January 1997New director appointed (3 pages)
31 January 1997Director resigned (1 page)
31 January 1997New director appointed (4 pages)
24 January 1997Return made up to 24/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 January 1997Accounts made up to 31 March 1996 (14 pages)
8 March 1996Declaration of satisfaction of mortgage/charge (1 page)
28 January 1996Accounts made up to 31 March 1995 (15 pages)
28 January 1996Return made up to 24/12/95; full list of members (6 pages)