Company NameNova Communications Limited
Company StatusDissolved
Company Number01467791
CategoryPrivate Limited Company
Incorporation Date19 December 1979(44 years, 4 months ago)
Dissolution Date21 August 2001 (22 years, 8 months ago)

Business Activity

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

Directors

Director NameKeith Jones
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed22 December 1997(18 years after company formation)
Appointment Duration3 years, 8 months (closed 21 August 2001)
RoleChief Executive
Correspondence Address6 Beechwood Close
Weybridge
Surrey
KT13 9TA
Director NameCarolyn Bridget Pickering
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed22 December 1997(18 years after company formation)
Appointment Duration3 years, 8 months (closed 21 August 2001)
RoleFinance Director
Correspondence AddressStablehurst Horsted Lane
Sharpthorne
West Sussex
RH19 4HX
Secretary NameIan Michael Glencross
NationalityBritish
StatusClosed
Appointed22 December 1997(18 years after company formation)
Appointment Duration3 years, 8 months (closed 21 August 2001)
RoleCompany Director
Correspondence Address35 Fairfield Close
Noahs Ark Kemsing
Sevenoaks
Kent
TN15 6QZ
Director NameDavid Barr
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(11 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 1993)
RolePublisher
Correspondence Address2 Lowdells Drive
East Grinstead
West Sussex
RH19 2RZ
Director NameMr Richard John Edmund Dangerfield
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(11 years, 11 months after company formation)
Appointment Duration6 years (resigned 22 December 1997)
RolePublishing
Country of ResidenceUnited Kingdom
Correspondence AddressHoe Farm
Hoe Lane, Peaslake
Guildford
Surrey
GU5 9SU
Director NameJohn Howard Hallam
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(11 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 19 March 1992)
RoleCompany Director
Correspondence AddressOak Lodge 3 Lilley Drive
Kingswood
Tadworth
Surrey
KT20 6JA
Secretary NameGary Burgess
NationalityBritish
StatusResigned
Appointed29 November 1991(11 years, 11 months after company formation)
Appointment Duration6 years (resigned 22 December 1997)
RoleCompany Director
Correspondence Address1 Clarence Drive
East Grinstead
W Sussex
RH19 4RZ
Director NameGary Burgess
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(13 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 27 May 1998)
RoleAccountant
Correspondence Address1 Clarence Drive
East Grinstead
W Sussex
RH19 4RZ

Location

Registered AddressQuadrant House
The Quadrant
Sutton
Surrey
SM2 5AS
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton South
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£100
Current Liabilities£7,937

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

21 August 2001Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2001First Gazette notice for voluntary strike-off (1 page)
16 March 2001Application for striking-off (1 page)
30 October 2000Full accounts made up to 31 December 1999 (9 pages)
13 June 2000Return made up to 14/05/00; full list of members (6 pages)
16 September 1999Accounts made up to 31 December 1998 (6 pages)
21 May 1999Return made up to 14/05/99; no change of members (4 pages)
23 December 1998Return made up to 29/11/98; full list of members (6 pages)
5 February 1998Accounts made up to 31 December 1997 (4 pages)
23 January 1998Return made up to 29/11/97; no change of members (4 pages)
21 January 1998New director appointed (2 pages)
15 January 1998New director appointed (2 pages)
15 January 1998Registered office changed on 15/01/98 from: windsor court east grinstead house east grinstead west sussex RH19 1XA (1 page)
15 January 1998Secretary resigned (1 page)
15 January 1998New secretary appointed (2 pages)
15 January 1998Director resigned (1 page)
8 July 1997Accounts made up to 31 December 1996 (4 pages)
3 January 1997Return made up to 29/11/96; no change of members (4 pages)
14 October 1996Accounts made up to 31 December 1995 (4 pages)
13 December 1995Return made up to 29/11/95; full list of members (6 pages)
3 August 1995Accounts made up to 31 December 1994 (4 pages)