Company NameNova Window Cleaners Limited
Company StatusDissolved
Company Number01492825
CategoryPrivate Limited Company
Incorporation Date23 April 1980(44 years ago)
Dissolution Date19 April 2016 (7 years, 12 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Nicholas James Earley
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2013(33 years, 3 months after company formation)
Appointment Duration2 years, 8 months (closed 19 April 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWindlesham Court Manor London Road
Windlesham
Surrey
GU20 6LJ
Director NameMr Raymond William Empson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2013(33 years, 3 months after company formation)
Appointment Duration2 years, 8 months (closed 19 April 2016)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressCopse Manor Woodlands Road East
Virginia Water
Surrey
GU25 4PH
Director NameMr Desmond Hulland
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1991(10 years, 10 months after company formation)
Appointment Duration21 years, 8 months (resigned 14 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Norton Road
Bournemouth
Dorset
BH9 2PX
Director NameMr Michael Janson-Smith
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1991(10 years, 10 months after company formation)
Appointment Duration22 years, 4 months (resigned 01 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Benellen Avenue
Bournemouth
Dorset
BH4 9LX
Secretary NameMr Michael Janson-Smith
NationalityBritish
StatusResigned
Appointed13 March 1991(10 years, 10 months after company formation)
Appointment Duration22 years, 4 months (resigned 01 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Benellen Avenue
Bournemouth
Dorset
BH4 9LX

Location

Registered Address82 Hampton Road West
Feltham
Middlesex
TW13 6DZ
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHanworth
Built Up AreaGreater London

Shareholders

4 at £1Atlas Contractors LTD
100.00%
Ordinary

Financials

Year2014
Turnover£61,433
Gross Profit£17,513
Net Worth-£481
Cash£1,350
Current Liabilities£1,899

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

19 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
24 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 4
(4 pages)
24 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 4
(4 pages)
7 October 2014Full accounts made up to 31 December 2013 (14 pages)
7 October 2014Full accounts made up to 31 December 2013 (14 pages)
19 August 2014Previous accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
19 August 2014Previous accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
28 March 2014Registered office address changed from 10 Bridge Street Christchurch Dorset BH23 1EF on 28 March 2014 (1 page)
28 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 4
(4 pages)
28 March 2014Registered office address changed from 10 Bridge Street Christchurch Dorset BH23 1EF on 28 March 2014 (1 page)
28 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 4
(4 pages)
3 September 2013Termination of appointment of Michael Janson-Smith as a secretary (2 pages)
3 September 2013Appointment of Mr Raymond William Empson as a director (3 pages)
3 September 2013Termination of appointment of Michael Janson-Smith as a secretary (2 pages)
3 September 2013Appointment of Mr Raymond William Empson as a director (3 pages)
14 August 2013Appointment of Mr Nicholas James Earley as a director (3 pages)
14 August 2013Appointment of Mr Nicholas James Earley as a director (3 pages)
13 August 2013Termination of appointment of Michael Janson-Smith as a secretary (2 pages)
13 August 2013Termination of appointment of Michael Janson-Smith as a secretary (2 pages)
13 August 2013Termination of appointment of Michael Janson-Smith as a director (2 pages)
13 August 2013Termination of appointment of Michael Janson-Smith as a director (2 pages)
6 June 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
6 June 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
11 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
11 March 2013Termination of appointment of Desmond Hulland as a director (1 page)
11 March 2013Termination of appointment of Desmond Hulland as a director (1 page)
30 May 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
30 May 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
21 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
12 May 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
12 May 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
30 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
26 May 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
26 May 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
10 March 2010Director's details changed for Desmond Hulland on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Michael Janson-Smith on 10 March 2010 (2 pages)
10 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
10 March 2010Director's details changed for Michael Janson-Smith on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Desmond Hulland on 10 March 2010 (2 pages)
16 May 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
16 May 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
31 March 2009Return made up to 28/02/09; full list of members (4 pages)
31 March 2009Return made up to 28/02/09; full list of members (4 pages)
23 April 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
23 April 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
17 April 2008Return made up to 28/02/08; full list of members (4 pages)
17 April 2008Return made up to 28/02/08; full list of members (4 pages)
17 May 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
17 May 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
28 March 2007Return made up to 28/02/07; full list of members (7 pages)
28 March 2007Return made up to 28/02/07; full list of members (7 pages)
27 June 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
27 June 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
8 March 2006Return made up to 28/02/06; full list of members (7 pages)
8 March 2006Return made up to 28/02/06; full list of members (7 pages)
10 May 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
10 May 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
9 March 2005Return made up to 28/02/05; full list of members (7 pages)
9 March 2005Return made up to 28/02/05; full list of members (7 pages)
26 May 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
26 May 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
9 March 2004Return made up to 28/02/04; full list of members (7 pages)
9 March 2004Return made up to 28/02/04; full list of members (7 pages)
4 April 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
4 April 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
20 March 2003Return made up to 28/02/03; full list of members (7 pages)
20 March 2003Return made up to 28/02/03; full list of members (7 pages)
21 June 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
21 June 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
22 March 2002Return made up to 28/02/02; full list of members (6 pages)
22 March 2002Return made up to 28/02/02; full list of members (6 pages)
3 April 2001Accounts for a small company made up to 30 November 2000 (6 pages)
3 April 2001Accounts for a small company made up to 30 November 2000 (6 pages)
15 March 2001Return made up to 28/02/01; full list of members (6 pages)
15 March 2001Return made up to 28/02/01; full list of members (6 pages)
13 April 2000Accounts for a small company made up to 30 November 1999 (6 pages)
13 April 2000Accounts for a small company made up to 30 November 1999 (6 pages)
13 March 2000Return made up to 28/02/00; full list of members (6 pages)
13 March 2000Return made up to 28/02/00; full list of members (6 pages)
19 April 1999Accounts for a small company made up to 30 November 1998 (6 pages)
19 April 1999Accounts for a small company made up to 30 November 1998 (6 pages)
14 March 1999Return made up to 28/02/99; no change of members (4 pages)
14 March 1999Return made up to 28/02/99; no change of members (4 pages)
18 March 1998Accounts for a small company made up to 30 November 1997 (6 pages)
18 March 1998Accounts for a small company made up to 30 November 1997 (6 pages)
13 March 1998Return made up to 28/02/98; no change of members (4 pages)
13 March 1998Return made up to 28/02/98; no change of members (4 pages)
27 April 1997Accounts for a small company made up to 30 November 1996 (6 pages)
27 April 1997Accounts for a small company made up to 30 November 1996 (6 pages)
25 March 1997Return made up to 28/02/97; full list of members (6 pages)
25 March 1997Return made up to 28/02/97; full list of members (6 pages)
11 March 1996Return made up to 28/02/96; no change of members (4 pages)
11 March 1996Return made up to 28/02/96; no change of members (4 pages)
10 May 1995Accounts for a small company made up to 30 November 1994 (6 pages)
10 May 1995Accounts for a small company made up to 30 November 1994 (6 pages)
7 March 1995Return made up to 28/02/95; no change of members (4 pages)
7 March 1995Return made up to 28/02/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)