Company NameNovatech Properties Limited
Company StatusDissolved
Company Number02699905
CategoryPrivate Limited Company
Incorporation Date24 March 1992(32 years, 1 month ago)
Dissolution Date17 May 2016 (7 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameAsad Shamsi
Date of BirthJune 1975 (Born 48 years ago)
NationalityIndian
StatusClosed
Appointed01 November 1994(2 years, 7 months after company formation)
Appointment Duration21 years, 6 months (closed 17 May 2016)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address27 Second Floor
Gloucester Place
London
W1U 8HU
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed24 March 1992(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameMr Mohd Iqbal Shamsi
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityIndian
StatusResigned
Appointed02 September 1992(5 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 01 November 1994)
RoleCompany Director
Correspondence AddressDr F Khan (123)
PO Box 13877
Jeddah
Saudi Arabia 21414
Secretary NameMrs Zarintaj Ellam
NationalityBritish
StatusResigned
Appointed02 September 1992(5 months, 1 week after company formation)
Appointment Duration15 years, 10 months (resigned 09 July 2008)
RoleCompany Director
Correspondence Address33 Addesland Court
Holland Villas Road
London
W14 8DA

Location

Registered Address27 Second Floor
Gloucester Place
London
W1U 8HU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
20 February 2016Application to strike the company off the register (2 pages)
20 February 2016Application to strike the company off the register (2 pages)
2 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(3 pages)
2 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(3 pages)
1 April 2015Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(3 pages)
1 April 2015Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(3 pages)
1 April 2015Director's details changed for Asad Shamsi on 15 March 2014 (2 pages)
1 April 2015Director's details changed for Asad Shamsi on 15 March 2014 (2 pages)
15 January 2015Director's details changed for Asad Shamsi on 15 March 2014 (3 pages)
15 January 2015Restoration by order of the court (4 pages)
15 January 2015Restoration by order of the court (4 pages)
15 January 2015Director's details changed for Asad Shamsi on 15 March 2014 (3 pages)
11 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
26 November 2013First Gazette notice for voluntary strike-off (1 page)
26 November 2013First Gazette notice for voluntary strike-off (1 page)
14 November 2013Application to strike the company off the register (2 pages)
14 November 2013Application to strike the company off the register (2 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
10 April 2013Annual return made up to 24 March 2013 with a full list of shareholders
Statement of capital on 2013-04-10
  • GBP 2
(3 pages)
10 April 2013Annual return made up to 24 March 2013 with a full list of shareholders
Statement of capital on 2013-04-10
  • GBP 2
(3 pages)
21 September 2012Registered office address changed from C/O the Offices of Pollock Accounting 3/4 Sentinel Square London NW4 2EL United Kingdom on 21 September 2012 (1 page)
21 September 2012Registered office address changed from C/O the Offices of Pollock Accounting 3/4 Sentinel Square London NW4 2EL United Kingdom on 21 September 2012 (1 page)
30 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (3 pages)
27 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (3 pages)
6 February 2012Registered office address changed from the Offices of David Allan & Co 3/4 Sentinal Square Brent Street London NW4 2EL on 6 February 2012 (1 page)
6 February 2012Registered office address changed from the Offices of David Allan & Co 3/4 Sentinal Square Brent Street London NW4 2EL on 6 February 2012 (1 page)
6 February 2012Registered office address changed from the Offices of David Allan & Co 3/4 Sentinal Square Brent Street London NW4 2EL on 6 February 2012 (1 page)
5 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
24 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (3 pages)
24 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (3 pages)
13 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
13 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
25 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
25 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
25 March 2010Director's details changed for Asad Shamsi on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Asad Shamsi on 25 March 2010 (2 pages)
20 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
20 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
25 March 2009Return made up to 24/03/09; full list of members (3 pages)
25 March 2009Return made up to 24/03/09; full list of members (3 pages)
15 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
15 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
11 July 2008Appointment terminated secretary zarintaj ellam (1 page)
11 July 2008Appointment terminated secretary zarintaj ellam (1 page)
15 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
15 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
25 March 2008Return made up to 24/03/08; full list of members (3 pages)
25 March 2008Return made up to 24/03/08; full list of members (3 pages)
13 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
13 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
28 March 2007Return made up to 24/03/07; full list of members (2 pages)
28 March 2007Return made up to 24/03/07; full list of members (2 pages)
15 September 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
15 September 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
15 May 2006Return made up to 24/03/06; full list of members (2 pages)
15 May 2006Return made up to 24/03/06; full list of members (2 pages)
13 September 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
13 September 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
31 May 2005Return made up to 24/03/05; full list of members (6 pages)
31 May 2005Return made up to 24/03/05; full list of members (6 pages)
15 September 2004Return made up to 24/03/04; full list of members (6 pages)
15 September 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
15 September 2004Return made up to 24/03/04; full list of members (6 pages)
15 September 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
9 September 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
9 September 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
2 April 2003Return made up to 24/03/03; full list of members (6 pages)
2 April 2003Return made up to 24/03/03; full list of members (6 pages)
16 September 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
16 September 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
11 April 2002Return made up to 24/03/02; full list of members (6 pages)
11 April 2002Return made up to 24/03/02; full list of members (6 pages)
10 September 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
10 September 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
13 April 2001Return made up to 24/03/01; full list of members (6 pages)
13 April 2001Return made up to 24/03/01; full list of members (6 pages)
20 November 2000Full accounts made up to 31 December 1999 (9 pages)
20 November 2000Full accounts made up to 31 December 1999 (9 pages)
7 September 2000Return made up to 24/03/00; full list of members (6 pages)
7 September 2000Return made up to 24/03/00; full list of members (6 pages)
26 April 1999Return made up to 24/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 April 1999Return made up to 24/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 October 1998Full accounts made up to 31 December 1997 (10 pages)
31 October 1998Full accounts made up to 31 December 1997 (10 pages)
15 September 1997Full accounts made up to 31 December 1996 (10 pages)
15 September 1997Full accounts made up to 31 December 1996 (10 pages)
16 April 1997Return made up to 24/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
16 April 1997Return made up to 24/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
2 October 1996Full accounts made up to 31 December 1995 (10 pages)
2 October 1996Full accounts made up to 31 December 1995 (10 pages)
16 April 1996Return made up to 24/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 April 1996Return made up to 24/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 October 1995Accounts for a small company made up to 31 December 1994 (10 pages)
4 October 1995Accounts for a small company made up to 31 December 1994 (10 pages)
28 April 1995Return made up to 24/03/95; no change of members (4 pages)
28 April 1995Return made up to 24/03/95; no change of members (4 pages)
24 March 1992Incorporation (12 pages)
24 March 1992Incorporation (12 pages)