Company NameNovoport Group Limited
Company StatusDissolved
Company Number02705332
CategoryPrivate Limited Company
Incorporation Date9 April 1992(32 years ago)
Dissolution Date11 September 2001 (22 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAleksander Vladimorovitch Orekhov
Date of BirthNovember 1959 (Born 64 years ago)
NationalityRussian
StatusClosed
Appointed29 April 1992(2 weeks, 6 days after company formation)
Appointment Duration9 years, 4 months (closed 11 September 2001)
RoleCompany Director
Correspondence Address502 Bunyan Court
Barbican
London
EC2Y 8DH
Secretary NameCornhill Secretaries Limited (Corporation)
StatusClosed
Appointed12 June 1992(2 months after company formation)
Appointment Duration9 years, 3 months (closed 11 September 2001)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP
Director NameTrifon Alkiviadis Natsis
Date of BirthNovember 1959 (Born 64 years ago)
NationalityGreek
StatusResigned
Appointed12 August 1993(1 year, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 March 1995)
RoleQuantitative Marketing Analyst
Correspondence Address23 Vernon Court
Hendon Way
London
NW2 2PD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 April 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 April 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSt Pauls House
Warwick Lane
London
EC4P 4BN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Turnover£5,804,507
Gross Profit£88,194
Net Worth£2,367,314
Cash£2,496,048
Current Liabilities£159,231

Accounts

Latest Accounts31 May 1999 (24 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

11 September 2001Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2001First Gazette notice for voluntary strike-off (1 page)
11 April 2001Application for striking-off (1 page)
16 May 2000Return made up to 09/04/00; full list of members (5 pages)
4 January 2000£ ic 1961/961 30/11/99 £ sr 1000@1=1000 (1 page)
4 January 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
29 November 1999Full accounts made up to 31 May 1999 (13 pages)
8 May 1999Declaration of satisfaction of mortgage/charge (2 pages)
8 May 1999Declaration of satisfaction of mortgage/charge (2 pages)
4 May 1999Return made up to 09/04/99; full list of members (7 pages)
21 December 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 December 1998Nc inc already adjusted 07/10/98 (1 page)
21 December 1998Ad 07/10/98--------- £ si 961@1=961 £ ic 1000/1961 (2 pages)
16 December 1998Full accounts made up to 31 May 1998 (13 pages)
30 April 1998Return made up to 09/04/98; full list of members (6 pages)
8 January 1998Full accounts made up to 31 May 1997 (15 pages)
2 May 1997Return made up to 09/04/97; full list of members (6 pages)
5 November 1996Full accounts made up to 31 May 1996 (15 pages)
7 May 1996Return made up to 09/04/96; full list of members (6 pages)
22 September 1995Director resigned (4 pages)
18 September 1995Full accounts made up to 31 May 1995 (14 pages)
8 June 1995Return made up to 09/04/95; full list of members (12 pages)
14 March 1995Full accounts made up to 31 May 1994 (14 pages)