Company NameNovawood Limited
Company StatusDissolved
Company Number02779370
CategoryPrivate Limited Company
Incorporation Date13 January 1993(31 years, 4 months ago)
Dissolution Date23 March 2021 (3 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Abdulhamid Hamid Tumi
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2002(9 years, 7 months after company formation)
Appointment Duration18 years, 6 months (closed 23 March 2021)
RoleImporter & Exporter
Country of ResidenceUnited Kingdom
Correspondence Address2 Cannon Hill
Southgate
London
N14 7HG
Secretary NameSamira Tumi
NationalityBritish
StatusClosed
Appointed01 December 2006(13 years, 10 months after company formation)
Appointment Duration14 years, 3 months (closed 23 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hermitage
2 Cannon Hill Southgate
London
N14 7HG
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed13 January 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NameMr Zahid Hussein Khan
NationalityBritish
StatusResigned
Appointed03 February 1993(3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 15 November 1996)
RoleCompany Director
Correspondence Address282a Bethnal Green Road
London
E2 0AG
Director NameAli Al Fituri
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityLibyan
StatusResigned
Appointed30 May 1994(1 year, 4 months after company formation)
Appointment Duration12 months (resigned 29 May 1995)
RoleBusinessman
Correspondence AddressPO Box 20043
Tripoli
Libya
Foreign
Director NameMustafa Hamza
Date of BirthMarch 1957 (Born 67 years ago)
NationalityLibyan
StatusResigned
Appointed30 May 1994(1 year, 4 months after company formation)
Appointment Duration12 months (resigned 29 May 1995)
RoleBusinessman
Correspondence AddressSuk El Musher No6
Tripoli
Libya
Foreign
Director NameSamira Tumi
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1995(2 years, 3 months after company formation)
Appointment Duration25 years, 1 month (resigned 18 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hermitage
2 Cannon Hill Southgate
London
N14 7HG
Director NameAbdul Hamid Tumi
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1996(3 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 February 1997)
RoleImporter Exporter
Correspondence Address3 Rodney Court
Maida Vale
London
W9
Secretary NameSamira Tumi
NationalityBritish
StatusResigned
Appointed15 November 1996(3 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 15 November 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hermitage
2 Cannon Hill Southgate
London
N14 7HG
Secretary NameDavid John Clay
NationalityBritish
StatusResigned
Appointed14 February 1997(4 years, 1 month after company formation)
Appointment Duration9 years, 9 months (resigned 30 November 2006)
RoleCompany Director
Correspondence Address26b Allfarthing Lane
Wandsworth
London
SW18 2PG
Director NameMr Maher Al Jamil
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2017(24 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address299a Bethnal Green Road
London
E2 6AH
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed13 January 1993(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address299a Bethnal Green Road
London
E2 6AH
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWeavers
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£117,347
Cash£27,987
Current Liabilities£58,534

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Filing History

23 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2020Voluntary strike-off action has been suspended (1 page)
6 October 2020First Gazette notice for voluntary strike-off (1 page)
24 September 2020Application to strike the company off the register (1 page)
18 September 2020Amended accounts made up to 31 May 2018 (7 pages)
26 June 2020Termination of appointment of Samira Tumi as a director on 18 June 2020 (1 page)
26 June 2020Termination of appointment of Samira Tumi as a secretary on 18 June 2020 (1 page)
29 May 2020Unaudited abridged accounts made up to 31 May 2019 (7 pages)
16 May 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
25 February 2019Unaudited abridged accounts made up to 31 May 2018 (7 pages)
21 February 2019Confirmation statement made on 21 February 2019 with updates (4 pages)
8 February 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
19 December 2018Termination of appointment of Maher Al Jamil as a director on 1 December 2018 (1 page)
27 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
8 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
18 September 2017Appointment of Mr Maher Al Jamil as a director on 18 September 2017 (2 pages)
18 September 2017Appointment of Mr Maher Al Jamil as a director on 18 September 2017 (2 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
10 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
10 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
1 February 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 50,000
(5 pages)
1 February 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 50,000
(5 pages)
23 March 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 50,000
(5 pages)
23 March 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 50,000
(5 pages)
23 March 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 50,000
(5 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
10 February 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 50,000
(5 pages)
10 February 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 50,000
(5 pages)
10 February 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 50,000
(5 pages)
4 March 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
4 March 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
4 March 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
7 February 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
7 February 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
7 February 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
18 March 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
18 March 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
18 March 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
17 December 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
17 December 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
23 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
23 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
23 January 2010Director's details changed for Samira Tumi on 23 January 2010 (2 pages)
23 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
23 January 2010Director's details changed for Abdulhamid Tumi on 23 January 2010 (2 pages)
23 January 2010Director's details changed for Abdulhamid Tumi on 23 January 2010 (2 pages)
23 January 2010Director's details changed for Samira Tumi on 23 January 2010 (2 pages)
27 November 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
27 November 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
26 February 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
26 February 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
9 February 2009Return made up to 04/01/09; full list of members (4 pages)
9 February 2009Return made up to 04/01/09; full list of members (4 pages)
6 February 2009Registered office changed on 06/02/2009 from 252 bethnal green road london E2 0AA (1 page)
6 February 2009Registered office changed on 06/02/2009 from 252 bethnal green road london E2 0AA (1 page)
6 February 2008Return made up to 04/01/08; full list of members (7 pages)
6 February 2008Return made up to 04/01/08; full list of members (7 pages)
16 January 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
16 January 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
16 February 2007Secretary resigned (1 page)
16 February 2007New secretary appointed (2 pages)
16 February 2007Secretary resigned (1 page)
16 February 2007New secretary appointed (2 pages)
13 February 2007Return made up to 04/01/07; full list of members (7 pages)
13 February 2007Return made up to 04/01/07; full list of members (7 pages)
10 October 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
10 October 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
4 July 2006Director's particulars changed (1 page)
4 July 2006Director's particulars changed (1 page)
8 February 2006Return made up to 04/01/06; full list of members (7 pages)
8 February 2006Return made up to 04/01/06; full list of members (7 pages)
28 December 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
28 December 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
14 January 2005Return made up to 04/01/05; full list of members (7 pages)
14 January 2005Return made up to 04/01/05; full list of members (7 pages)
5 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
5 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
5 March 2004Return made up to 04/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 March 2004Return made up to 04/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 April 2003Accounts for a small company made up to 31 May 2002 (7 pages)
5 April 2003Accounts for a small company made up to 31 May 2002 (7 pages)
10 February 2003Return made up to 04/01/03; full list of members (7 pages)
10 February 2003Return made up to 04/01/03; full list of members (7 pages)
18 October 2002New director appointed (2 pages)
18 October 2002New director appointed (2 pages)
28 March 2002Total exemption full accounts made up to 31 May 2001 (10 pages)
28 March 2002Total exemption full accounts made up to 31 May 2001 (10 pages)
3 January 2002Return made up to 04/01/02; full list of members (6 pages)
3 January 2002Return made up to 04/01/02; full list of members (6 pages)
1 February 2001Return made up to 04/01/01; full list of members (6 pages)
1 February 2001Return made up to 04/01/01; full list of members (6 pages)
1 November 2000Accounts for a small company made up to 31 May 2000 (6 pages)
1 November 2000Accounts for a small company made up to 31 May 2000 (6 pages)
5 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
5 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
20 January 2000Return made up to 04/01/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 January 2000Return made up to 04/01/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
25 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
19 January 1999Return made up to 04/01/99; no change of members (4 pages)
19 January 1999Return made up to 04/01/99; no change of members (4 pages)
24 March 1998Accounts for a small company made up to 31 May 1997 (6 pages)
24 March 1998Accounts for a small company made up to 31 May 1997 (6 pages)
20 February 1998Return made up to 04/01/98; no change of members (4 pages)
20 February 1998Return made up to 04/01/98; no change of members (4 pages)
29 May 1997Registered office changed on 29/05/97 from: 282A bethnal green road london E2 0AG (1 page)
29 May 1997Registered office changed on 29/05/97 from: 282A bethnal green road london E2 0AG (1 page)
20 March 1997Accounts for a small company made up to 31 May 1996 (7 pages)
20 March 1997Accounts for a small company made up to 31 May 1996 (7 pages)
27 February 1997New secretary appointed (2 pages)
27 February 1997Director resigned (1 page)
27 February 1997New secretary appointed (2 pages)
27 February 1997Director resigned (1 page)
5 February 1997Return made up to 04/01/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
5 February 1997Return made up to 04/01/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
17 January 1997Secretary resigned (1 page)
17 January 1997Secretary resigned (1 page)
9 January 1997New secretary appointed (2 pages)
9 January 1997New secretary appointed (2 pages)
13 October 1996Ad 31/05/96--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
13 October 1996Ad 31/05/96--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
9 October 1996New director appointed (2 pages)
9 October 1996New director appointed (2 pages)
9 October 1996Director's particulars changed (1 page)
9 October 1996Director's particulars changed (1 page)
16 July 1996Secretary's particulars changed (1 page)
16 July 1996Secretary's particulars changed (1 page)
5 February 1996Return made up to 04/01/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
5 February 1996Return made up to 04/01/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
30 January 1996Accounts for a small company made up to 31 May 1995 (7 pages)
30 January 1996Accounts for a small company made up to 31 May 1995 (7 pages)
10 May 1995New director appointed (2 pages)
10 May 1995New director appointed (2 pages)