Company NameNosaavi Limited
Company StatusDissolved
Company Number02826172
CategoryPrivate Limited Company
Incorporation Date11 June 1993(30 years, 11 months ago)
Dissolution Date12 May 1998 (25 years, 12 months ago)
Previous NameNosavi Visual Communications Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameAnne Mary Elizabeth Marshall
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1994(8 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (closed 12 May 1998)
RoleCompany Director
Correspondence Address36 Stanhope Gardens
London
SW7 5QY
Director NameVincent Williams
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1994(8 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (closed 12 May 1998)
RoleCompany Director
Correspondence AddressSingleton Manor
Higher Woodfield Wellswood
Torquay
Devon
TQ1 2LE
Secretary NameAnne Mary Elizabeth Marshall
NationalityBritish
StatusClosed
Appointed28 February 1994(8 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (closed 12 May 1998)
RoleCompany Director
Correspondence Address36 Stanhope Gardens
London
SW7 5QY
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed11 June 1993(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed11 June 1993(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL

Location

Registered Address11 Waterloo Place
St James'S
London
SW1Y 4AU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 1995 (28 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

12 May 1998Final Gazette dissolved via compulsory strike-off (1 page)
20 January 1998First Gazette notice for compulsory strike-off (1 page)
21 June 1996Particulars of mortgage/charge (3 pages)
17 June 1996Registered office changed on 17/06/96 from: unit 111 battersea business centre 99/109 lavender hill london SW11 5QL (1 page)
13 June 1996Company name changed nosavi visual communications lim ited\certificate issued on 14/06/96 (2 pages)
7 March 1996Full accounts made up to 30 June 1995 (16 pages)
25 October 1995Return made up to 11/06/94; full list of members (6 pages)
24 October 1995Registered office changed on 24/10/95 from: 41 thetford road new malden surrey KT3 5DP (1 page)
12 April 1995Accounts for a small company made up to 30 June 1994 (5 pages)