Company NameNovalogic Limited
Company StatusDissolved
Company Number02932257
CategoryPrivate Limited Company
Incorporation Date24 May 1994(29 years, 11 months ago)
Dissolution Date20 January 2009 (15 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3002Manufacture computers & process equipment
SIC 26200Manufacture of computers and peripheral equipment

Directors

Director NameJohn Garcia
Date of BirthJune 1949 (Born 74 years ago)
NationalityAmerican
StatusClosed
Appointed24 May 1994(same day as company formation)
RoleManager
Correspondence Address27434 Winding Way
Malibu
California 90265
United States
Secretary NameMelvin Lee Milligan
NationalityAmerican
StatusClosed
Appointed24 May 1994(same day as company formation)
RoleManager
Correspondence Address3615 Ne Fremont Street
Portland
Oregon 97212
United States
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed24 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST

Location

Registered Address165 Queen Victoria Street
London
EC4V 4DD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

20 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2008First Gazette notice for voluntary strike-off (1 page)
25 July 2008Resolutions
  • RES13 ‐ Striking off diss 17/07/2008
(2 pages)
25 July 2008Application for striking-off (1 page)
4 July 2008Return made up to 24/05/08; full list of members (5 pages)
3 July 2008Secretary's change of particulars / melvin milligan / 10/02/2008 (1 page)
25 April 2008Total exemption full accounts made up to 30 June 2007 (15 pages)
16 August 2007Auditor's resignation (1 page)
28 June 2007Return made up to 24/05/07; full list of members (5 pages)
26 June 2007Director's particulars changed (1 page)
24 November 2006Full accounts made up to 30 June 2006 (15 pages)
18 July 2006Return made up to 24/05/06; full list of members (5 pages)
18 July 2006Location of debenture register (1 page)
6 July 2006Location of debenture register (1 page)
31 October 2005Full accounts made up to 30 June 2005 (15 pages)
24 June 2005Return made up to 24/05/05; full list of members (5 pages)
12 April 2005Particulars of mortgage/charge (7 pages)
29 November 2004Full accounts made up to 30 June 2004 (19 pages)
15 June 2004Return made up to 24/05/04; full list of members (5 pages)
15 June 2004Director's particulars changed (1 page)
23 December 2003Full accounts made up to 30 June 2003 (16 pages)
1 July 2003Return made up to 24/05/03; full list of members (5 pages)
11 June 2003Auditor's resignation (2 pages)
11 June 2003Auditor's resignation (2 pages)
5 March 2003Full accounts made up to 30 June 2002 (15 pages)
23 August 2002Secretary's particulars changed (1 page)
24 May 2002Auditor's resignation (2 pages)
17 January 2002Full accounts made up to 30 June 2001 (14 pages)
6 July 2001Return made up to 24/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 February 2001Particulars of mortgage/charge (3 pages)
16 November 2000Full accounts made up to 30 June 2000 (14 pages)
10 August 2000Return made up to 24/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 February 2000Full accounts made up to 30 June 1999 (14 pages)
30 July 1999Accounting reference date shortened from 31/08/99 to 30/06/99 (1 page)
4 June 1999Return made up to 24/05/99; full list of members (6 pages)
11 May 1999Full accounts made up to 31 August 1998 (14 pages)
19 August 1998Return made up to 24/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 June 1998Full accounts made up to 31 August 1997 (14 pages)
7 August 1997Return made up to 24/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 December 1996Full accounts made up to 31 August 1996 (15 pages)
19 April 1996Full accounts made up to 31 August 1995 (13 pages)
6 July 1995Return made up to 24/05/95; full list of members (6 pages)
24 May 1994Incorporation (15 pages)