Company NameNovaquartz Limited
Company StatusDissolved
Company Number02936534
CategoryPrivate Limited Company
Incorporation Date8 June 1994(29 years, 11 months ago)
Dissolution Date15 June 1999 (24 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameCaragh Anntoinette Couldridge
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed02 August 1996(2 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 14 January 1997)
RoleCompany Director
Correspondence AddressThe Old Forge
Plaisance
Sark
GY9 0SD
Director NameSimon Ashley Couldridge
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1996(2 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 14 January 1997)
RoleCompany Director
Correspondence AddressThe Old Forge
Sark
Channel Islands
GY9 0SD
Secretary NameMrs Jennifer Jayne Fuller
NationalityBritish
StatusResigned
Appointed02 August 1996(2 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 14 January 1997)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address27 Hoppingwood Avenue
New Malden
Surrey
KT3 4JX
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed08 June 1994(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed08 June 1994(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed22 November 1995(1 year, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 02 August 1996)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed22 November 1995(1 year, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 02 August 1996)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Director NameFirst Clifton Nominees Limited (Corporation)
StatusResigned
Appointed14 January 1997(2 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 December 1998)
Correspondence Address2nd Floor Atlantic House
Circular Road
Douglas
Isle Of Man
IM1 1SQ
Secretary NameIls (Isle Of Man) Limited (Corporation)
StatusResigned
Appointed14 January 1997(2 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 December 1998)
Correspondence AddressSecond Floor, Atlantic House
Circular Road
Douglas
Isle Of Man
IM1 1SQ

Location

Registered Address3rd Floor 45-47 Cornhill
London
EC3V 3PD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1996 (27 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

15 June 1999Final Gazette dissolved via compulsory strike-off (1 page)
6 January 1999Secretary resigned (1 page)
6 January 1999Director resigned (1 page)
15 December 1998First Gazette notice for compulsory strike-off (1 page)
7 August 1998Registered office changed on 07/08/98 from: fifth floor three kings court 150 fleet street london EC4A 2DQ (1 page)
12 May 1998Return made up to 08/06/97; full list of members (6 pages)
26 February 1997Secretary resigned (1 page)
26 February 1997New secretary appointed (2 pages)
26 February 1997Director resigned (1 page)
26 February 1997Registered office changed on 26/02/97 from: new gallery house 6 vigo street london W1X 1AH (1 page)
26 February 1997New director appointed (2 pages)
26 February 1997Director resigned (1 page)
21 August 1996New secretary appointed (2 pages)
19 August 1996New director appointed (4 pages)
19 August 1996Registered office changed on 19/08/96 from: 17 city business centre lower road london SE16 1AA (1 page)
19 August 1996New director appointed (3 pages)
12 August 1996Director resigned (1 page)
12 August 1996Secretary resigned (1 page)
5 July 1996Accounts for a dormant company made up to 30 June 1996 (1 page)
5 July 1996Return made up to 08/06/96; no change of members (4 pages)
5 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 December 1995Compulsory strike-off action has been discontinued (2 pages)
29 November 1995New director appointed (2 pages)
29 November 1995Director resigned (2 pages)
29 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
29 November 1995Secretary resigned (2 pages)
29 November 1995Accounts for a dormant company made up to 30 June 1995 (1 page)
29 November 1995Nc inc already adjusted 22/11/95 (1 page)
29 November 1995New secretary appointed (2 pages)
29 November 1995Registered office changed on 29/11/95 from: 31 corsham street london N1 6DR (1 page)
29 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
28 November 1995First Gazette notice for compulsory strike-off (2 pages)
28 November 1995Return made up to 08/06/95; full list of members (6 pages)