Company NameNovyon (Hebridean) Nominees Limited
Company StatusDissolved
Company Number02951483
CategoryPrivate Limited Company
Incorporation Date22 July 1994(29 years, 9 months ago)
Dissolution Date1 May 2001 (23 years ago)
Previous NameSandville Limited

Business Activity

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

Directors

Director NameBenzion Dunner
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed19 September 1994(1 month, 4 weeks after company formation)
Appointment Duration6 years, 7 months (closed 01 May 2001)
RoleCo Director
Correspondence Address8 West Heath Avenue
London
NW11 7QL
Director NameMrs Esther Lilian Dunner
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed19 September 1994(1 month, 4 weeks after company formation)
Appointment Duration6 years, 7 months (closed 01 May 2001)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address8 West Heath Avenue
London
NW11 7QL
Secretary NameGeorge Street Secretarial Limited (Corporation)
StatusClosed
Appointed19 September 1994(1 month, 4 weeks after company formation)
Appointment Duration6 years, 7 months (closed 01 May 2001)
Correspondence Address130 George Street
London
W1H 5LD
Director NameNotehurst Limited (Corporation)
StatusResigned
Appointed22 July 1994(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed22 July 1994(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN

Location

Registered Address130 George Street
London
W1H 5LD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

1 May 2001Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2001First Gazette notice for voluntary strike-off (1 page)
29 November 2000Application for striking-off (1 page)
8 August 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
8 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 July 2000Return made up to 22/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 December 1999Return made up to 22/07/99; no change of members (7 pages)
1 June 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
23 September 1998Secretary's particulars changed (1 page)
10 August 1998Registered office changed on 10/08/98 from: 13-17 new burlington place london W1X 2JP (1 page)
3 August 1998Return made up to 22/07/98; full list of members (10 pages)
9 July 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
23 January 1998Company name changed sandville LIMITED\certificate issued on 26/01/98 (2 pages)
21 January 1998Return made up to 22/07/97; full list of members (8 pages)
9 June 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
21 January 1997Accounts for a dormant company made up to 31 March 1996 (3 pages)
1 August 1996Return made up to 22/07/96; full list of members (9 pages)
10 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
10 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 August 1995Return made up to 22/07/95; full list of members (18 pages)
21 July 1995Ad 07/10/94--------- £ si 98@1=98 £ ic 2/100 (2 pages)