Company NameNovo (Architects) Limited
DirectorTimothy Gilbert Poulson
Company StatusDissolved
Company Number03097153
CategoryPrivate Limited Company
Incorporation Date31 August 1995(28 years, 8 months ago)
Previous NameMB34 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameTimothy Gilbert Poulson
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 1996(5 months, 2 weeks after company formation)
Appointment Duration28 years, 2 months
RoleArchitect
Correspondence Address39 Fieldfare Way
Royston
Hertfordshire
SG8 7XR
Secretary NameElizabeth Ven Poulson
NationalityBritish
StatusCurrent
Appointed01 January 2001(5 years, 4 months after company formation)
Appointment Duration23 years, 3 months
RoleCounsellor
Correspondence Address39 Fieldfare Way
Royston
Hertfordshire
SG8 7XR
Director NameChristopher Arthur Booy
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1996(5 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 02 December 1999)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressEastleach
Station Road Portbury
Bristol
Avon
BS20 7TN
Director NameTimothy John Piper
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1996(5 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 02 December 1999)
RoleFinance Director
Correspondence AddressBeechwood House Hawley Road
Blackwater
Camberley
Surrey
GU17 9BZ
Secretary NameMr Rodney Grahame Castle
NationalityBritish
StatusResigned
Appointed16 February 1996(5 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 01 October 1997)
RoleCompany Director
Correspondence AddressThe Old Cottage
Wells Lane
Guildford
Surrey
GU3 2BS
Secretary NameDiana France
NationalityBritish
StatusResigned
Appointed01 October 1997(2 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 29 February 2000)
RoleCompany Director
Correspondence AddressFlat 7 4 Clanricarde Gardens
London
W2 4NA
Secretary NameJean Philippe Riehl
NationalityFrench
StatusResigned
Appointed29 February 2000(4 years, 6 months after company formation)
Appointment Duration4 months (resigned 04 July 2000)
RoleCompany Director
Correspondence Address6 Rue Beffroy F-92200
Neuilly Sur Seine
France
Director NameMb Incorporations Limited (Corporation)
StatusResigned
Appointed31 August 1995(same day as company formation)
Correspondence AddressQueens House
55/56 Lincolns Inn Fields
London
WC2A 3LT
Secretary NameMb Secretaries Limited (Corporation)
StatusResigned
Appointed31 August 1995(same day as company formation)
Correspondence AddressQueens House
55/56 Lincolns Inn Fields
London
WC2A 3LT

Location

Registered Address3rd Floor
70-74 City Road
London
EC1Y 2BJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

11 January 2006Dissolved (1 page)
11 October 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
8 September 2005Liquidators statement of receipts and payments (5 pages)
16 August 2005Liquidators statement of receipts and payments (5 pages)
16 August 2005Liquidators statement of receipts and payments (5 pages)
9 March 2004Liquidators statement of receipts and payments (5 pages)
21 February 2003Registered office changed on 21/02/03 from: 39 fieldfare way royston hertfordshire SG8 7XR (1 page)
17 February 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 February 2003Appointment of a voluntary liquidator (1 page)
17 February 2003Statement of affairs (6 pages)
12 December 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
16 October 2002Return made up to 31/08/02; full list of members (6 pages)
20 September 2001Return made up to 31/08/01; full list of members (6 pages)
9 August 2001Total exemption full accounts made up to 31 December 2000 (13 pages)
3 July 2001Registered office changed on 03/07/01 from: shingay gate farm shingay cum wendy royston hertfordshire SG8 0HT (1 page)
3 July 2001Director's particulars changed (1 page)
30 May 2001Full accounts made up to 31 December 1999 (14 pages)
8 February 2001New secretary appointed (2 pages)
16 October 2000Full accounts made up to 31 December 1998 (13 pages)
9 October 2000Return made up to 31/08/00; full list of members
  • 363(287) ‐ Registered office changed on 09/10/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 July 2000Secretary resigned (1 page)
6 July 2000Nc inc already adjusted 03/07/00 (1 page)
6 July 2000Ad 03/07/00--------- £ si 373722@1=373722 £ ic 300000/673722 (2 pages)
6 July 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
5 July 2000Registered office changed on 05/07/00 from: 4TH floor 24-30 holborn london EC1N 2LX (1 page)
24 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(3 pages)
24 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(3 pages)
22 May 2000Director resigned (1 page)
22 May 2000Director resigned (1 page)
16 May 2000New secretary appointed (2 pages)
16 May 2000Secretary resigned (1 page)
23 September 1999Return made up to 31/08/99; full list of members (6 pages)
6 September 1999Registered office changed on 06/09/99 from: 37-41 old queen street london SW1H 9JA (1 page)
3 November 1998Full accounts made up to 31 December 1997 (13 pages)
14 September 1998Return made up to 31/08/98; no change of members (8 pages)
28 May 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 01/05/98
(2 pages)
18 April 1998Location of register of members (1 page)
18 April 1998Location of register of directors' interests (1 page)
2 November 1997Full accounts made up to 31 December 1996 (14 pages)
10 October 1997Secretary resigned (1 page)
10 October 1997New secretary appointed (2 pages)
29 September 1997Return made up to 31/08/97; no change of members (6 pages)
9 September 1996Return made up to 31/08/96; full list of members (6 pages)
28 August 1996Ad 16/02/96--------- £ si 299998@1=299998 £ ic 2/300000 (2 pages)
29 April 1996Accounting reference date notified as 31/12 (1 page)
21 April 1996£ nc 100/300000 16/02/96 (1 page)
21 April 1996Conve 16/02/96 (1 page)
21 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(28 pages)
21 April 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
20 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 March 1996Memorandum and Articles of Association (7 pages)
6 March 1996Company name changed MB34 LIMITED\certificate issued on 06/03/96 (2 pages)
31 August 1995Incorporation (36 pages)