Company NameNova Imports/Exports Limited
Company StatusDissolved
Company Number03197416
CategoryPrivate Limited Company
Incorporation Date13 May 1996(27 years, 11 months ago)
Dissolution Date13 October 2009 (14 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Howard Peter Sinclair
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed19 June 1996(1 month, 1 week after company formation)
Appointment Duration13 years, 3 months (closed 13 October 2009)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address8 Willow End
Totteridge
London
N20 8EP
Director NameHayley McNaughton
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2003(6 years, 11 months after company formation)
Appointment Duration6 years, 5 months (closed 13 October 2009)
RoleSecretary
Correspondence Address33 Page Road
Hertford
Herts
SG13 7JN
Secretary NameMr Howard Peter Sinclair
NationalityBritish
StatusClosed
Appointed01 May 2003(6 years, 11 months after company formation)
Appointment Duration6 years, 5 months (closed 13 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Willow End
Totteridge
London
N20 8EP
Director NameDakis Georgiou
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1996(1 month, 1 week after company formation)
Appointment Duration6 years, 3 months (resigned 01 October 2002)
RoleManager
Correspondence Address154 Hedge Lane
London
N13 5BX
Secretary NameDakis Georgiou
NationalityBritish
StatusResigned
Appointed19 June 1996(1 month, 1 week after company formation)
Appointment Duration6 years, 3 months (resigned 01 October 2002)
RoleManager
Correspondence Address154 Hedge Lane
London
N13 5BX
Secretary NameJanis Ingrid Sinclair
NationalityBritish
StatusResigned
Appointed01 October 2002(6 years, 4 months after company formation)
Appointment Duration7 months (resigned 01 May 2003)
RoleCompany Director
Correspondence Address9 Avondale Avenue
Finchley
London
N12 8EP
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed13 May 1996(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed13 May 1996(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressDaws House
33-35 Daws Lane
London
NW7 4SD
RegionLondon
ConstituencyHendon
CountyGreater London
WardMill Hill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 September 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

13 October 2009Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2009First Gazette notice for voluntary strike-off (1 page)
17 June 2009Application for striking-off (1 page)
8 August 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
6 August 2008Return made up to 13/05/08; full list of members (3 pages)
6 December 2007Director's particulars changed (1 page)
4 July 2007Return made up to 13/05/07; no change of members (5 pages)
21 March 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
4 August 2006Registered office changed on 04/08/06 from: birchmore farm woolmongers lane ingatestone essex CM4 0JX (1 page)
25 May 2006Return made up to 13/05/06; full list of members (7 pages)
14 February 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
6 July 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
18 June 2005Return made up to 13/05/05; full list of members
  • 363(287) ‐ Registered office changed on 18/06/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 February 2005Registered office changed on 14/02/05 from: unit 23 oakwood hill industrial estate, oakwood hill loughton essex IG10 3TZ (1 page)
9 June 2004Return made up to 13/05/04; full list of members (7 pages)
9 June 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
30 July 2003Registered office changed on 30/07/03 from: unit 19 langhedge ind.estate langhedge lane london N18 2TX (1 page)
20 May 2003New secretary appointed (2 pages)
20 May 2003New director appointed (2 pages)
20 May 2003Return made up to 13/05/03; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
20 May 2003Secretary resigned (1 page)
17 March 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
20 November 2002Secretary resigned;director resigned (1 page)
20 November 2002New secretary appointed (2 pages)
9 July 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
10 June 2002Return made up to 13/05/02; full list of members (7 pages)
24 May 2001Return made up to 13/05/01; full list of members (6 pages)
2 March 2001Full accounts made up to 30 September 2000 (10 pages)
5 September 2000Accounting reference date shortened from 30/06/01 to 30/09/00 (1 page)
1 June 2000Return made up to 13/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
30 June 1999Return made up to 13/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 March 1999Accounts for a dormant company made up to 30 June 1998 (12 pages)
6 November 1998Particulars of mortgage/charge (3 pages)
12 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 February 1998Accounts for a dormant company made up to 30 June 1997 (5 pages)
16 July 1997Return made up to 13/05/97; full list of members (6 pages)
25 September 1996Accounting reference date extended from 31/05/97 to 30/06/97 (1 page)
25 June 1996Director resigned (1 page)
25 June 1996Secretary resigned (1 page)
25 June 1996Ad 19/06/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
25 June 1996New secretary appointed;new director appointed (2 pages)
25 June 1996Registered office changed on 25/06/96 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
25 June 1996New director appointed (2 pages)
13 May 1996Incorporation (12 pages)