Company NameNovatrade Limited
DirectorsRichard Wallis Rosers and John Yiannacou
Company StatusDissolved
Company Number03277946
CategoryPrivate Limited Company
Incorporation Date14 November 1996(27 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameRichard Wallis Rosers
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 1996(5 days after company formation)
Appointment Duration27 years, 5 months
RoleCatering Manager
Correspondence Address58a Mutley Plain
Plymouth
PL4 6LF
Director NameMr John Yiannacou
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 1997(11 months after company formation)
Appointment Duration26 years, 6 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address178 Beaumaris Road
Hartley Vale
Plymouth
PL3 5SE
Secretary NameJavad Latifi
NationalityBritish
StatusCurrent
Appointed15 October 1997(11 months after company formation)
Appointment Duration26 years, 6 months
RoleCompany Director
Correspondence Address27a Higher Compton Road
Plymouth
Devon
PL3 5HZ
Secretary NameEileen Beatrice Lamble
NationalityBritish
StatusResigned
Appointed19 November 1996(5 days after company formation)
Appointment Duration10 months, 3 weeks (resigned 10 October 1997)
RoleCatering Manager
Correspondence Address136 Grenville Road
St Judes
Plymouth
PL4 9QB
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed14 November 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed14 November 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered Address43 Blackstock Road
London
N4 2JF
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardBrownswood
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts30 November 1998 (25 years, 5 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

15 August 2001Dissolved (1 page)
15 May 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
30 June 2000Registered office changed on 30/06/00 from: sterling house 2B fulbourne road london E17 4EE (1 page)
29 June 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 June 2000Statement of affairs (5 pages)
29 June 2000Appointment of a voluntary liquidator (1 page)
21 April 2000Accounts for a small company made up to 30 November 1998 (4 pages)
23 January 2000Accounts for a small company made up to 30 November 1997 (6 pages)
19 November 1999Return made up to 14/11/99; no change of members (6 pages)
26 April 1999Registered office changed on 26/04/99 from: 648/652 high road leyton london E10 6RN (1 page)
26 November 1998Return made up to 14/11/98; no change of members (4 pages)
18 November 1997Return made up to 14/11/97; full list of members (6 pages)
3 November 1997Secretary resigned (1 page)
3 November 1997New director appointed (2 pages)
3 November 1997New secretary appointed (2 pages)
10 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
6 January 1997New director appointed (2 pages)
6 January 1997Secretary resigned (1 page)
6 January 1997New secretary appointed (2 pages)
6 January 1997Director resigned (1 page)
6 January 1997Registered office changed on 06/01/97 from: international house 31 church road hendon london NW4 4EB (1 page)
14 November 1996Incorporation (17 pages)