Company NameNOWK Development Company Limited
Company StatusDissolved
Company Number03389533
CategoryPrivate Limited Company
Incorporation Date20 June 1997(26 years, 10 months ago)
Dissolution Date3 August 2004 (19 years, 8 months ago)
Previous NameEqualgreen Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameAndrew Michael Alexander Skrine
NationalityBritish
StatusClosed
Appointed25 June 1997(5 days after company formation)
Appointment Duration7 years, 1 month (closed 03 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParsonage Farm
Long Melford
Sudbury
Suffolk
CO10 9AG
Director NameHilary Kathryn Mary Harper
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed17 June 1998(12 months after company formation)
Appointment Duration6 years, 1 month (closed 03 August 2004)
RoleSolicitor
Correspondence Address18 Shrewsbury Mews
London
W2 5PN
Director NameAndrew Michael Alexander Skrine
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed17 June 1998(12 months after company formation)
Appointment Duration6 years, 1 month (closed 03 August 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressParsonage Farm
Long Melford
Sudbury
Suffolk
CO10 9AG
Director NamePaul Alan Almy
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1997(5 days after company formation)
Appointment Duration1 year, 1 month (resigned 19 August 1998)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address33 The Avenue St Margarets
Twickenham
Middlesex
TW1 1QR
Director NameRoger Baynes Nowell
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1997(5 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 17 June 1998)
RoleSolicitor
Correspondence Address32 Downs Hill
Beckenham
Kent
BR3 2HB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 June 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 June 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address9 New Square
Lincoln's Inn
London
WC2A 3QN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£930
Net Worth£6,582
Current Liabilities£7,056

Accounts

Latest Accounts30 June 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

3 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2004Application for striking-off (1 page)
27 June 2003Return made up to 20/06/03; full list of members (7 pages)
3 May 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
25 June 2002Return made up to 20/06/02; full list of members (7 pages)
29 March 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
4 October 2001Return made up to 20/06/01; full list of members (6 pages)
3 August 2001Total exemption small company accounts made up to 30 June 2000 (4 pages)
1 May 2001Delivery ext'd 3 mth 30/06/00 (2 pages)
22 January 2001Return made up to 20/06/00; full list of members (6 pages)
22 February 2000Accounts for a small company made up to 30 June 1999 (3 pages)
17 February 2000Return made up to 20/06/99; no change of members (4 pages)
21 August 1998Return made up to 20/06/98; full list of members (6 pages)
21 August 1998Director resigned (1 page)
23 June 1998Director resigned (1 page)
23 June 1998New director appointed (2 pages)
23 June 1998New director appointed (2 pages)
15 October 1997New director appointed (2 pages)
30 September 1997Secretary resigned (1 page)
30 September 1997Director resigned (1 page)
21 July 1997Memorandum and Articles of Association (13 pages)
17 July 1997New secretary appointed (2 pages)
17 July 1997New director appointed (2 pages)
17 July 1997Registered office changed on 17/07/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
17 July 1997Director resigned (1 page)
17 July 1997Secretary resigned (1 page)
2 July 1997Company name changed equalgreen LIMITED\certificate issued on 03/07/97 (2 pages)
20 June 1997Incorporation (9 pages)