Company NameNovation Technology Services Limited
Company StatusDissolved
Company Number03514831
CategoryPrivate Limited Company
Incorporation Date20 February 1998(26 years, 2 months ago)
Dissolution Date16 July 2013 (10 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameSally Rundle
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 March 1998(3 weeks, 3 days after company formation)
Appointment Duration15 years, 4 months (closed 16 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Clements House 27-28 Clement's Lane
London
EC4N 7AE
Secretary NameMr Adam Charles Edward Peake
NationalityBritish
StatusClosed
Appointed16 March 1998(3 weeks, 3 days after company formation)
Appointment Duration15 years, 4 months (closed 16 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Clements House 27-28 Clement's Lane
London
EC4N 7AE
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed20 February 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed20 February 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressSt Clements House
27-28 Clement's Lane
London
EC4N 7AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Mr Alan Edward Dacre
100.00%
Ordinary

Financials

Year2014
Net Worth-£14,303
Cash£2
Current Liabilities£14,455

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
16 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
3 May 2012Annual return made up to 20 March 2012 with a full list of shareholders
Statement of capital on 2012-05-03
  • GBP 2
(3 pages)
3 May 2012Annual return made up to 20 March 2012 with a full list of shareholders
Statement of capital on 2012-05-03
  • GBP 2
(3 pages)
5 July 2011Annual return made up to 20 March 2011 with a full list of shareholders (3 pages)
5 July 2011Annual return made up to 20 March 2011 with a full list of shareholders (3 pages)
28 June 2011Compulsory strike-off action has been discontinued (1 page)
28 June 2011Compulsory strike-off action has been discontinued (1 page)
28 June 2011Compulsory strike-off action has been discontinued (1 page)
28 June 2011Compulsory strike-off action has been discontinued (1 page)
27 June 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
27 June 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
27 June 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
27 June 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
23 June 2011Compulsory strike-off action has been suspended (1 page)
23 June 2011Compulsory strike-off action has been suspended (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
11 May 2010Secretary's details changed for Mr Adam Charles Edward Peake on 1 March 2010 (1 page)
11 May 2010Secretary's details changed for Mr Adam Charles Edward Peake on 1 March 2010 (1 page)
11 May 2010Director's details changed for Sally Rundle on 1 March 2010 (2 pages)
11 May 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
11 May 2010Director's details changed for Sally Rundle on 1 March 2010 (2 pages)
11 May 2010Secretary's details changed for Mr Adam Charles Edward Peake on 1 March 2010 (1 page)
11 May 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
11 May 2010Director's details changed for Sally Rundle on 1 March 2010 (2 pages)
13 April 2010Registered office address changed from C/O Peake & Company 363 Upper Richmond Road West London SW14 7NX on 13 April 2010 (1 page)
13 April 2010Registered office address changed from C/O Peake & Company 363 Upper Richmond Road West London SW14 7NX on 13 April 2010 (1 page)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
5 April 2009Return made up to 20/03/09; full list of members (5 pages)
5 April 2009Return made up to 20/03/09; full list of members (5 pages)
29 October 2008Director's Change of Particulars / sally rundle / 15/10/2008 / HouseName/Number was: , now: 11; Street was: south view barn, now: littlecote road; Area was: littleton drew, now: ; Post Code was: SN14 7NB, now: SN14 0NY (1 page)
29 October 2008Director's change of particulars / sally rundle / 15/10/2008 (1 page)
22 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
22 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
29 July 2008Return made up to 20/02/08; full list of members (5 pages)
29 July 2008Return made up to 20/02/08; full list of members (5 pages)
19 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
19 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
7 March 2007Return made up to 20/02/07; full list of members (6 pages)
7 March 2007Return made up to 20/02/07; full list of members (6 pages)
13 November 2006Secretary's particulars changed (1 page)
13 November 2006Secretary's particulars changed (1 page)
11 August 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
11 August 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
3 March 2006Return made up to 20/02/06; full list of members (6 pages)
3 March 2006Return made up to 20/02/06; full list of members
  • 363(287) ‐ Registered office changed on 03/03/06
(6 pages)
17 November 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
17 November 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
18 July 2005Return made up to 20/02/05; full list of members (6 pages)
18 July 2005Return made up to 20/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 18/07/05
(6 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
25 August 2004Secretary's particulars changed (1 page)
25 August 2004Director's particulars changed (2 pages)
25 August 2004Secretary's particulars changed (1 page)
25 August 2004Director's particulars changed (2 pages)
25 August 2004Return made up to 20/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 August 2004Return made up to 20/02/04; full list of members (6 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
4 February 2004Total exemption full accounts made up to 31 March 2002 (9 pages)
4 February 2004Total exemption full accounts made up to 31 March 2002 (9 pages)
3 April 2003Return made up to 20/02/03; full list of members (6 pages)
3 April 2003Return made up to 20/02/03; full list of members (6 pages)
2 April 2003Registered office changed on 02/04/03 from: 5 lock road richmond surrey TW10 7LQ (1 page)
2 April 2003Director's particulars changed (1 page)
2 April 2003Director's particulars changed (1 page)
2 April 2003Registered office changed on 02/04/03 from: 5 lock road richmond surrey TW10 7LQ (1 page)
31 May 2002Return made up to 20/02/02; full list of members (6 pages)
31 May 2002Return made up to 20/02/02; full list of members (6 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
26 September 2001Total exemption full accounts made up to 31 March 2000 (9 pages)
26 September 2001Total exemption full accounts made up to 31 March 2000 (9 pages)
28 June 2001Full accounts made up to 31 March 1999 (10 pages)
28 June 2001Full accounts made up to 31 March 1999 (10 pages)
22 May 2001Return made up to 20/02/01; full list of members (6 pages)
22 May 2001Return made up to 20/02/01; full list of members (6 pages)
19 September 2000Compulsory strike-off action has been discontinued (1 page)
19 September 2000Compulsory strike-off action has been discontinued (1 page)
15 September 2000Return made up to 20/02/00; full list of members (6 pages)
15 September 2000Return made up to 20/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 August 2000First Gazette notice for compulsory strike-off (1 page)
8 August 2000First Gazette notice for compulsory strike-off (1 page)
10 February 2000Registered office changed on 10/02/00 from: 11 duke street st james's london SW1Y 6BN (1 page)
10 February 2000Registered office changed on 10/02/00 from: 11 duke street st james's london SW1Y 6BN (1 page)
30 March 1999Return made up to 20/02/99; full list of members (6 pages)
30 March 1999Return made up to 20/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 December 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
8 December 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
19 March 1998New director appointed (2 pages)
19 March 1998New secretary appointed (2 pages)
19 March 1998Director resigned (1 page)
19 March 1998New secretary appointed (2 pages)
19 March 1998Registered office changed on 19/03/98 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
19 March 1998Secretary resigned (1 page)
19 March 1998Registered office changed on 19/03/98 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
19 March 1998Secretary resigned (1 page)
19 March 1998New director appointed (2 pages)
19 March 1998Director resigned (1 page)
20 February 1998Incorporation (14 pages)