Company NameNovavision Limited
Company StatusDissolved
Company Number03516048
CategoryPrivate Limited Company
Incorporation Date24 February 1998(26 years, 2 months ago)
Dissolution Date28 November 2000 (23 years, 5 months ago)
Previous NameScapestudy Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameNabil Nasser
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityPalestinian
StatusClosed
Appointed16 March 1998(2 weeks, 6 days after company formation)
Appointment Duration2 years, 8 months (closed 28 November 2000)
RoleManaging Director
Correspondence Address137 Finchley Road
London
NW3 6JG
Director NameJoseph Soussou
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed16 March 1998(2 weeks, 6 days after company formation)
Appointment Duration2 years, 8 months (closed 28 November 2000)
RoleCompany Director
Correspondence Address67 Felden Street
London
SW6 5AE
Secretary NameChristopher Rowland Benn Hoyle
NationalityNew Zealander
StatusClosed
Appointed16 March 1998(2 weeks, 6 days after company formation)
Appointment Duration2 years, 8 months (closed 28 November 2000)
RoleCompany Director
Correspondence Address10 Burland Road
London
SW11 6SA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 February 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 February 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressFifth Floor
Clements House
14-18 Gresham Street
London
EC2V 7JE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

8 August 2000First Gazette notice for compulsory strike-off (1 page)
7 June 1999Return made up to 24/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 May 1998Memorandum and Articles of Association (9 pages)
7 May 1998Registered office changed on 07/05/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
7 May 1998New director appointed (2 pages)
7 May 1998Director resigned (1 page)
7 May 1998New secretary appointed (2 pages)
7 May 1998Secretary resigned (1 page)
7 May 1998New director appointed (2 pages)
24 February 1998Incorporation (13 pages)