Company NameNovaplus Management Limited
Company StatusDissolved
Company Number03716576
CategoryPrivate Limited Company
Incorporation Date19 February 1999(25 years, 1 month ago)
Dissolution Date29 January 2002 (22 years, 2 months ago)

Directors

Secretary NameMaureen Walsh
NationalityBritish
StatusClosed
Appointed03 November 1999(8 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (closed 29 January 2002)
RoleCompany Director
Correspondence Address23 Stanway Court
Geffrye Estate
London
N1 6RY
Director NameNevern Johns
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1999(4 days after company formation)
Appointment Duration1 year, 7 months (resigned 16 October 2000)
RoleManager
Correspondence AddressYork House
Empire Way
Wembley
Middlesex
HA9 0PA
Director NameUtkarsh Patel
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1999(4 days after company formation)
Appointment Duration4 months, 2 weeks (resigned 12 July 1999)
RoleCompany Director
Correspondence Address128 Engel Park
London
NW7 2HP
Secretary NameUtkarsh Patel
NationalityBritish
StatusResigned
Appointed23 February 1999(4 days after company formation)
Appointment Duration4 months, 2 weeks (resigned 12 July 1999)
RoleCompany Director
Correspondence Address128 Engel Park
London
NW7 2HP
Director NameDavid Allen Flank
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1999(2 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 16 October 2000)
RoleCompany Director
Correspondence Address3a The Precinct
High Road
Broxbourne
Hertfordshire
EN10 7HY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 February 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 February 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameCorporate & Legal Administration Services Limited (Corporation)
StatusResigned
Appointed13 July 1999(4 months, 3 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 19 October 1999)
Correspondence AddressPegasus House
8/10 Lampton Road
Hounslow
Middlesex
TW3 1JL

Location

Registered Address10 Semley House
Semley Place
London
SW1W 9QJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardChurchill
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

29 January 2002Final Gazette dissolved via compulsory strike-off (1 page)
25 September 2001First Gazette notice for compulsory strike-off (1 page)
20 October 2000Director resigned (1 page)
19 October 2000Director resigned (1 page)
12 October 2000Director resigned (1 page)
12 October 2000Secretary resigned (1 page)
8 February 2000Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
16 November 1999Registered office changed on 16/11/99 from: semley house 10 semley place london SW1W 9QJ (1 page)
16 November 1999New secretary appointed (2 pages)
26 October 1999Secretary resigned (2 pages)
22 October 1999Registered office changed on 22/10/99 from: pegasus house 8-10 lampton road hounslow middlesex TW3 1JL (1 page)
17 August 1999Registered office changed on 17/08/99 from: 141/143 high street london W3 6LU (1 page)
27 July 1999Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page)
19 July 1999New secretary appointed (2 pages)
19 July 1999Director resigned (1 page)
19 July 1999Registered office changed on 19/07/99 from: 788-790 finchley road london NW11 7TJ (1 page)
19 July 1999Secretary resigned (1 page)
19 May 1999New secretary appointed (2 pages)
19 May 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 May 1999New director appointed (2 pages)
19 May 1999Registered office changed on 19/05/99 from: york house empire way wembley middlesex HA9 0PA (1 page)
19 May 1999New director appointed (2 pages)
19 May 1999Memorandum and Articles of Association (11 pages)
18 May 1999New director appointed (2 pages)
1 March 1999Registered office changed on 01/03/99 from: 788-790 finchley road london NW11 7TJ (1 page)
19 February 1999Incorporation (17 pages)