Company NameNovo Networks (U.K.) Limited
Company StatusDissolved
Company Number03742146
CategoryPrivate Limited Company
Incorporation Date26 March 1999(25 years, 1 month ago)
Dissolution Date29 January 2002 (22 years, 3 months ago)
Previous NameAxistel Communications U.K. Limited

Business Activity

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

Directors

Secretary NameGeroge Edward Bingham
NationalityAmerican
StatusClosed
Appointed05 June 2000(1 year, 2 months after company formation)
Appointment Duration1 year, 7 months (closed 29 January 2002)
RoleTelecom Exce
Correspondence Address40 West 86th Street Apt 3b
New York
10024
Director NameJeffrey Marcus
Date of BirthOctober 1946 (Born 77 years ago)
NationalityAmerican
StatusClosed
Appointed11 January 2001(1 year, 9 months after company formation)
Appointment Duration1 year (closed 29 January 2002)
RoleChief Exec Officer
Correspondence Address6801 Turtle Creek Blvd
Dallas
75205
Secretary NameStuart Chasanoff
NationalityAmerican
StatusClosed
Appointed11 January 2001(1 year, 9 months after company formation)
Appointment Duration1 year (closed 29 January 2002)
RoleAttorney
Correspondence Address6528 Mimosa Lane
Dallas
75230
Director NameMitchell Arthur
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed26 March 1999(same day as company formation)
RoleTelecom/Sales
Correspondence Address162 Somerset Road
Norwood
New Jersey
United States
Director NameMichael Fiscus
Date of BirthNovember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed26 March 1999(same day as company formation)
RoleTelecom/Sales
Correspondence Address125 Avondale Avenue
Haddenfield
New Jersey
08033
Director NameSamuel Litwin
Date of BirthDecember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed26 March 1999(same day as company formation)
RoleTelecom/Sales
Correspondence AddressH20e Elm Avenue
Absecon
New Jersey
08201
Secretary NameMichael Fiscus
NationalityAmerican
StatusResigned
Appointed26 March 1999(same day as company formation)
RoleTelecom/Sales
Correspondence Address125 Avondale Avenue
Haddenfield
New Jersey
08033
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed26 March 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed26 March 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

29 January 2002Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2001First Gazette notice for compulsory strike-off (1 page)
26 January 2001Company name changed axistel communications U.K. limi ted\certificate issued on 26/01/01 (2 pages)
24 January 2001Director resigned (1 page)
24 January 2001New secretary appointed (2 pages)
24 January 2001Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
24 January 2001New director appointed (2 pages)
24 January 2001Director resigned (1 page)
12 June 2000New secretary appointed (2 pages)
12 June 2000Return made up to 26/03/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
17 April 1999New director appointed (2 pages)
17 April 1999Secretary resigned (1 page)
17 April 1999New secretary appointed;new director appointed (2 pages)
17 April 1999New director appointed (2 pages)
17 April 1999Director resigned (1 page)
26 March 1999Incorporation (13 pages)