Company NameNowair Limited
DirectorJulian Chester Lee Griffiths
Company StatusDissolved
Company Number03759191
CategoryPrivate Limited Company
Incorporation Date26 April 1999(25 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Julian Chester Lee Griffiths
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 1999(4 weeks, 1 day after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Purfield Drive
Wargrave
Reading
Berkshire
RG10 8AR
Secretary NameMr Gavin Maxwell Ross
NationalityBritish
StatusCurrent
Appointed25 May 1999(4 weeks, 1 day after company formation)
Appointment Duration24 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCheriton The Glade
Mayfield
East Sussex
TN20 6AT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 April 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 April 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Chantrey Vellacott Dfk
Russell Square House
10-12 Russell Square
London
WC1B 5LF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Turnover£760,075
Gross Profit£254,609
Net Worth-£271,311
Cash£17,524
Current Liabilities£160,998

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

20 October 2004Notice of move from Administration to Dissolution (3 pages)
24 August 2004Registered office changed on 24/08/04 from: c/o rzq 42 new oxford street london WC1A 1EP (1 page)
14 January 2004Result of meeting of creditors (3 pages)
12 December 2003Statement of administrator's proposal (12 pages)
31 October 2003Appointment of an administrator (1 page)
29 October 2003Registered office changed on 29/10/03 from: 28 purfield drive wargrave reading berkshire RG10 8AR (1 page)
21 August 2003Return made up to 26/04/03; full list of members (6 pages)
2 July 2002Return made up to 26/04/02; full list of members (6 pages)
12 April 2002Total exemption full accounts made up to 31 December 2000 (6 pages)
8 August 2001Return made up to 26/04/01; full list of members (6 pages)
8 August 2001Total exemption full accounts made up to 31 December 1999 (6 pages)
24 July 2000Return made up to 26/04/00; full list of members (6 pages)
21 August 1999Particulars of mortgage/charge (3 pages)
23 July 1999Particulars of mortgage/charge (3 pages)
2 July 1999Ad 25/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 July 1999Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
10 June 1999New secretary appointed (2 pages)
10 June 1999Secretary resigned (1 page)
10 June 1999New director appointed (2 pages)
10 June 1999Registered office changed on 10/06/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
10 June 1999Director resigned (1 page)
26 April 1999Incorporation (13 pages)