Company NameNovalink Management Limited
Company StatusDissolved
Company Number04007592
CategoryPrivate Limited Company
Incorporation Date5 June 2000(23 years, 11 months ago)
Dissolution Date19 October 2004 (19 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameAngus Gregor Hughes
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2000(1 month, 2 weeks after company formation)
Appointment Duration4 years, 3 months (closed 19 October 2004)
RoleIT Consultant
Correspondence AddressFlat J Davis Court
Argyll Road
London
W8 7BQ
Secretary NameRonald Edward Hughes
NationalityBritish
StatusClosed
Appointed19 July 2000(1 month, 2 weeks after company formation)
Appointment Duration4 years, 3 months (closed 19 October 2004)
RoleCompany Director
Correspondence Address3 Dinham Mews
Exeter
EX4 4EH
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed05 June 2000(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered Address3 Dunstable Road
Richmond
Surrey
TW9 1UH
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

19 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2004First Gazette notice for voluntary strike-off (1 page)
1 June 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
27 May 2004Application for striking-off (1 page)
24 May 2004Amended accounts made up to 30 June 2002 (7 pages)
13 August 2003Registered office changed on 13/08/03 from: flat j, davis court argyll road london W8 7BQ (1 page)
17 June 2003Return made up to 05/06/03; full list of members (6 pages)
21 May 2003Total exemption full accounts made up to 30 June 2002 (6 pages)
29 March 2002Total exemption full accounts made up to 30 June 2001 (6 pages)
22 June 2001Return made up to 05/06/01; full list of members (6 pages)
22 August 2000Registered office changed on 22/08/00 from: burlington house 40 burlington rise, east barnet barnet hertfordshire EN4 8NN (1 page)
22 August 2000New director appointed (2 pages)
11 August 2000New secretary appointed (2 pages)
31 July 2000Director resigned (1 page)
31 July 2000Secretary resigned (1 page)
5 June 2000Incorporation (12 pages)