Company NameNM Tech Nanomaterials And Microdevices Technology Limited
DirectorRenato Ambrogio Della Valle
Company StatusActive - Proposal to Strike off
Company Number04066487
CategoryPrivate Limited Company
Incorporation Date6 September 2000(23 years, 8 months ago)
Previous NameNovafin Financial Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Renato Ambrogio Della Valle
Date of BirthNovember 1942 (Born 81 years ago)
NationalityItalian
StatusCurrent
Appointed08 January 2019(18 years, 4 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Grosvenor Street
Mayfair
London
W1K 4QG
Director NameHector Ramos
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2000(same day as company formation)
RoleAccounts Clerk
Correspondence Address6 Albemarle Street
London
W1S 4HG
Director NameMr John Robert Toogood
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2000(same day as company formation)
RoleAccountant
Correspondence Address16 Catherines Close
Henwood Lane
Solihull
West Midlands
B91 2SZ
Secretary NameHector Ramos
NationalityBritish
StatusResigned
Appointed06 September 2000(same day as company formation)
RoleAccounts Clerk
Correspondence Address6 Albemarle Street
London
W1S 4HG
Director NameWalter William Keith Jones
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2002(1 year, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 May 2002)
RoleConsultant
Correspondence Address6 Gratton Terrace
Cricklewood
London
NW2 6QE
Director NameMr Martin Stein
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(1 year, 8 months after company formation)
Appointment Duration16 years, 7 months (resigned 08 January 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Emerald Court
Woodside Park Road Finchley
London
N12 8XD
Secretary NameMr Brian Keith Hamilton-Smith
NationalityBritish
StatusResigned
Appointed11 June 2008(7 years, 9 months after company formation)
Appointment Duration10 years, 7 months (resigned 08 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge South View Road
Pinner
Middlesex
HA5 3YA
Director NameMCS Incorporations Limited (Corporation)
StatusResigned
Appointed06 September 2000(same day as company formation)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT
Secretary NameMCS Formations Limited (Corporation)
StatusResigned
Appointed06 September 2000(same day as company formation)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT

Location

Registered Address17 Grosvenor Street
Mayfair
London
W1K 4QG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£692,725
Cash£107
Current Liabilities£841

Accounts

Latest Accounts30 September 2021 (2 years, 7 months ago)
Next Accounts Due30 June 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return4 February 2023 (1 year, 3 months ago)
Next Return Due18 February 2024 (overdue)

Filing History

15 August 2023Voluntary strike-off action has been suspended (1 page)
11 July 2023First Gazette notice for voluntary strike-off (1 page)
29 June 2023Application to strike the company off the register (1 page)
6 February 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
4 February 2022Confirmation statement made on 4 February 2022 with updates (4 pages)
21 January 2022Total exemption full accounts made up to 30 September 2020 (11 pages)
22 February 2021Confirmation statement made on 4 February 2021 with updates (4 pages)
12 December 2020Compulsory strike-off action has been discontinued (1 page)
11 December 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
8 December 2020First Gazette notice for compulsory strike-off (1 page)
8 October 2020Amended total exemption full accounts made up to 30 September 2018 (6 pages)
9 March 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
24 January 2020Director's details changed for Mr Renato Ambrogio Della Valle on 24 January 2020 (2 pages)
20 January 2020Registered office address changed from 38 Craven Street London WC2N 5NG to 17 Grosvenor Street Mayfair London W1K 4QG on 20 January 2020 (1 page)
26 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
19 February 2019Cessation of Renato Ambrogio Della Valle as a person with significant control on 8 January 2019 (1 page)
15 February 2019Notification of Luana Ravegnini as a person with significant control on 10 January 2019 (2 pages)
8 February 2019Notification of Renato Ambrogio Della Valle as a person with significant control on 8 January 2019 (2 pages)
8 February 2019Cessation of Crossways London Limited as a person with significant control on 8 January 2019 (1 page)
4 February 2019Confirmation statement made on 4 February 2019 with updates (4 pages)
22 January 2019Appointment of Mr Renato Ambrogio Della Valle as a director on 8 January 2019 (2 pages)
22 January 2019Termination of appointment of Martin Stein as a director on 8 January 2019 (1 page)
22 January 2019Termination of appointment of Brian Keith Hamilton-Smith as a secretary on 8 January 2019 (1 page)
10 January 2019Registered office address changed from C/O Cofid Corporate Services Limited Suite 112 23 King Street London London SW1Y 6QY to 38 Craven Street London WC2N 5NG on 10 January 2019 (2 pages)
25 September 2018Confirmation statement made on 6 September 2018 with no updates (3 pages)
21 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
7 September 2017Confirmation statement made on 6 September 2017 with updates (4 pages)
7 September 2017Confirmation statement made on 6 September 2017 with updates (4 pages)
13 March 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
13 March 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
12 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
25 April 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
25 April 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
7 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1,000,000
(4 pages)
7 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1,000,000
(4 pages)
7 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1,000,000
(4 pages)
7 January 2015Registered office address changed from C/O Cofid Corporate Services Limited Suite 12 4/5 Park Place London London SW1A 1LP to C/O Cofid Corporate Services Limited Suite 112 23 King Street London London SW1Y 6QY on 7 January 2015 (1 page)
7 January 2015Registered office address changed from C/O Cofid Corporate Services Limited Suite 12 4/5 Park Place London London SW1A 1LP to C/O Cofid Corporate Services Limited Suite 112 23 King Street London London SW1Y 6QY on 7 January 2015 (1 page)
7 January 2015Registered office address changed from C/O Cofid Corporate Services Limited Suite 12 4/5 Park Place London London SW1A 1LP to C/O Cofid Corporate Services Limited Suite 112 23 King Street London London SW1Y 6QY on 7 January 2015 (1 page)
10 December 2014Total exemption small company accounts made up to 30 September 2014 (5 pages)
10 December 2014Total exemption small company accounts made up to 30 September 2014 (5 pages)
8 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1,000,000
(5 pages)
8 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1,000,000
(5 pages)
8 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1,000,000
(5 pages)
18 August 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
18 August 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
24 February 2014Registered office address changed from 16 Dover Street London W1S 4LR on 24 February 2014 (1 page)
24 February 2014Registered office address changed from 16 Dover Street London W1S 4LR on 24 February 2014 (1 page)
9 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1,000,000
(4 pages)
9 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1,000,000
(4 pages)
9 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1,000,000
(4 pages)
23 November 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
23 November 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
18 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
18 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
18 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
19 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
19 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
7 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (4 pages)
7 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (4 pages)
7 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (4 pages)
4 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
4 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
9 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (4 pages)
9 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (4 pages)
9 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (4 pages)
17 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
17 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
9 September 2009Return made up to 06/09/09; full list of members (3 pages)
9 September 2009Return made up to 06/09/09; full list of members (3 pages)
3 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
3 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
2 March 2009Registered office changed on 02/03/2009 from 6 albemarle street london W1S 4HG (1 page)
2 March 2009Registered office changed on 02/03/2009 from 6 albemarle street london W1S 4HG (1 page)
6 February 2009Registered office changed on 06/02/2009 from 8TH floor, new zealand house 80 haymarket london SW1Y 4TQ (1 page)
6 February 2009Registered office changed on 06/02/2009 from 8TH floor, new zealand house 80 haymarket london SW1Y 4TQ (1 page)
17 October 2008Return made up to 06/09/08; full list of members (3 pages)
17 October 2008Return made up to 06/09/08; full list of members (3 pages)
25 September 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
25 September 2008Total exemption small company accounts made up to 30 September 2006 (5 pages)
25 September 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
25 September 2008Total exemption small company accounts made up to 30 September 2006 (5 pages)
10 July 2008Ad 01/07/08\gbp si 995000@1=995000\gbp ic 5000/1000000\ (2 pages)
10 July 2008Ad 01/07/08\gbp si 995000@1=995000\gbp ic 5000/1000000\ (2 pages)
11 June 2008Appointment terminated director hector ramos (1 page)
11 June 2008Secretary appointed brian keith hamilton-smith (1 page)
11 June 2008Secretary appointed brian keith hamilton-smith (1 page)
11 June 2008Appointment terminated secretary hector ramos (1 page)
11 June 2008Appointment terminated secretary hector ramos (1 page)
11 June 2008Appointment terminated director hector ramos (1 page)
26 November 2007Return made up to 06/09/07; full list of members (2 pages)
26 November 2007Return made up to 06/09/07; full list of members (2 pages)
6 July 2007Registered office changed on 06/07/07 from: 6 albemarle street london W1S 4HG (1 page)
6 July 2007Registered office changed on 06/07/07 from: 6 albemarle street london W1S 4HG (1 page)
22 September 2006Return made up to 06/09/06; full list of members (2 pages)
22 September 2006Return made up to 06/09/06; full list of members (2 pages)
22 May 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
22 May 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
5 May 2006Total exemption small company accounts made up to 30 September 2004 (6 pages)
5 May 2006Total exemption small company accounts made up to 30 September 2004 (6 pages)
15 September 2005Company name changed novafin financial LIMITED\certificate issued on 15/09/05 (2 pages)
15 September 2005Company name changed novafin financial LIMITED\certificate issued on 15/09/05 (2 pages)
14 September 2005Return made up to 06/09/05; full list of members (7 pages)
14 September 2005Return made up to 06/09/05; full list of members (7 pages)
28 July 2005Delivery ext'd 3 mth 30/09/04 (1 page)
28 July 2005Delivery ext'd 3 mth 30/09/04 (1 page)
13 September 2004Return made up to 06/09/04; full list of members (7 pages)
13 September 2004Return made up to 06/09/04; full list of members (7 pages)
27 May 2004Full accounts made up to 30 September 2003 (9 pages)
27 May 2004Full accounts made up to 30 September 2003 (9 pages)
26 September 2003Full accounts made up to 30 September 2002 (9 pages)
26 September 2003Full accounts made up to 30 September 2002 (9 pages)
16 September 2003Return made up to 06/09/03; full list of members
  • 363(287) ‐ Registered office changed on 16/09/03
(7 pages)
16 September 2003Return made up to 06/09/03; full list of members
  • 363(287) ‐ Registered office changed on 16/09/03
(7 pages)
31 July 2003Delivery ext'd 3 mth 30/09/02 (2 pages)
31 July 2003Delivery ext'd 3 mth 30/09/02 (2 pages)
20 September 2002Return made up to 06/09/02; full list of members (7 pages)
20 September 2002Return made up to 06/09/02; full list of members (7 pages)
18 June 2002Director resigned (1 page)
18 June 2002Director resigned (1 page)
18 June 2002New director appointed (4 pages)
18 June 2002New director appointed (4 pages)
5 March 2002Accounts for a dormant company made up to 30 September 2001 (2 pages)
5 March 2002Accounts for a dormant company made up to 30 September 2001 (2 pages)
22 February 2002New director appointed (3 pages)
22 February 2002New director appointed (3 pages)
22 February 2002Director resigned (1 page)
22 February 2002Director resigned (1 page)
17 October 2001Return made up to 06/09/01; full list of members (6 pages)
17 October 2001Return made up to 06/09/01; full list of members (6 pages)
29 January 2001Registered office changed on 29/01/01 from: 235 old marylebone road london NW1 5QT (1 page)
29 January 2001Registered office changed on 29/01/01 from: 235 old marylebone road london NW1 5QT (1 page)
28 September 2000Ad 14/09/00--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
28 September 2000Ad 14/09/00--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
11 September 2000New secretary appointed;new director appointed (5 pages)
11 September 2000Secretary resigned (1 page)
11 September 2000Director resigned (1 page)
11 September 2000New director appointed (4 pages)
11 September 2000Director resigned (1 page)
11 September 2000New director appointed (4 pages)
11 September 2000Secretary resigned (1 page)
11 September 2000New secretary appointed;new director appointed (5 pages)
6 September 2000Incorporation (18 pages)
6 September 2000Incorporation (18 pages)