Company NameNova Concept Limited
Company StatusDissolved
Company Number04624255
CategoryPrivate Limited Company
Incorporation Date23 December 2002(21 years, 4 months ago)
Dissolution Date5 October 2004 (19 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameJacques Danet
Date of BirthMay 1946 (Born 78 years ago)
NationalityFrench
StatusClosed
Appointed21 January 2004(1 year after company formation)
Appointment Duration8 months, 2 weeks (closed 05 October 2004)
RoleBusinessman
Correspondence Address35 Rue De Romainville
Paris
75019
Foreign
Secretary NameLe Secretaire Ltd (Corporation)
StatusClosed
Appointed23 March 2004(1 year, 3 months after company formation)
Appointment Duration6 months, 2 weeks (closed 05 October 2004)
Correspondence Address96b Coldharbour Lane
London
SE5 9PU
Director NameSimon Marie
Date of BirthNovember 1976 (Born 47 years ago)
NationalityFrench
StatusResigned
Appointed23 December 2002(same day as company formation)
RoleBusinessman
Correspondence Address35 Rue De St Quentin
Paris
75010
Foreign
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2002(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
Appointed23 December 2002(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameYoucef El Achraoui
Date of BirthJune 1977 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed10 July 2003(6 months, 2 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 21 January 2004)
RoleCompany Director
Correspondence Address2 Allee De Cormeilles
Sannois
95000
France
Secretary NameLoic Figueroa
NationalityFrench
StatusResigned
Appointed10 July 2003(6 months, 2 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 21 January 2004)
RoleSecretary
Correspondence AddressMaison De La Plage No 80
Domaine St George
La Seyne Sur Mer 83000
France
Secretary NameLudovic Lacassagne
Date of BirthNovember 1961 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed21 January 2004(1 year after company formation)
Appointment Duration2 months (resigned 23 March 2004)
RoleSecretary
Correspondence Address96b Coldharbour Lane
Camberwell
London
SE5 9PU
Secretary NameLudovic Lacassagne
NationalityFrench
StatusResigned
Appointed21 January 2004(1 year after company formation)
Appointment Duration2 months (resigned 23 March 2004)
RoleSecretary
Correspondence Address96b Coldharbour Lane
Camberwell
London
SE5 9PU

Location

Registered AddressWimbledon Art Studios
Office 008 Riverside Yard
Riverside Road
London
SW17 0BA
RegionLondon
ConstituencyTooting
CountyGreater London
WardEarlsfield
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

5 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2004First Gazette notice for voluntary strike-off (1 page)
12 May 2004Application for striking-off (1 page)
29 March 2004New secretary appointed (1 page)
29 March 2004Secretary resigned (1 page)
28 January 2004New director appointed (2 pages)
28 January 2004New secretary appointed (2 pages)
28 January 2004Secretary resigned (1 page)
28 January 2004Director resigned (1 page)
27 January 2004Return made up to 23/12/03; full list of members (6 pages)
17 July 2003Secretary resigned (1 page)
17 July 2003New director appointed (2 pages)
17 July 2003Director resigned (1 page)
17 July 2003New secretary appointed (2 pages)
21 March 2003Registered office changed on 21/03/03 from: 96B coldharbour lane camberwell london SE5 9PU (1 page)
9 January 2003Director resigned (1 page)
9 January 2003Registered office changed on 09/01/03 from: burlington house 40 burlington rise, east barnet barnet hertfordshire EN4 8NN (1 page)
9 January 2003New secretary appointed (2 pages)
9 January 2003Secretary resigned (1 page)
9 January 2003New director appointed (2 pages)
23 December 2002Incorporation (12 pages)