Company NameNovelties Galore UK Limited
DirectorsDeborah Ann Monjack and Richard Wayne Monjack
Company StatusLiquidation
Company Number04626794
CategoryPrivate Limited Company
Incorporation Date2 January 2003(21 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameDeborah Ann Monjack
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2003(2 months after company formation)
Appointment Duration21 years, 1 month
RoleAdministrator
Correspondence Address35 Gills Hill
Radlett
Hertfordshire
WD7 8DA
Director NameMr Richard Wayne Monjack
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2003(2 months after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Gills Hill
Radlett
Hertfordshire
WD7 8DA
Secretary NameMr Richard Wayne Monjack
NationalityBritish
StatusCurrent
Appointed03 March 2003(2 months after company formation)
Appointment Duration21 years, 1 month
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address35 Gills Hill
Radlett
Hertfordshire
WD7 8DA
Director NameRobert Dagul
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(3 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 31 July 2008)
RoleCompany Director
Correspondence AddressAlbany
St Marys Avenue Finchley
London
N3 1SN
Director NameAcre (Corporate Director) Limited (Corporation)
StatusResigned
Appointed02 January 2003(same day as company formation)
Correspondence AddressAcre House
11-15 William Road
London
NW1 3ER
Secretary NameLawson (London) Limited (Corporation)
StatusResigned
Appointed02 January 2003(same day as company formation)
Correspondence AddressAcre House
11-15 William Road
London
NW1 3ER

Location

Registered Address9 High Street
Elstree
Herts
WD6 3BY
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardElstree
Built Up AreaGreater London

Financials

Year2008
Net Worth-£116,730
Cash£21,804
Current Liabilities£154,185

Accounts

Latest Accounts30 April 2008 (15 years, 12 months ago)
Next Accounts Due31 January 2010 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Returns

Next Return Due16 January 2017 (overdue)

Filing History

4 December 2009Appointment of a voluntary liquidator (1 page)
4 December 2009Appointment of a voluntary liquidator (1 page)
2 April 2009Registered office changed on 02/04/2009 from acre house 11-15 william road london NW1 3ER (1 page)
2 April 2009Registered office changed on 02/04/2009 from acre house 11-15 william road london NW1 3ER (1 page)
30 March 2009Statement of affairs with form 4.19 (5 pages)
30 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 March 2009Statement of affairs with form 4.19 (5 pages)
30 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 January 2009Return made up to 02/01/09; full list of members (4 pages)
15 January 2009Return made up to 02/01/09; full list of members (4 pages)
18 October 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
18 October 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
4 August 2008Appointment terminated director robert dagul (1 page)
4 August 2008Appointment terminated director robert dagul (1 page)
28 July 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
28 July 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
14 January 2008Return made up to 02/01/08; full list of members (3 pages)
14 January 2008Return made up to 02/01/08; full list of members (3 pages)
1 September 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
1 September 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
9 January 2007Return made up to 02/01/07; full list of members (3 pages)
9 January 2007Return made up to 02/01/07; full list of members (3 pages)
26 October 2006Total exemption full accounts made up to 30 April 2006 (12 pages)
26 October 2006Total exemption full accounts made up to 30 April 2006 (12 pages)
21 September 2006Director's particulars changed (1 page)
21 September 2006Director's particulars changed (1 page)
14 September 2006Secretary's particulars changed;director's particulars changed (1 page)
14 September 2006Secretary's particulars changed;director's particulars changed (1 page)
20 March 2006New director appointed (3 pages)
20 March 2006New director appointed (3 pages)
27 January 2006Return made up to 02/01/06; full list of members (3 pages)
27 January 2006Return made up to 02/01/06; full list of members (3 pages)
22 December 2005Total exemption full accounts made up to 30 April 2005 (11 pages)
22 December 2005Total exemption full accounts made up to 30 April 2005 (11 pages)
16 June 2005Director's particulars changed (1 page)
16 June 2005Director's particulars changed (1 page)
16 June 2005Secretary's particulars changed;director's particulars changed (1 page)
16 June 2005Secretary's particulars changed;director's particulars changed (1 page)
17 January 2005Return made up to 02/01/05; full list of members (5 pages)
17 January 2005Return made up to 02/01/05; full list of members (5 pages)
4 November 2004Total exemption full accounts made up to 30 April 2004 (11 pages)
4 November 2004Total exemption full accounts made up to 30 April 2004 (11 pages)
22 January 2004Return made up to 02/01/04; full list of members (6 pages)
22 January 2004Return made up to 02/01/04; full list of members (6 pages)
11 November 2003Accounting reference date extended from 31/01/04 to 30/04/04 (1 page)
11 November 2003Accounting reference date extended from 31/01/04 to 30/04/04 (1 page)
12 August 2003Particulars of mortgage/charge (3 pages)
12 August 2003Particulars of mortgage/charge (3 pages)
29 May 2003Ad 30/04/03--------- £ si 182000@1=182000 £ ic 18000/200000 (2 pages)
29 May 2003Ad 12/03/03--------- £ si 17999@1=17999 £ ic 1/18000 (2 pages)
29 May 2003Ad 30/04/03--------- £ si 182000@1=182000 £ ic 18000/200000 (2 pages)
29 May 2003Ad 12/03/03--------- £ si 17999@1=17999 £ ic 1/18000 (2 pages)
14 May 2003Memorandum and Articles of Association (11 pages)
14 May 2003Memorandum and Articles of Association (11 pages)
1 May 2003Company name changed acre 672 LIMITED\certificate issued on 01/05/03 (2 pages)
1 May 2003Company name changed acre 672 LIMITED\certificate issued on 01/05/03 (2 pages)
19 March 2003New director appointed (3 pages)
19 March 2003Secretary resigned (1 page)
19 March 2003Secretary resigned (1 page)
19 March 2003Director resigned (1 page)
19 March 2003New director appointed (3 pages)
19 March 2003Director resigned (1 page)
19 March 2003New secretary appointed;new director appointed (3 pages)
19 March 2003New secretary appointed;new director appointed (3 pages)
12 March 2003Nc inc already adjusted 03/03/03 (1 page)
12 March 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 March 2003Nc inc already adjusted 03/03/03 (1 page)
12 March 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 January 2003Incorporation (16 pages)
2 January 2003Incorporation (16 pages)