Company NameNovatrax Ltd
Company StatusDissolved
Company Number05099111
CategoryPrivate Limited Company
Incorporation Date8 April 2004(20 years ago)
Dissolution Date16 May 2006 (17 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7221Software publishing
SIC 58290Other software publishing
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameEmanuela Broughton
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2004(1 month, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 15 August 2005)
RoleEconomist
Correspondence Address23 Circle Gardens
London
SW19 3JX
Secretary NameMr Traian Gradinaru
NationalityBritish
StatusResigned
Appointed26 May 2004(1 month, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 15 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Circle Gardens
London
SW19 3JX
Director NameUK Directors Ltd (Corporation)
StatusResigned
Appointed08 April 2004(same day as company formation)
Correspondence AddressSpringcroft
Springfields
Broxbourne
Hertfordshire
EN10 7LX
Secretary NameUK Secretaries Ltd (Corporation)
StatusResigned
Appointed08 April 2004(same day as company formation)
Correspondence AddressSpringcroft
Springfields
Broxbourne
Hertfordshire
EN10 7LX

Location

Registered Address1 Triangle House
2 Broomhill Road
Wandsworth
London
SW18 4HX
RegionLondon
ConstituencyPutney
CountyGreater London
WardSouthfields
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

16 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2006First Gazette notice for voluntary strike-off (1 page)
22 December 2005Application for striking-off (1 page)
8 December 2005Secretary resigned (1 page)
8 December 2005Director resigned (1 page)
27 April 2005Return made up to 08/04/05; full list of members (6 pages)
2 June 2004Ad 26/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 June 2004Director resigned (1 page)
2 June 2004Secretary resigned (1 page)
2 June 2004Registered office changed on 02/06/04 from: kemp house 150 - 152 city road london EC1V 2NX (1 page)
2 June 2004New secretary appointed (2 pages)
2 June 2004New director appointed (2 pages)