Company NameNovasarchitects Limited
Company StatusDissolved
Company Number05632526
CategoryPrivate Limited Company
Incorporation Date22 November 2005(18 years, 5 months ago)
Dissolution Date14 July 2009 (14 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMrs Maria Donoghue-Mills
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2005(same day as company formation)
RoleGroup Chief Executive
Country of ResidenceUnited Kingdom
Correspondence Address44 Worlingham Road
London
SE22 9HD
Director NameJohn Humble
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
207 Arlington Road
London
NW1 7HD
Director NameTerry Wai Yin Lau
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2005(same day as company formation)
RoleArchitect
Correspondence Address7 Gardenia Grove
Aigburth
Liverpool
Merseyside
L17 7HP
Director NameMichael Wake
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2005(same day as company formation)
RoleExecutive Director
Correspondence Address34 Mornington Terrace
Camden
London
NW1 7RS
Director NameMr Michael George Parkin
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2005(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Snowdon Close
South Wirral
Cheshire
CH66 4JT
Wales
Secretary NameMr Michael George Parkin
NationalityBritish
StatusResigned
Appointed22 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Snowdon Close
South Wirral
Cheshire
CH66 4JT
Wales

Location

Registered Address73-81 Southwark Bridge Road
London
SE1 0NQ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at 1Novas Scarman Group Limited
100.00%
Ordinary

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

14 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
28 April 2009Registered office changed on 28/04/2009 from 66-70 parkway london NW1 7AH (1 page)
31 March 2009First Gazette notice for voluntary strike-off (1 page)
9 March 2009Application for striking-off (1 page)
2 March 2009Appointment terminated director john humble (1 page)
2 March 2009Appointment terminated director terry lau (1 page)
12 January 2009Return made up to 22/11/08; full list of members (4 pages)
18 December 2008Appointment terminated director michael wake (1 page)
5 August 2008Return made up to 22/11/07; full list of members (4 pages)
3 February 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
29 October 2007Accounts for a dormant company made up to 30 November 2006 (1 page)
29 October 2007Accounting reference date shortened from 30/11/07 to 31/03/07 (1 page)
11 July 2007Secretary resigned (1 page)
11 July 2007Director resigned (1 page)
23 January 2007Registered office changed on 23/01/07 from: 73-81 southwark bridge road london SE1 0NQ (1 page)
6 January 2007Return made up to 22/11/06; full list of members (8 pages)
22 November 2005Incorporation (19 pages)