Company NameNovelia Limited
Company StatusDissolved
Company Number05751772
CategoryPrivate Limited Company
Incorporation Date22 March 2006(18 years, 1 month ago)
Dissolution Date29 August 2017 (6 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Kois Ahmed
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2006(4 weeks after company formation)
Appointment Duration11 years, 4 months (closed 29 August 2017)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence AddressSharod
3 State Parade Fairlop Road
Barkingside
Essex
IG6 2EY
Director NameMr Salahuddin Malik
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2006(4 weeks after company formation)
Appointment Duration10 years, 3 months (resigned 01 August 2016)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence AddressSharod
3 State Parade Fairlop Road
Barkingside
Essex
IG6 2EY
Secretary NameMr Salahuddin Malik
NationalityBritish
StatusResigned
Appointed20 April 2006(4 weeks after company formation)
Appointment Duration10 years, 3 months (resigned 01 August 2016)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address9 Talisman Close
Goodmayes
Ilford
Essex
IG3 9JA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 March 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 March 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSharod
3 State Parade Fairlop Road
Barkingside
Essex
IG6 2EY
RegionLondon
ConstituencyIlford North
CountyGreater London
WardFullwell
Built Up AreaGreater London

Shareholders

250 at £1Kois Ahmed
50.00%
Ordinary
250 at £1Salahuddin Malik
50.00%
Ordinary

Financials

Year2014
Net Worth-£95,095
Cash£4,361
Current Liabilities£108,738

Accounts

Latest Accounts31 May 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Charges

13 December 2006Delivered on: 20 December 2006
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

29 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
29 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
26 September 2016Termination of appointment of Salahuddin Malik as a secretary on 1 August 2016 (1 page)
26 September 2016Termination of appointment of Salahuddin Malik as a director on 1 August 2016 (1 page)
26 September 2016Termination of appointment of Salahuddin Malik as a director on 1 August 2016 (1 page)
26 September 2016Termination of appointment of Salahuddin Malik as a secretary on 1 August 2016 (1 page)
12 September 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
12 September 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
26 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 500
(4 pages)
26 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 500
(4 pages)
29 February 2016Micro company accounts made up to 31 May 2015 (2 pages)
29 February 2016Micro company accounts made up to 31 May 2015 (2 pages)
5 May 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 500
(4 pages)
5 May 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 500
(4 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
6 June 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 500
(4 pages)
6 June 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 500
(4 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
25 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
25 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
3 May 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
24 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
24 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
11 May 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
18 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
18 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
8 June 2010Director's details changed for Salahuddin Malik on 22 March 2010 (2 pages)
8 June 2010Director's details changed for Mr Kois Ahmed on 22 March 2010 (2 pages)
8 June 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
8 June 2010Director's details changed for Mr Kois Ahmed on 22 March 2010 (2 pages)
8 June 2010Director's details changed for Salahuddin Malik on 22 March 2010 (2 pages)
8 June 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
22 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
22 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
26 March 2009Director's change of particulars / kois ahmed / 01/03/2009 (2 pages)
26 March 2009Return made up to 22/03/09; full list of members (4 pages)
26 March 2009Return made up to 22/03/09; full list of members (4 pages)
26 March 2009Director's change of particulars / kois ahmed / 01/03/2009 (2 pages)
3 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
3 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
7 July 2008Return made up to 22/03/08; full list of members (4 pages)
7 July 2008Return made up to 22/03/08; full list of members (4 pages)
18 January 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
18 January 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
15 May 2007Return made up to 22/03/07; full list of members (3 pages)
15 May 2007Return made up to 22/03/07; full list of members (3 pages)
20 December 2006Particulars of mortgage/charge (3 pages)
20 December 2006Particulars of mortgage/charge (3 pages)
6 November 2006Accounting reference date extended from 31/03/07 to 31/05/07 (1 page)
6 November 2006Accounting reference date extended from 31/03/07 to 31/05/07 (1 page)
25 May 2006Ad 01/05/06--------- £ si 499@1=499 £ ic 1/500 (2 pages)
25 May 2006Director resigned (1 page)
25 May 2006New secretary appointed;new director appointed (2 pages)
25 May 2006New secretary appointed;new director appointed (2 pages)
25 May 2006Ad 01/05/06--------- £ si 499@1=499 £ ic 1/500 (2 pages)
25 May 2006Secretary resigned (1 page)
25 May 2006Director resigned (1 page)
25 May 2006Registered office changed on 25/05/06 from: 4TH floor 36 eastcastle street LONDONW1W 8DP (1 page)
25 May 2006Registered office changed on 25/05/06 from: 4TH floor 36 eastcastle street LONDONW1W 8DP (1 page)
25 May 2006New director appointed (2 pages)
25 May 2006Secretary resigned (1 page)
25 May 2006New director appointed (2 pages)
27 April 2006Registered office changed on 27/04/06 from: 788-790 finchley road london NW11 7TJ (1 page)
27 April 2006Registered office changed on 27/04/06 from: 788-790 finchley road london NW11 7TJ (1 page)
22 March 2006Incorporation (16 pages)
22 March 2006Incorporation (16 pages)