Company NameN050 Limited
Company StatusDissolved
Company Number05763616
CategoryPrivate Limited Company
Incorporation Date30 March 2006(18 years ago)
Dissolution Date12 July 2017 (6 years, 8 months ago)
Previous NameNova Consultants Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Colin Michael Raeside
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Browning Close
Bromham
Bedford
Bedfordshire
MK43 8TQ
Director NameMrs Joanne Lisa Quinn
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2009(2 years, 9 months after company formation)
Appointment Duration8 years, 5 months (closed 12 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Healds Green
Chadderton
Oldham
Lancashire
OL1 2SP
Secretary NameBarry Kelvin Howson
NationalityBritish
StatusResigned
Appointed30 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address45 Passmore
Milton Keynes
Buckinghamshire
MK6 3DY
Secretary NameMazars Company Secretaries Limited (Corporation)
StatusResigned
Appointed30 March 2006(same day as company formation)
Correspondence AddressTower Bridge House
St Katharine's Way
London
E1W 1DD

Contact

Websitewww.nova-consultants.co.uk
Telephone07 814488907
Telephone regionMobile

Location

Registered Address5 Park Court
Pyrford Road
West Byfleet
Surrey
KT14 6SD
RegionSouth East
ConstituencyWoking
CountySurrey
WardByfleet and West Byfleet
Built Up AreaGreater London

Shareholders

1 at £1Colin Michael Raeside
100.00%
Ordinary

Financials

Year2014
Net Worth£459,968
Cash£647,520
Current Liabilities£281,767

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

12 July 2017Final Gazette dissolved following liquidation (1 page)
12 July 2017Final Gazette dissolved following liquidation (1 page)
12 April 2017Liquidators' statement of receipts and payments to 13 March 2017 (9 pages)
12 April 2017Return of final meeting in a members' voluntary winding up (10 pages)
12 April 2017Liquidators' statement of receipts and payments to 13 March 2017 (9 pages)
12 April 2017Return of final meeting in a members' voluntary winding up (10 pages)
30 March 2016Registered office address changed from 2 Browning Close Bromham Bedford MK43 8TQ to 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 30 March 2016 (2 pages)
30 March 2016Registered office address changed from 2 Browning Close Bromham Bedford MK43 8TQ to 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 30 March 2016 (2 pages)
24 March 2016Declaration of solvency (4 pages)
24 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-14
  • LRESSP ‐ Special resolution to wind up on 2016-03-14
(1 page)
24 March 2016Declaration of solvency (4 pages)
24 March 2016Appointment of a voluntary liquidator (1 page)
24 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-14
(1 page)
24 March 2016Appointment of a voluntary liquidator (1 page)
16 March 2016Company name changed nova consultants LIMITED\certificate issued on 16/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-14
(3 pages)
16 March 2016Company name changed nova consultants LIMITED\certificate issued on 16/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-14
(3 pages)
2 December 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
2 December 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
15 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(4 pages)
15 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 May 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(4 pages)
19 May 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(4 pages)
24 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 March 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
30 March 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
24 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
24 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
4 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
9 February 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 February 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 June 2010Director's details changed for Colin Michael Raeside on 30 March 2010 (2 pages)
15 June 2010Director's details changed for Joanne Lisa Quinn on 30 March 2010 (2 pages)
15 June 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
15 June 2010Director's details changed for Colin Michael Raeside on 30 March 2010 (2 pages)
15 June 2010Director's details changed for Joanne Lisa Quinn on 30 March 2010 (2 pages)
15 June 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 June 2009Return made up to 30/03/09; full list of members (3 pages)
22 June 2009Return made up to 30/03/09; full list of members (3 pages)
7 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 February 2009Director appointed joanne lisa quinn (1 page)
7 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 February 2009Director appointed joanne lisa quinn (1 page)
2 December 2008Appointment terminated secretary mazars company secretaries LIMITED (1 page)
2 December 2008Appointment terminated secretary mazars company secretaries LIMITED (1 page)
7 April 2008Return made up to 30/03/08; full list of members (3 pages)
7 April 2008Return made up to 30/03/08; full list of members (3 pages)
18 March 2008Registered office changed on 18/03/2008 from 19 goldington road bedford bedfordshire MK40 3JY (1 page)
18 March 2008Registered office changed on 18/03/2008 from 19 goldington road bedford bedfordshire MK40 3JY (1 page)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 November 2007Secretary's particulars changed (1 page)
23 November 2007Secretary's particulars changed (1 page)
16 April 2007Return made up to 30/03/07; full list of members (2 pages)
16 April 2007Return made up to 30/03/07; full list of members (2 pages)
20 December 2006Director's particulars changed (1 page)
20 December 2006Director's particulars changed (1 page)
11 April 2006Secretary resigned (1 page)
11 April 2006New secretary appointed (2 pages)
11 April 2006Secretary resigned (1 page)
11 April 2006New secretary appointed (2 pages)
30 March 2006Incorporation (16 pages)
30 March 2006Incorporation (16 pages)