Bromham
Bedford
Bedfordshire
MK43 8TQ
Director Name | Mrs Joanne Lisa Quinn |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 January 2009(2 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 12 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Healds Green Chadderton Oldham Lancashire OL1 2SP |
Secretary Name | Barry Kelvin Howson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 45 Passmore Milton Keynes Buckinghamshire MK6 3DY |
Secretary Name | Mazars Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2006(same day as company formation) |
Correspondence Address | Tower Bridge House St Katharine's Way London E1W 1DD |
Website | www.nova-consultants.co.uk |
---|---|
Telephone | 07 814488907 |
Telephone region | Mobile |
Registered Address | 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD |
---|---|
Region | South East |
Constituency | Woking |
County | Surrey |
Ward | Byfleet and West Byfleet |
Built Up Area | Greater London |
1 at £1 | Colin Michael Raeside 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £459,968 |
Cash | £647,520 |
Current Liabilities | £281,767 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
12 July 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 July 2017 | Final Gazette dissolved following liquidation (1 page) |
12 April 2017 | Liquidators' statement of receipts and payments to 13 March 2017 (9 pages) |
12 April 2017 | Return of final meeting in a members' voluntary winding up (10 pages) |
12 April 2017 | Liquidators' statement of receipts and payments to 13 March 2017 (9 pages) |
12 April 2017 | Return of final meeting in a members' voluntary winding up (10 pages) |
30 March 2016 | Registered 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 2016 | Registered 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 2016 | Declaration of solvency (4 pages) |
24 March 2016 | Resolutions
|
24 March 2016 | Declaration of solvency (4 pages) |
24 March 2016 | Appointment of a voluntary liquidator (1 page) |
24 March 2016 | Resolutions
|
24 March 2016 | Appointment of a voluntary liquidator (1 page) |
16 March 2016 | Company name changed nova consultants LIMITED\certificate issued on 16/03/16
|
16 March 2016 | Company name changed nova consultants LIMITED\certificate issued on 16/03/16
|
2 December 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
2 December 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
15 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 May 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
24 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 March 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
30 March 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
4 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 February 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 June 2010 | Director's details changed for Colin Michael Raeside on 30 March 2010 (2 pages) |
15 June 2010 | Director's details changed for Joanne Lisa Quinn on 30 March 2010 (2 pages) |
15 June 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Director's details changed for Colin Michael Raeside on 30 March 2010 (2 pages) |
15 June 2010 | Director's details changed for Joanne Lisa Quinn on 30 March 2010 (2 pages) |
15 June 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 June 2009 | Return made up to 30/03/09; full list of members (3 pages) |
22 June 2009 | Return made up to 30/03/09; full list of members (3 pages) |
7 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 February 2009 | Director appointed joanne lisa quinn (1 page) |
7 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 February 2009 | Director appointed joanne lisa quinn (1 page) |
2 December 2008 | Appointment terminated secretary mazars company secretaries LIMITED (1 page) |
2 December 2008 | Appointment terminated secretary mazars company secretaries LIMITED (1 page) |
7 April 2008 | Return made up to 30/03/08; full list of members (3 pages) |
7 April 2008 | Return made up to 30/03/08; full list of members (3 pages) |
18 March 2008 | Registered office changed on 18/03/2008 from 19 goldington road bedford bedfordshire MK40 3JY (1 page) |
18 March 2008 | Registered office changed on 18/03/2008 from 19 goldington road bedford bedfordshire MK40 3JY (1 page) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 November 2007 | Secretary's particulars changed (1 page) |
23 November 2007 | Secretary's particulars changed (1 page) |
16 April 2007 | Return made up to 30/03/07; full list of members (2 pages) |
16 April 2007 | Return made up to 30/03/07; full list of members (2 pages) |
20 December 2006 | Director's particulars changed (1 page) |
20 December 2006 | Director's particulars changed (1 page) |
11 April 2006 | Secretary resigned (1 page) |
11 April 2006 | New secretary appointed (2 pages) |
11 April 2006 | Secretary resigned (1 page) |
11 April 2006 | New secretary appointed (2 pages) |
30 March 2006 | Incorporation (16 pages) |
30 March 2006 | Incorporation (16 pages) |