Company NameNovarx EU Limited
Company StatusDissolved
Company Number06474886
CategoryPrivate Limited Company
Incorporation Date16 January 2008(16 years, 3 months ago)
Dissolution Date15 March 2016 (8 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr Habib Fakhrai
Date of BirthAugust 1942 (Born 81 years ago)
NationalityAmerican
StatusClosed
Appointed16 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address7995 Via Capri
La Jolla
California Ca 92037
United States
Secretary NameMazars Company Secretaries Limited (Corporation)
StatusClosed
Appointed16 January 2008(same day as company formation)
Correspondence AddressTower Bridge House
St Katharine's Way
London
E1W 1DD
Director NameCarin Sandvik
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed16 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1473 Flair Encinitas Dr. Flair Encinitas Dr.
Encinitas
California
Ca 92024
Director NameCoinc Directors Limited (Corporation)
StatusResigned
Appointed16 January 2008(same day as company formation)
Correspondence Address200 Strand
London
WC2R 1DJ
Secretary NameCoinc Secretaries Limited (Corporation)
StatusResigned
Appointed16 January 2008(same day as company formation)
Correspondence Address200 Strand
London
WC2R 1DJ

Location

Registered AddressTower Bridge House
St Katharine's Way
London
E1W 1DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Novarx Corp.
100.00%
Ordinary

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

15 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
21 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1
(5 pages)
21 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1
(5 pages)
24 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
24 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
20 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
(5 pages)
20 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
(5 pages)
9 October 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
9 October 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
17 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
17 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
29 October 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
29 October 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
17 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
5 July 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
5 July 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
19 January 2011Register(s) moved to registered inspection location (1 page)
19 January 2011Register inspection address has been changed (1 page)
19 January 2011Register(s) moved to registered inspection location (1 page)
19 January 2011Register inspection address has been changed (1 page)
19 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
19 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
28 October 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
28 October 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
4 February 2010Director's details changed for Dr Habib Fakhrai on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Carin Sandvik on 1 October 2009 (2 pages)
4 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Dr Habib Fakhrai on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Dr Habib Fakhrai on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Carin Sandvik on 1 October 2009 (2 pages)
4 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Carin Sandvik on 1 October 2009 (2 pages)
3 February 2010Termination of appointment of Carin Sandvik as a director (1 page)
3 February 2010Secretary's details changed for Mazars Company Secretaries Limited on 1 October 2009 (2 pages)
3 February 2010Secretary's details changed for Mazars Company Secretaries Limited on 1 October 2009 (2 pages)
3 February 2010Termination of appointment of Carin Sandvik as a director (1 page)
3 February 2010Secretary's details changed for Mazars Company Secretaries Limited on 1 October 2009 (2 pages)
1 May 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
1 May 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
20 January 2009Director's change of particulars / carin sandvik / 01/01/2009 (1 page)
20 January 2009Return made up to 16/01/09; full list of members (4 pages)
20 January 2009Return made up to 16/01/09; full list of members (4 pages)
20 January 2009Director's change of particulars / carin sandvik / 01/01/2009 (1 page)
26 March 2008Director appointed carin sandvik (3 pages)
26 March 2008Director appointed dr habib fakhrai (3 pages)
26 March 2008Director appointed carin sandvik (3 pages)
26 March 2008Director appointed dr habib fakhrai (3 pages)
11 March 2008Appointment terminated director COINC directors LIMITED (1 page)
11 March 2008Appointment terminated secretary COINC secretaries LIMITED (1 page)
11 March 2008Appointment terminated secretary COINC secretaries LIMITED (1 page)
11 March 2008Appointment terminated director COINC directors LIMITED (1 page)
30 January 2008New secretary appointed (2 pages)
30 January 2008New secretary appointed (2 pages)
16 January 2008Incorporation (19 pages)
16 January 2008Incorporation (19 pages)