Company NameNovodate Limited
Company StatusDissolved
Company Number06618609
CategoryPrivate Limited Company
Incorporation Date12 June 2008(15 years, 10 months ago)
Dissolution Date26 April 2011 (13 years ago)

Business Activity

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

Directors

Director NameMonica Ligi
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityItalian
StatusClosed
Appointed23 March 2009(9 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (closed 26 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Warren Road
Banstead
Surrey
SM7 1LG
Secretary NameEbney Goolam Hossen
NationalityBritish
StatusResigned
Appointed23 March 2009(9 months, 2 weeks after company formation)
Appointment Duration1 month (resigned 23 April 2009)
RoleEngineer
Correspondence Address2 Fairford Gardens
Worcester Park
Surrey
KT4 7BQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 June 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 June 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address24 Bedford Row
London
WC1R 4TQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

26 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
4 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
4 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
21 September 2009Return made up to 12/06/09; full list of members (5 pages)
21 September 2009Return made up to 12/06/09; full list of members (5 pages)
6 July 2009Appointment Terminated Secretary ebney goolam hossen (1 page)
6 July 2009Appointment terminated secretary ebney goolam hossen (1 page)
13 April 2009Secretary appointed ebney goolam hossen (2 pages)
13 April 2009Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
13 April 2009Ad 23/03/09 gbp si 99@1=99 gbp ic 1/100 (2 pages)
13 April 2009Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
13 April 2009Director appointed monica ligi (2 pages)
13 April 2009Secretary appointed ebney goolam hossen (2 pages)
13 April 2009Director appointed monica ligi (2 pages)
13 April 2009Ad 23/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
28 March 2009Appointment Terminated Secretary temple secretaries LIMITED (1 page)
28 March 2009Registered office changed on 28/03/2009 from 788-790 finchley road london NW11 7TJ (1 page)
28 March 2009Appointment Terminated Director company directors LIMITED (1 page)
28 March 2009Registered office changed on 28/03/2009 from 788-790 finchley road london NW11 7TJ (1 page)
28 March 2009Appointment terminated director company directors LIMITED (1 page)
28 March 2009Appointment terminated secretary temple secretaries LIMITED (1 page)
12 June 2008Incorporation (16 pages)
12 June 2008Incorporation (16 pages)