Company NameNovelty UK Limited
Company StatusDissolved
Company Number06798952
CategoryPrivate Limited Company
Incorporation Date22 January 2009(15 years, 3 months ago)
Dissolution Date10 January 2012 (12 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Aruna Ab Tiskumara
Date of BirthNovember 1964 (Born 59 years ago)
NationalitySri Lankan
StatusClosed
Appointed27 April 2009(3 months after company formation)
Appointment Duration2 years, 8 months (closed 10 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Nelson Road
Uxbridge
Middlesex
UB10 0PT
Secretary NameMr Aruna Ab Tiskumara
NationalitySri Lankan
StatusClosed
Appointed27 April 2009(3 months after company formation)
Appointment Duration2 years, 8 months (closed 10 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Nelson Road
Uxbridge
Middlesex
UB10 0PT
Director NameNagananda Kodituwakku
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2009(same day as company formation)
RoleSolicitor
Correspondence Address77 Mullway
Mullway
Letchworth Garden City
SG6 4BQ

Location

Registered Address12 Nelson Road
Uxbridge
Middlesex
UB10 0PT
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardHillingdon East
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£3,628
Cash£79
Current Liabilities£3,707

Accounts

Latest Accounts31 January 2010 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

10 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2011First Gazette notice for voluntary strike-off (1 page)
27 September 2011First Gazette notice for voluntary strike-off (1 page)
15 September 2011Application to strike the company off the register (3 pages)
15 September 2011Application to strike the company off the register (3 pages)
4 February 2011Annual return made up to 22 January 2011 with a full list of shareholders
Statement of capital on 2011-02-04
  • GBP 2
(4 pages)
4 February 2011Annual return made up to 22 January 2011 with a full list of shareholders
Statement of capital on 2011-02-04
  • GBP 2
(4 pages)
21 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
21 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
31 March 2010Director's details changed for Aruna Tiskumara on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Aruna Tiskumara on 31 March 2010 (2 pages)
31 March 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
31 March 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
14 May 2009Appointment Terminate, Director And Secretary Nagananda Kodituwakku Logged Form (1 page)
14 May 2009Appointment terminate, director and secretary nagananda kodituwakku logged form (1 page)
4 May 2009Registered office changed on 04/05/2009 from 77 mullway letchworth garden city SG6 4BQ (1 page)
4 May 2009Registered office changed on 04/05/2009 from 77 mullway letchworth garden city SG6 4BQ (1 page)
4 May 2009Director and secretary appointed aruna tiskumara (1 page)
4 May 2009Director and secretary appointed aruna tiskumara (1 page)
22 January 2009Incorporation (13 pages)
22 January 2009Incorporation (13 pages)