Company NameNovic Solutions Ltd
Company StatusDissolved
Company Number07956912
CategoryPrivate Limited Company
Incorporation Date20 February 2012(12 years, 2 months ago)
Dissolution Date23 December 2014 (9 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Director

Director NameIkechukwu Nwufoh
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence AddressFlat 269 Warehouse Court
Number One Street Royal Arsenal
London
SE18 6FF

Location

Registered AddressFlat 269 Warehouse Court
Number 1 Street Royal Arsenal
London
SE18 6FF
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Riverside
Built Up AreaGreater London

Shareholders

100 at £1Ikechukwu Nwufoh
100.00%
Ordinary

Financials

Year2014
Net Worth£23,642
Cash£37,958
Current Liabilities£15,319

Accounts

Latest Accounts28 February 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

23 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
1 September 2014Application to strike the company off the register (3 pages)
1 September 2014Application to strike the company off the register (3 pages)
5 August 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
5 August 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
19 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(3 pages)
19 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(3 pages)
10 October 2013Registered office address changed from 30 Kingfisher Close London SE28 8ES England on 10 October 2013 (1 page)
10 October 2013Registered office address changed from 30 Kingfisher Close London SE28 8ES England on 10 October 2013 (1 page)
9 October 2013Director's details changed for Ikechukwu Nwufoh on 9 October 2013 (2 pages)
9 October 2013Director's details changed for Ikechukwu Nwufoh on 9 October 2013 (2 pages)
9 October 2013Director's details changed for Ikechukwu Nwufoh on 9 October 2013 (2 pages)
8 July 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
8 July 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
21 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (3 pages)
21 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (3 pages)
20 February 2012Incorporation (20 pages)
20 February 2012Incorporation (20 pages)