NOVACROSS PROPERTIES LIMITED
Status | DISSOLVED |
Company No. | 04314418 |
Category | Private Limited Company |
Incorporated | 31 Oct 2001 |
Age | 22 years, 7 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 11 Jan 2011 |
Years | 13 years, 4 months, 23 days |
SUMMARY
NOVACROSS PROPERTIES LIMITED is an dissolved private limited company with number 04314418. It was incorporated 22 years, 7 months, 3 days ago, on 31 October 2001 and it was dissolved 13 years, 4 months, 23 days ago, on 11 January 2011. The company address is 1a Kingsley Way, London, N2 0FW, England.
Company Fillings
Gazette dissolved voluntary
Date: 11 Jan 2011
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 01 Sep 2010
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2009
Action Date: 31 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-31
Documents
Change registered office address company with date old address
Date: 13 Nov 2009
Action Date: 13 Nov 2009
Category: Address
Type: AD01
Old address: 94-96 Great North Road London N2 0NL
Change date: 2009-11-13
Documents
Accounts with made up date
Date: 10 Sep 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 05 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/08; full list of members
Documents
Legacy
Date: 05 Nov 2008
Category: Officers
Type: 288c
Description: Director's Change of Particulars / larry lipman / 20/03/2008 / Title was: , now: mr; HouseName/Number was: , now: wellington penthouse; Street was: 12 park st james, now: stockleigh hall; Region was: , now: london; Post Code was: NW8 7LE, now: NW8 7LB; Country was: , now: england
Documents
Accounts with made up date
Date: 03 Oct 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 03 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/07; no change of members
Documents
Accounts with made up date
Date: 03 Oct 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 16 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/06; full list of members
Documents
Accounts with made up date
Date: 10 Oct 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 17 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/05; full list of members
Documents
Accounts with made up date
Date: 11 Nov 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Accounts with made up date
Date: 02 Feb 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 11 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/04; full list of members
Documents
Accounts with made up date
Date: 12 Jan 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 31 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/03; full list of members
Documents
Legacy
Date: 31 Oct 2003
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 12 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/02; full list of members
Documents
Legacy
Date: 23 Oct 2002
Category: Address
Type: 287
Description: Registered office changed on 23/10/02 from: 144 great north way hendon london NW4 1EG
Documents
Legacy
Date: 09 Aug 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/02 to 31/03/03
Documents
Legacy
Date: 31 Jan 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 31 Jan 2002
Category: Address
Type: 287
Description: Registered office changed on 31/01/02 from: 76 whitchurch road cardiff CF14 3LX
Documents
Legacy
Date: 31 Jan 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Jan 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Jan 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Jan 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
BETTINSONS OF KNIGHTON FIELDS LIMITED
SUITE 2 ROSEHILL,LEICESTER,LE8 4DY
Number: | 00609414 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 SEAMOOR ROAD,BOURNEMOUTH,BH4 9AA
Number: | 09944442 |
Status: | ACTIVE |
Category: | Private Limited Company |
CULLYBACKEY COMMUNITY PARTNERSHIP
MAINE BUSINESS CENTRE,CULLYBACKEY,BT42 1BW
Number: | NI054012 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
KID EASE NURSERY CANTERBURY ROAD,DOVER,CT15 7SH
Number: | 03935833 |
Status: | ACTIVE |
Category: | Private Limited Company |
WELLINGTON HOUSE 273-275 HIGH STREET,ST. ALBANS,AL2 1HA
Number: | 08148116 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR NUCLEUS HOUSE,RICHMOND,TW9 2JA
Number: | 09156997 |
Status: | ACTIVE |
Category: | Private Limited Company |