A NOVO GE UK LTD

Register to unlock more data on OkredoRegister

A NOVO GE UK LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03776459

Incorporation date

24/05/1999

Size

Dormant

Contacts

Registered address

Registered address

C/O BEGBIES TRAYNOR, 1 Old Hall Street, Liverpool L3 9HFCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/1999)
dot icon14/05/2012
Final Gazette dissolved following liquidation
dot icon14/02/2012
Return of final meeting in a creditors' voluntary winding up
dot icon23/10/2011
Liquidators' statement of receipts and payments to 2011-08-24
dot icon21/09/2010
Notice to Registrar of Companies of Notice of disclaimer
dot icon02/09/2010
Registered office address changed from 5 Finlan Road Stakehill Industrial Estate Middleton Manchester M24 2RW United Kingdom on 2010-09-03
dot icon02/09/2010
Statement of affairs with form 4.19
dot icon02/09/2010
Appointment of a voluntary liquidator
dot icon02/09/2010
Resolutions
dot icon15/06/2010
Accounts for a dormant company made up to 2009-09-30
dot icon13/06/2010
Annual return made up to 2010-05-25 with full list of shareholders
dot icon13/06/2010
Director's details changed for Richard Hammond on 2010-05-20
dot icon30/03/2010
Registered office address changed from Unit 2 Leacroft Road Birchwood Warrington Cheshire WA3 6PJ on 2010-03-31
dot icon04/11/2009
Director's details changed for Richard Hammond on 2009-10-30
dot icon15/07/2009
Accounts made up to 2008-09-30
dot icon02/06/2009
Return made up to 25/05/09; full list of members
dot icon30/09/2008
Appointment Terminated Director peter anders
dot icon30/09/2008
Director appointed richard hammond
dot icon03/07/2008
Accounts made up to 2007-09-30
dot icon15/06/2008
Return made up to 25/05/08; full list of members
dot icon21/06/2007
Accounts made up to 2006-09-30
dot icon04/06/2007
Return made up to 25/05/07; full list of members
dot icon30/07/2006
Accounts made up to 2005-09-30
dot icon31/05/2006
Return made up to 25/05/06; full list of members
dot icon20/06/2005
Full accounts made up to 2004-09-30
dot icon16/06/2005
Return made up to 25/05/05; full list of members
dot icon18/07/2004
Director resigned
dot icon18/07/2004
Director resigned
dot icon18/07/2004
Director resigned
dot icon18/07/2004
Return made up to 25/05/04; full list of members
dot icon18/07/2004
Director resigned
dot icon09/02/2004
Director's particulars changed
dot icon18/01/2004
Full accounts made up to 2003-09-30
dot icon22/07/2003
Director's particulars changed
dot icon05/06/2003
Return made up to 25/05/03; full list of members
dot icon15/05/2003
Director resigned
dot icon27/04/2003
New director appointed
dot icon27/04/2003
New director appointed
dot icon27/04/2003
New director appointed
dot icon15/04/2003
Certificate of change of name
dot icon24/03/2003
Director resigned
dot icon08/01/2003
Declaration of satisfaction of mortgage/charge
dot icon08/01/2003
Full accounts made up to 2002-09-30
dot icon10/12/2002
Particulars of mortgage/charge
dot icon10/07/2002
Director resigned
dot icon06/06/2002
Return made up to 25/05/02; full list of members
dot icon28/03/2002
Full accounts made up to 2001-09-30
dot icon08/02/2002
Particulars of mortgage/charge
dot icon14/11/2001
New director appointed
dot icon12/11/2001
Ad 27/09/01--------- £ si 850000@1=850000 £ ic 100000/950000
dot icon12/11/2001
Nc inc already adjusted 27/09/01
dot icon12/11/2001
Resolutions
dot icon12/11/2001
Resolutions
dot icon12/11/2001
Resolutions
dot icon29/08/2001
Secretary's particulars changed
dot icon18/06/2001
Return made up to 25/05/01; full list of members
dot icon20/03/2001
Full accounts made up to 2000-09-30
dot icon27/02/2001
Particulars of mortgage/charge
dot icon12/02/2001
New secretary appointed
dot icon12/02/2001
New director appointed
dot icon12/02/2001
Director resigned
dot icon12/02/2001
Secretary resigned
dot icon12/02/2001
Registered office changed on 13/02/01 from: browne jacobson aldwych house 81 aldwych london WC2B 4HN
dot icon23/07/2000
Return made up to 25/05/00; full list of members
dot icon06/10/1999
Particulars of mortgage/charge
dot icon19/09/1999
New director appointed
dot icon08/09/1999
Accounting reference date extended from 31/05/00 to 30/09/00
dot icon08/09/1999
New director appointed
dot icon08/09/1999
Ad 01/09/99--------- £ si 99998@1=99998 £ ic 2/100000
dot icon08/09/1999
Resolutions
dot icon08/09/1999
Resolutions
dot icon08/09/1999
Resolutions
dot icon08/09/1999
Resolutions
dot icon08/09/1999
£ nc 1000/100000 01/09/99
dot icon29/07/1999
New director appointed
dot icon29/07/1999
Registered office changed on 30/07/99 from: c/o rm company services LTD 2ND floor, 80 great eastern street london EC2A 3JL
dot icon29/07/1999
Secretary resigned
dot icon29/07/1999
Director resigned
dot icon29/07/1999
New secretary appointed
dot icon04/07/1999
Certificate of change of name
dot icon24/05/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2009
dot iconLast change occurred
29/09/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/09/2009
dot iconNext account date
29/09/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RM NOMINEES LIMITED
Nominee Director
24/05/1999 - 01/07/1999
2323
Rm Registrars Limited
Nominee Secretary
24/05/1999 - 01/07/1999
2792
Mee, Carol Elizabeth
Secretary
23/01/2001 - Present
-
Fraser, William
Director
10/10/2001 - 27/06/2002
-
Caprarese, Vincenzo Alphonse
Director
31/08/1999 - 27/04/2003
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A NOVO GE UK LTD

A NOVO GE UK LTD is an(a) Dissolved company incorporated on 24/05/1999 with the registered office located at C/O BEGBIES TRAYNOR, 1 Old Hall Street, Liverpool L3 9HF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A NOVO GE UK LTD?

toggle

A NOVO GE UK LTD is currently Dissolved. It was registered on 24/05/1999 and dissolved on 14/05/2012.

Where is A NOVO GE UK LTD located?

toggle

A NOVO GE UK LTD is registered at C/O BEGBIES TRAYNOR, 1 Old Hall Street, Liverpool L3 9HF.

What does A NOVO GE UK LTD do?

toggle

A NOVO GE UK LTD operates in the Repair not elsewhere classified (52.74 - SIC 2003) sector.

What is the latest filing for A NOVO GE UK LTD?

toggle

The latest filing was on 14/05/2012: Final Gazette dissolved following liquidation.