NOVABRAND LTD

Register to unlock more data on OkredoRegister

NOVABRAND LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01041265

Incorporation date

04/02/1972

Size

Total Exemption Full

Contacts

Registered address

Registered address

Kemp House, 152-160 City Road, London EC1V 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/1972)
dot icon26/04/2022
Final Gazette dissolved via compulsory strike-off
dot icon09/10/2021
Compulsory strike-off action has been suspended
dot icon07/09/2021
First Gazette notice for compulsory strike-off
dot icon14/03/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon17/06/2020
Current accounting period extended from 2020-03-31 to 2020-09-30
dot icon03/03/2020
Resolutions
dot icon27/02/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon13/02/2020
Secretary's details changed for Mr John Parsons on 2020-02-12
dot icon30/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/05/2019
Amended accounts made up to 2018-03-31
dot icon06/02/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon30/12/2018
Micro company accounts made up to 2018-03-31
dot icon19/02/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon31/12/2017
Micro company accounts made up to 2017-03-31
dot icon15/02/2017
Confirmation statement made on 2016-12-31 with updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/02/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/07/2015
Registered office address changed from Moorgate House 5-8 Dysart Street London EC2A 2BX to Kemp House 152-160 City Road London EC1V 2NX on 2015-07-02
dot icon11/02/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon11/02/2015
Director's details changed for Mr John Raymond Elsworthy Parsons on 2014-12-30
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/03/2014
Total exemption small company accounts made up to 2013-03-31
dot icon28/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon10/01/2014
Amended accounts made up to 2012-03-31
dot icon18/12/2013
Registered office address changed from Rivington House 82 Great Eastern Street London EC2A 3JF United Kingdom on 2013-12-18
dot icon22/02/2013
Notice of completion of voluntary arrangement
dot icon19/02/2013
Total exemption small company accounts made up to 2012-03-31
dot icon05/02/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon05/02/2013
Appointment of Mr John Parsons as a secretary
dot icon05/02/2013
Director's details changed for Mr Satkar Gidda on 2012-12-31
dot icon05/02/2013
Termination of appointment of Melina Shah as a secretary
dot icon08/08/2012
Voluntary arrangement supervisor's abstract of receipts and payments to 2012-06-08
dot icon02/03/2012
Total exemption small company accounts made up to 2011-03-31
dot icon31/12/2011
Annual return made up to 2011-12-31 with full list of shareholders
dot icon01/11/2011
Voluntary arrangement supervisor's abstract of receipts and payments to 2011-06-08
dot icon16/08/2011
Registered office address changed from First Floor 35 - 39 Old Street London EC1V 9HX United Kingdom on 2011-08-16
dot icon16/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon15/02/2011
Total exemption small company accounts made up to 2010-03-31
dot icon08/07/2010
Registered office address changed from 80 Goswell Road London EC1V 7DB on 2010-07-08
dot icon21/06/2010
Notice to Registrar of companies voluntary arrangement taking effect
dot icon27/04/2010
Termination of appointment of Neil Smallwood as a director
dot icon10/03/2010
Current accounting period extended from 2009-12-31 to 2010-03-31
dot icon03/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon03/02/2010
Director's details changed for Neil Smallwood on 2009-12-31
dot icon03/02/2010
Director's details changed for John Raymond Elsworthy Parsons on 2009-12-31
dot icon03/02/2010
Director's details changed for Mr Satkar Gidda on 2009-12-31
dot icon30/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon21/01/2009
Return made up to 31/12/08; full list of members
dot icon24/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon03/07/2008
Appointment terminated director timothy corvin-czarnodolski
dot icon14/02/2008
Return made up to 31/12/07; full list of members
dot icon24/10/2007
Accounts for a small company made up to 2006-12-31
dot icon08/06/2007
Declaration of satisfaction of mortgage/charge
dot icon10/02/2007
Director resigned
dot icon07/02/2007
Return made up to 31/12/06; full list of members
dot icon07/02/2007
Director resigned
dot icon05/11/2006
Accounts for a small company made up to 2005-12-31
dot icon09/03/2006
Return made up to 31/12/05; full list of members
dot icon22/07/2005
Accounts for a small company made up to 2004-12-31
dot icon24/02/2005
Return made up to 31/12/04; full list of members
dot icon15/10/2004
Accounts for a small company made up to 2003-12-31
dot icon12/02/2004
New director appointed
dot icon24/12/2003
Return made up to 31/12/03; full list of members
dot icon28/10/2003
Director resigned
dot icon24/10/2003
Accounts for a small company made up to 2002-12-31
dot icon27/08/2003
Director resigned
dot icon26/02/2003
Return made up to 31/12/02; full list of members
dot icon17/02/2003
Director resigned
dot icon29/10/2002
Accounts for a small company made up to 2001-12-31
dot icon10/01/2002
Return made up to 31/12/01; full list of members
dot icon09/01/2002
Director resigned
dot icon31/10/2001
Accounts for a small company made up to 2000-12-31
dot icon14/06/2001
New director appointed
dot icon31/05/2001
Director resigned
dot icon04/04/2001
Secretary's particulars changed
dot icon26/01/2001
Return made up to 31/12/00; full list of members
dot icon31/10/2000
Accounts for a small company made up to 1999-12-31
dot icon27/09/2000
Director resigned
dot icon30/06/2000
Director resigned
dot icon30/06/2000
Registered office changed on 30/06/00 from: 38 hans crescent knightsbridge london SW1X 0LZ
dot icon17/03/2000
Return made up to 31/12/99; full list of members
dot icon10/02/2000
New director appointed
dot icon02/11/1999
Accounts for a small company made up to 1998-12-31
dot icon10/04/1999
Secretary's particulars changed
dot icon01/02/1999
Return made up to 31/12/98; no change of members
dot icon02/11/1998
Accounts for a small company made up to 1997-12-31
dot icon06/10/1998
New director appointed
dot icon17/04/1998
Director's particulars changed
dot icon23/01/1998
Return made up to 31/12/97; no change of members
dot icon15/01/1998
Director resigned
dot icon07/01/1998
New director appointed
dot icon11/11/1997
Accounts for a small company made up to 1996-12-31
dot icon28/01/1997
Return made up to 31/12/96; full list of members
dot icon28/10/1996
Accounts for a small company made up to 1995-12-31
dot icon08/08/1996
New secretary appointed
dot icon12/06/1996
Secretary resigned
dot icon25/02/1996
New director appointed
dot icon18/12/1995
Return made up to 31/12/95; no change of members
dot icon31/10/1995
Accounts for a small company made up to 1994-12-31
dot icon11/01/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon28/10/1994
Accounts for a small company made up to 1993-12-31
dot icon07/01/1994
Return made up to 31/12/93; no change of members
dot icon17/09/1993
Accounts for a small company made up to 1992-12-31
dot icon07/06/1993
Director resigned
dot icon09/02/1993
Return made up to 31/12/92; no change of members
dot icon26/08/1992
Full accounts made up to 1991-12-31
dot icon17/08/1992
Auditor's resignation
dot icon04/03/1992
Return made up to 31/12/91; full list of members
dot icon24/01/1992
Particulars of mortgage/charge
dot icon12/11/1991
Auditor's resignation
dot icon13/08/1991
Full accounts made up to 1990-12-31
dot icon05/08/1991
New director appointed
dot icon04/06/1991
Director resigned
dot icon04/06/1991
Director resigned
dot icon14/05/1991
Particulars of mortgage/charge
dot icon14/05/1991
Declaration of assistance for shares acquisition
dot icon14/05/1991
New director appointed
dot icon14/05/1991
New director appointed
dot icon07/05/1991
Particulars of mortgage/charge
dot icon19/03/1991
Return made up to 31/12/90; no change of members
dot icon11/01/1991
Director resigned
dot icon19/12/1990
Full accounts made up to 1989-12-31
dot icon21/06/1990
Full accounts made up to 1989-06-30
dot icon21/06/1990
Return made up to 31/12/89; full list of members
dot icon09/03/1990
Accounting reference date shortened from 30/06 to 31/12
dot icon30/01/1990
Declaration of satisfaction of mortgage/charge
dot icon20/10/1989
Secretary resigned;new secretary appointed
dot icon23/05/1989
Full accounts made up to 1988-04-30
dot icon16/05/1989
Director resigned
dot icon16/05/1989
Director's particulars changed
dot icon09/05/1989
Return made up to 31/12/88; full list of members
dot icon04/05/1989
Registered office changed on 04/05/89 from: 193 regent street london W1R 7WA
dot icon10/03/1989
New director appointed
dot icon05/02/1989
Accounting reference date extended from 30/04 to 30/06
dot icon19/01/1989
Secretary resigned;new secretary appointed;director resigned
dot icon19/07/1988
Full accounts made up to 1987-04-30
dot icon17/06/1988
Return made up to 31/12/87; full list of members
dot icon03/06/1988
Particulars of mortgage/charge
dot icon12/05/1988
Accounting reference date shortened from 31/03 to 30/04
dot icon03/03/1988
Director resigned;new director appointed
dot icon01/03/1988
Director resigned
dot icon06/05/1987
Auditor's resignation
dot icon06/03/1987
Return made up to 08/12/86; full list of members
dot icon10/01/1987
New director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon10/10/1986
Full accounts made up to 1986-03-31
dot icon06/06/1986
New director appointed
dot icon30/08/1983
Accounts made up to 1982-03-31
dot icon31/01/1973
Memorandum and Articles of Association
dot icon16/03/1972
Certificate of change of name
dot icon04/02/1972
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2019
dot iconLast change occurred
31/03/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2019
dot iconNext account date
31/03/2020
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Corvin-Czarnodolski, Timothy Stanley
Director
21/05/2001 - 30/06/2008
1
Hance, Paul Anthony
Director
30/01/1996 - 06/01/1998
-
Hepburn, Stuart
Director
02/02/2004 - 02/02/2007
-
Hookway, Keren Ruth
Director
01/10/1998 - 10/10/2003
1
Sholl, Simon
Director
20/01/2000 - 30/01/2003
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About NOVABRAND LTD

NOVABRAND LTD is an(a) Dissolved company incorporated on 04/02/1972 with the registered office located at Kemp House, 152-160 City Road, London EC1V 2NX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of NOVABRAND LTD?

toggle

NOVABRAND LTD is currently Dissolved. It was registered on 04/02/1972 and dissolved on 26/04/2022.

Where is NOVABRAND LTD located?

toggle

NOVABRAND LTD is registered at Kemp House, 152-160 City Road, London EC1V 2NX.

What does NOVABRAND LTD do?

toggle

NOVABRAND LTD operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for NOVABRAND LTD?

toggle

The latest filing was on 26/04/2022: Final Gazette dissolved via compulsory strike-off.