NOVALAL HELLAS LIMITED

Register to unlock more data on OkredoRegister

NOVALAL HELLAS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02678468

Incorporation date

16/01/1992

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O AVANT-GARDE BUSINESS CONSULTANTS, Admirals Offices Main Gate Road, The Historic Dockyard, Chatham, Kent ME4 4TZCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/1992)
dot icon19/08/2013
Final Gazette dissolved via compulsory strike-off
dot icon06/05/2013
First Gazette notice for compulsory strike-off
dot icon20/02/2012
Registered office address changed from Baird House 2nd Floor Unit B 15-17 st Cross Street London EC1N 8UW on 2012-02-21
dot icon19/02/2012
Annual return made up to 2012-01-06 with full list of shareholders
dot icon25/08/2011
Total exemption small company accounts made up to 2011-06-30
dot icon13/04/2011
Annual return made up to 2011-01-06 with full list of shareholders
dot icon02/07/2010
Compulsory strike-off action has been discontinued
dot icon29/06/2010
Annual return made up to 2010-01-06 with full list of shareholders
dot icon29/06/2010
Secretary's details changed for Mr Richard Wallis on 2009-10-01
dot icon29/06/2010
Director's details changed for Mrs Diane Teresa Wallis on 2009-10-01
dot icon29/06/2010
Director's details changed for Mr Richard Wallis on 2009-10-01
dot icon17/05/2010
First Gazette notice for compulsory strike-off
dot icon23/07/2009
Total exemption small company accounts made up to 2009-06-30
dot icon17/03/2009
Return made up to 06/01/09; full list of members
dot icon21/08/2008
Total exemption small company accounts made up to 2008-06-30
dot icon02/07/2008
Return made up to 06/01/08; full list of members
dot icon09/03/2008
Total exemption small company accounts made up to 2007-06-30
dot icon26/06/2007
Accounts made up to 2006-06-30
dot icon31/01/2007
Return made up to 06/01/07; full list of members
dot icon19/09/2006
Return made up to 06/01/06; full list of members
dot icon19/12/2005
Accounts made up to 2005-06-30
dot icon05/06/2005
Return made up to 06/01/05; full list of members
dot icon16/11/2004
Accounts made up to 2004-06-30
dot icon11/01/2004
Return made up to 06/01/04; full list of members
dot icon10/09/2003
Accounts made up to 2003-06-30
dot icon19/07/2003
Registered office changed on 20/07/03 from: 2ND floor mountbarrow house 12 elizabeth street london SW1W 9BR
dot icon27/06/2003
Registered office changed on 28/06/03 from: c/o ferry & borrett 7TH floor finland house 56 haymarket london SW1Y 4RN
dot icon21/04/2003
Accounts made up to 2002-06-30
dot icon10/03/2003
Return made up to 17/01/03; full list of members
dot icon30/04/2002
Accounts made up to 2001-06-30
dot icon16/04/2002
Return made up to 17/01/02; full list of members
dot icon01/05/2001
Accounts made up to 2000-06-30
dot icon20/02/2001
Return made up to 17/01/01; no change of members
dot icon24/07/2000
Accounts made up to 1999-06-30
dot icon28/02/2000
Resolutions
dot icon28/01/2000
Return made up to 17/01/00; no change of members
dot icon28/01/2000
Secretary's particulars changed;director's particulars changed
dot icon06/01/2000
Registered office changed on 07/01/00 from: merks hall great dunmow chelmsford essex CM6 3BD
dot icon01/04/1999
Accounts made up to 1998-06-30
dot icon01/04/1999
Resolutions
dot icon05/01/1999
Return made up to 17/01/99; full list of members
dot icon05/03/1998
Resolutions
dot icon05/03/1998
Accounts made up to 1997-06-30
dot icon13/01/1998
Return made up to 17/01/98; full list of members
dot icon10/03/1997
Return made up to 17/01/97; full list of members
dot icon10/03/1997
Accounts made up to 1996-06-30
dot icon10/03/1997
Resolutions
dot icon10/03/1997
Accounts made up to 1995-06-30
dot icon10/03/1997
Resolutions
dot icon31/01/1996
Return made up to 17/01/96; full list of members
dot icon19/03/1995
Return made up to 17/01/95; no change of members
dot icon14/04/1994
Return made up to 17/01/94; no change of members
dot icon30/03/1994
Director resigned
dot icon30/03/1994
Director resigned
dot icon30/03/1994
New director appointed
dot icon14/10/1993
Delivery ext'd 3 mth 30/06/93
dot icon10/01/1993
Return made up to 17/01/93; full list of members
dot icon05/01/1993
Ad 30/11/92--------- £ si 5000@1=5000 £ ic 5002/10002
dot icon05/01/1993
Ad 30/11/92--------- £ si 5000@1=5000 £ ic 2/5002
dot icon22/12/1992
New secretary appointed
dot icon16/12/1992
Secretary resigned;director resigned
dot icon29/09/1992
Accounting reference date notified as 30/06
dot icon11/03/1992
Director resigned;new director appointed
dot icon11/03/1992
Director resigned;new director appointed
dot icon19/02/1992
Memorandum and Articles of Association
dot icon17/02/1992
Director resigned;new director appointed
dot icon17/02/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon17/02/1992
Registered office changed on 18/02/92 from: 2 baches street london N1 6UB
dot icon14/02/1992
Resolutions
dot icon14/02/1992
Nc inc already adjusted 28/01/92
dot icon14/02/1992
Resolutions
dot icon14/02/1992
Resolutions
dot icon13/02/1992
Certificate of change of name
dot icon16/01/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2011
dot iconLast change occurred
29/06/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2011
dot iconNext account date
29/06/2012
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wallis, Diane Teresa
Director
29/06/1993 - Present
1

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 NOVALAL HELLAS LIMITED

NOVALAL HELLAS LIMITED is an(a) Dissolved company incorporated on 16/01/1992 with the registered office located at C/O AVANT-GARDE BUSINESS CONSULTANTS, Admirals Offices Main Gate Road, The Historic Dockyard, Chatham, Kent ME4 4TZ. 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 NOVALAL HELLAS LIMITED?

toggle

NOVALAL HELLAS LIMITED is currently Dissolved. It was registered on 16/01/1992 and dissolved on 19/08/2013.

Where is NOVALAL HELLAS LIMITED located?

toggle

NOVALAL HELLAS LIMITED is registered at C/O AVANT-GARDE BUSINESS CONSULTANTS, Admirals Offices Main Gate Road, The Historic Dockyard, Chatham, Kent ME4 4TZ.

What does NOVALAL HELLAS LIMITED do?

toggle

NOVALAL HELLAS LIMITED operates in the Growing of other perennial crops (01.29 - SIC 2007) sector.

What is the latest filing for NOVALAL HELLAS LIMITED?

toggle

The latest filing was on 19/08/2013: Final Gazette dissolved via compulsory strike-off.