NOVAMEDIX LIMITED
Overview
Company Name | NOVAMEDIX LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01628488 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of NOVAMEDIX LIMITED?
- Non-specialised wholesale trade (46900) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is NOVAMEDIX LIMITED located?
Registered Office Address | 5 Burney Court Cordwallis Park Maidenhead Berkshire England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for NOVAMEDIX LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for NOVAMEDIX LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||||||
Statement of company's objects | 3 pages | CC04 | ||||||||||||||
Statement of capital following an allotment of shares on Oct 16, 2012
| 4 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Annual return made up to Feb 11, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 5 pages | AA | ||||||||||||||
Annual return made up to Feb 11, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||||||
Termination of appointment of Albert Nicholl as a director on Dec 31, 2011 | 2 pages | TM01 | ||||||||||||||
Appointment of Mark Alan Hastings as a director on Nov 01, 2011 | 3 pages | AP01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 5 pages | AA | ||||||||||||||
Annual return made up to Feb 11, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Registered office address changed from 5 Burney Court Cordwallis Park Maidenhead Berkshire SL6 7BZ United Kingdom on Feb 11, 2011 | 1 pages | AD01 | ||||||||||||||
Director's details changed for Mr Brian Mccollum on Feb 11, 2011 | 2 pages | CH01 | ||||||||||||||
Full accounts made up to Dec 31, 2009 | 13 pages | AA | ||||||||||||||
Appointment of Mr Jeff Schumm as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Albert Nicholl as a secretary | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Raymond Kolls as a director | 1 pages | TM01 | ||||||||||||||
Annual return made up to Feb 16, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Director's details changed for Mr Raymond Charles Kolls on Dec 31, 2009 | 2 pages | CH01 | ||||||||||||||
Who are the officers of NOVAMEDIX LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HASTINGS, Mark Alan | Director | Burney Court Cordwallis Park Maidenhead 5 Berkshire England | United Kingdom | British | Finance Director | 164450060001 | ||||
MCCOLLUM, Brian | Director | Burney Court Cordwallis Park Maidenhead 5 Berkshire England | Usa | American | Vp International Finance & Treasury | 139652670003 | ||||
SCHUMM, Jeff Michael | Director | Burney Court Cordwallis Park Maidenhead 5 Berkshire England | Usa | American | Lawyer | 153543810001 | ||||
CLARKE, Peter William | Secretary | 32 Murdoch Road RG40 2DF Wokingham Berkshire | British | Financial Director | 35789840001 | |||||
GREGORY, John Christopher | Secretary | 11 Baslow Road BN20 7UL Eastbourne East Sussex | British | 2728300001 | ||||||
MOULD, Galvin Harold Thomas | Secretary | Lambourne House College Way RG17 7EP East Garston Berkshire | British | Company Director | 44989480003 | |||||
NICHOLL, Albert | Secretary | Burney Court Cordwallis Park SL6 7BZ Maidenhead 5 Berkshire United Kingdom | British | 148054690001 | ||||||
SENTANCE, Robert | Secretary | Robins Bottom Cottage Stubbs Hill Iping GU29 0PJ Midhurst West Sussex | British | Vp Int Finance | 37183540002 | |||||
BROWN, Ian Graham | Director | Gullivers Abbots Hill Abbots Ann SP11 7PJ Andover Hampshire | British | Director | 8080480007 | |||||
CLARKE, Peter William | Director | 32 Murdoch Road RG40 2DF Wokingham Berkshire | British | Financial Director | 35789840001 | |||||
GREGORY, John Christopher | Director | 11 Baslow Road BN20 7UL Eastbourne East Sussex | British | Solicitor | 2728300001 | |||||
GREGORY, Katherine Mary, Dr | Director | Ibthorpe Tower Hurstbourne Tarrant SP11 0DQ Andover Hampshire | England | British | Computer Consultant | 81216040001 | ||||
GREGORY, Paul Gerard | Director | Ibthorpe Tower Hurstbourne Tarrant SP11 0DQ Andover Hampshire | England | British | Engineer | 14547720003 | ||||
GREGORY, Paul Gerard | Director | Ibthorpe Tower Hurstbourne Tarrant SP11 0DQ Andover Hampshire | England | British | Engineer | 14547720003 | ||||
HEIN, Thomas Marshall | Director | 17316 Connor Quay Court Cornelius North Carolina Nc28031 Usa | American | President & Ceo | 108739930002 | |||||
KOLLS, Raymond Charles | Director | 13809 Tributary Court Davidson North Carolina Nc 28036 Usa | Usa | American | Lawyer | 114250170001 | ||||
MOULD, Galvin Harold Thomas | Director | Lambourne House College Way RG17 7EP East Garston Berkshire | United Kingdom | British | Company Director | 44989480003 | ||||
NICHOLL, Albert | Director | Burney Court Cordwallis Park Maidenhead 5 Berkshire England | United Kingdom | British | Managing Director | 138139480001 |
Does NOVAMEDIX LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Floating charge | Created On Feb 18, 1992 Delivered On Mar 09, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the loan facility agreement dated 18/2/92 and this charge | |
Short particulars Please see doc for full details. Undertaking and all property and assets present and future including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jan 04, 1989 Delivered On Jan 09, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Sep 17, 1986 Delivered On Sep 25, 1986 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Apr 27, 1984 Delivered On May 11, 1984 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H 4 bell street whitchurch hampshire. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0