NOVITAS FUTURES LIMITED
Overview
Company Name | NOVITAS FUTURES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07030995 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of NOVITAS FUTURES LIMITED?
- Other credit granting n.e.c. (64929) / Financial and insurance activities
Where is NOVITAS FUTURES LIMITED located?
Registered Office Address | 27 Barnack Business Park Blakey Road SP1 2LP Salisbury |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of NOVITAS FUTURES LIMITED?
Company Name | From | Until |
---|---|---|
ER & JR CONSULTING LIMITED | Sep 26, 2009 | Sep 26, 2009 |
What are the latest accounts for NOVITAS FUTURES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2015 |
What is the status of the latest annual return for NOVITAS FUTURES LIMITED?
Annual Return |
|
---|
What are the latest filings for NOVITAS FUTURES LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 7 pages | AA | ||||||||||||||
Director's details changed for Mr Jason Colin Reeve on Dec 14, 2015 | 2 pages | CH01 | ||||||||||||||
Annual return made up to Sep 26, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Appointment of Mrs Heather Glover as a secretary on Oct 01, 2015 | 2 pages | AP03 | ||||||||||||||
Registered office address changed from 78 Duke Street London W1K 6JQ United Kingdom to 27 Barnack Business Park Blakey Road Salisbury SP1 2LP on Oct 09, 2015 | 1 pages | AD01 | ||||||||||||||
Termination of appointment of Lorraine Elizabeth Young as a secretary on Apr 29, 2015 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Howard Charles Goodbourn as a director on Apr 29, 2015 | 1 pages | TM01 | ||||||||||||||
Registered office address changed from 30 Cannon Street London EC4M 6XH to 78 Duke Street London W1K 6JQ on Jun 03, 2015 | 1 pages | AD01 | ||||||||||||||
Full accounts made up to Mar 31, 2014 | 12 pages | AA | ||||||||||||||
Annual return made up to Sep 26, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Annual return made up to Sep 26, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Mar 31, 2013 | 16 pages | AA | ||||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||||||
Full accounts made up to Mar 31, 2012 | 13 pages | AA | ||||||||||||||
Annual return made up to Sep 26, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
Secretary's details changed for Mrs Lorraine Elizabeth Young on Sep 01, 2012 | 2 pages | CH03 | ||||||||||||||
Resolutions Resolutions | 26 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Jan 31, 2012
| 4 pages | SH01 | ||||||||||||||
Previous accounting period extended from Sep 30, 2011 to Mar 31, 2012 | 1 pages | AA01 | ||||||||||||||
Appointment of Mr Howard Charles Goodbourn as a director | 2 pages | AP01 | ||||||||||||||
Appointment of Mrs Lorraine Elizabeth Young as a secretary | 2 pages | AP03 | ||||||||||||||
Who are the officers of NOVITAS FUTURES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GLOVER, Heather | Secretary | Barnack Business Park Blakey Road SP1 2LP Salisbury 27 England | 201700800001 | |||||||
PURSLOW, Neil Andrew | Director | Duke Street Mayfair W1K 6JQ London 78 | England | British | Director | 159870880002 | ||||
REEVE, Jason Colin | Director | Five Bells Lane Nether Wallop SO20 8EN Stockbridge Dane Cottage Hampshire United Kingdom | England | British | Financial Advisor | 146095200002 | ||||
YOUNG, Lorraine Elizabeth | Secretary | High Street TN9 1BE Tonbridge 190 Kent United Kingdom | 168118190001 | |||||||
CLIFFORD, Michael Anthony, Mr. | Director | 75 Brookside East Barnet EN4 8TS Barnet Hertfordshire | United Kingdom | Irish | Director | 65119940002 | ||||
GOODBOURN, Howard Charles | Director | Cannon Street EC4M 6XH London 30 United Kingdom | United Kingdom | British | Finance Director | 71333350002 | ||||
REEVE, Emma Joan | Director | Five Bells Lane Nether Wallop SO20 8EN Stockbridge Dane Cottage Hampshire United Kingdom | United Kingdom | British | Consultant | 146094790001 |
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