Warning: file_put_contents(c/d163d1071feb95262663d45d88200ddf.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Nova Distribution Trading Ltd., N3 1QF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NOVA DISTRIBUTION TRADING LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Nova Distribution Trading Ltd.. The company was founded 12 years ago and was given the registration number 07870341. The firm's registered office is in LONDON. You can find them at 3rd Floor, Hathaway House, Popes Drive, London, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:NOVA DISTRIBUTION TRADING LTD.
Company Number:07870341
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 December 2011
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:3rd Floor, Hathaway House, Popes Drive, London, N3 1QF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Devonshire House, Manor Way, Borehamwood, WD6 1QQ

Director05 December 2011Active
20a, Victoria Road, London, England, E18 1LG

Director01 September 2021Active
3rd Floor Hathaway House, Popes Drive, London, England, N3 1QF

Director16 December 2019Active
1375, High Road, London, England, N20 9LN

Director27 April 2012Active

People with Significant Control

Mrs Corinne Louise Malin
Notified on:10 February 2021
Status:Active
Date of birth:May 1979
Nationality:British
Address:3rd Floor Hathaway House, Popes Drive, Finchley, N3 1QF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Keith Robert Malin
Notified on:06 April 2016
Status:Active
Date of birth:February 1979
Nationality:British
Address:3rd Floor Hathaway House, Popes Drive, Finchley, N3 1QF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-21Gazette

Gazette dissolved liquidation.

Download
2024-02-21Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-02-01Address

Change registered office address company with date old address new address.

Download
2023-02-01Insolvency

Liquidation voluntary statement of affairs.

Download
2023-02-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-02-01Resolution

Resolution.

Download
2022-12-21Officers

Termination director company with name termination date.

Download
2022-12-21Officers

Termination director company with name termination date.

Download
2022-12-21Confirmation statement

Confirmation statement with updates.

Download
2022-06-21Accounts

Accounts with accounts type total exemption full.

Download
2021-12-24Confirmation statement

Confirmation statement with updates.

Download
2021-11-03Officers

Appoint person director company with name date.

Download
2021-10-19Persons with significant control

Notification of a person with significant control.

Download
2021-05-11Accounts

Accounts with accounts type total exemption full.

Download
2020-12-08Confirmation statement

Confirmation statement with updates.

Download
2020-09-22Accounts

Accounts with accounts type total exemption full.

Download
2019-12-24Officers

Appoint person director company with name date.

Download
2019-12-24Officers

Termination director company with name termination date.

Download
2019-12-10Confirmation statement

Confirmation statement with updates.

Download
2019-04-18Accounts

Accounts with accounts type total exemption full.

Download
2018-12-21Confirmation statement

Confirmation statement with no updates.

Download
2018-05-17Accounts

Accounts with accounts type total exemption full.

Download
2018-01-16Confirmation statement

Confirmation statement with no updates.

Download
2017-05-11Accounts

Accounts with accounts type total exemption full.

Download
2016-12-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.