This company is commonly known as Novar Dormant Holdings Company Limited. The company was founded 34 years ago and was given the registration number 02387468. The firm's registered office is in WINNERSH TRIANGLE. You can find them at 200 Berkshire Place, , Winnersh Triangle, Berkshire. This company's SIC code is 74990 - Non-trading company.
Name | : | NOVAR DORMANT HOLDINGS COMPANY LIMITED |
---|---|---|
Company Number | : | 02387468 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 May 1989 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 200 Berkshire Place, Winnersh Triangle, Berkshire, RG41 5RD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
200, Berkshire Place, Winnersh Triangle, RG41 5RD | Director | 15 March 2019 | Active |
200, Berkshire Place, Winnersh Triangle, RG41 5RD | Director | 26 October 2018 | Active |
200, Berkshire Place, Winnersh Triangle, RG41 5RD | Director | 26 October 2018 | Active |
Lacon House, Theobalds Road, London, WC1X 8RW | Corporate Secretary | 30 June 2005 | Active |
Novar House, 24 Queens Road, Weybridge, KT13 9UX | Corporate Secretary | - | Active |
21, Holborn Viaduct, London, United Kingdom, EC1A 2DY | Corporate Secretary | 30 June 2008 | Active |
Honeywell House, Skimped Hill Lane, Bracknell, RG12 1EB | Director | 03 February 2015 | Active |
Honeywell House, Arlington Business Park, Bracknell, RG12 1EB | Director | 21 February 2011 | Active |
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB | Director | 01 February 2012 | Active |
Honeywell House, Skimped Hill Lane, Bracknell, RG12 1EB | Director | 07 October 2016 | Active |
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB | Director | 01 May 2010 | Active |
12, Thistle Grove, London, United Kingdom, SW10 9RZ | Director | 01 May 2010 | Active |
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB | Director | 13 February 2017 | Active |
Honeywell House, Arlington Business Park, Bracknell, RG12 1EB | Corporate Director | - | Active |
Honeywell House, Arlington Business Park, Bracknell, RG12 1EB | Corporate Director | - | Active |
Ademco 2 Limited | ||
Notified on | : | 17 October 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Honeywell House, Skimped Hill Lane, Bracknell, England, RG12 1EB |
Nature of control | : |
|
Novar Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-24 | Gazette | Gazette dissolved voluntary. | Download |
2022-10-25 | Gazette | Gazette notice voluntary. | Download |
2022-10-17 | Dissolution | Dissolution application strike off company. | Download |
2022-09-26 | Accounts | Accounts with accounts type full. | Download |
2022-07-06 | Capital | Capital statement capital company with date currency figure. | Download |
2022-07-06 | Capital | Legacy. | Download |
2022-07-06 | Insolvency | Legacy. | Download |
2022-07-06 | Resolution | Resolution. | Download |
2022-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-05 | Change of name | Certificate change of name company. | Download |
2021-10-04 | Accounts | Accounts with accounts type full. | Download |
2021-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-04 | Accounts | Accounts with accounts type full. | Download |
2020-09-24 | Officers | Change person director company with change date. | Download |
2020-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-27 | Capital | Legacy. | Download |
2020-01-27 | Capital | Capital statement capital company with date currency figure. | Download |
2020-01-27 | Insolvency | Legacy. | Download |
2020-01-27 | Resolution | Resolution. | Download |
2019-09-30 | Accounts | Accounts with accounts type full. | Download |
2019-05-21 | Address | Change sail address company with old address new address. | Download |
2019-03-22 | Officers | Appoint person director company with name date. | Download |
2019-03-13 | Address | Change registered office address company with date old address new address. | Download |
2019-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-15 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.