This company is commonly known as We Are Nova Ltd. The company was founded 10 years ago and was given the registration number 08927337. The firm's registered office is in AINTREE. You can find them at Co/ Aticus Recovery Ltd Rockcliffe Building, 1 Hanson Road, Aintree, Liverpool. This company's SIC code is 85600 - Educational support services.
Name | : | WE ARE NOVA LTD |
---|---|---|
Company Number | : | 08927337 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 07 March 2014 |
End of financial year | : | 05 April 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Co/ Aticus Recovery Ltd Rockcliffe Building, 1 Hanson Road, Aintree, Liverpool, England, L9 7BP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Co/ Aticus Recovery Ltd, Rockcliffe Building, 1 Hanson Road, Aintree, England, L9 7BP | Corporate Director | 25 February 2019 | Active |
17, Boundary Street, Liverpool, England, L5 9UB | Director | 18 September 2017 | Active |
17, Boundary Street, Liverpool, England, L5 9UB | Director | 07 March 2014 | Active |
Co/ Aticus Recovery Ltd, Rockcliffe Building, 1 Hanson Road, Aintree, England, L9 7BP | Director | 06 August 2020 | Active |
17, Boundary Street, Liverpool, England, L5 9UB | Director | 21 January 2015 | Active |
17, Boundary Street, Liverpool, England, L5 9UB | Director | 15 May 2017 | Active |
Mrs Sarah Irene Davidson | ||
Notified on | : | 24 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 29-31, Parliament Street, Liverpool, England, L8 5RN |
Nature of control | : |
|
Nova Group Holdings Limited | ||
Notified on | : | 24 August 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 44, Simpson Street, Liverpool, England, L1 0AX |
Nature of control | : |
|
Mr Andrew John Davidson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1974 |
Nationality | : | British |
Address | : | 25-31, Parliament Street, Liverpool, L8 5RN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-10-04 | Address | Change registered office address company with date old address new address. | Download |
2022-11-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-11-26 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-06-08 | Address | Change registered office address company with date old address new address. | Download |
2021-06-04 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-06-01 | Insolvency | Liquidation voluntary resignation liquidator. | Download |
2021-05-19 | Address | Change registered office address company with date old address new address. | Download |
2021-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-26 | Officers | Change corporate director company with change date. | Download |
2021-01-25 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-22 | Officers | Termination director company with name termination date. | Download |
2020-10-22 | Address | Change registered office address company with date old address new address. | Download |
2020-10-14 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-10-14 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-10-13 | Resolution | Resolution. | Download |
2020-08-06 | Officers | Appoint person director company with name date. | Download |
2020-08-06 | Officers | Termination director company with name termination date. | Download |
2020-02-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-06 | Officers | Termination director company with name termination date. | Download |
2019-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-25 | Officers | Termination director company with name termination date. | Download |
2019-02-25 | Officers | Termination director company with name termination date. | Download |
2019-02-25 | Officers | Appoint corporate director company with name date. | Download |
2019-02-05 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.