Active - Proposal to Strike off
Company Information for NOVUS WINDSCREEN REPAIR LIMITED
KIDD RAPINET LLP, 29 HARBOUR EXCHANGE SQUARE, LONDON, E14 9GE,
|
Company Registration Number
03411881
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
NOVUS WINDSCREEN REPAIR LIMITED | |
Legal Registered Office | |
KIDD RAPINET LLP 29 HARBOUR EXCHANGE SQUARE LONDON E14 9GE Other companies in EC3N | |
Company Number | 03411881 | |
---|---|---|
Company ID Number | 03411881 | |
Date formed | 1997-07-30 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 30/07/2015 | |
Return next due | 27/08/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-08-04 09:27:00 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
NOVUS WINDSCREEN REPAIRS LIMITED | MOUNTAIN ASHE HOSUE BALLYVOLANE CORK | Dissolved | Company formed on the 1997-08-22 |
Officer | Role | Date Appointed |
---|---|---|
K.R.B. (SECRETARIES) LIMITED |
||
CHRISTOPHER ANTHONY MAJOR HENNIKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
VENDEBITUR SECRETARIAL SERVICES LIMITED |
Nominated Secretary | ||
DAVID JOHN BRIDGEWATER |
Director | ||
VENDEBITUR DIRECTORS LIMITED |
Nominated Director | ||
VENDEBITUR SECRETARIAL SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PARAMOUNT COURT MAINTENANCE TRUSTEE LIMITED | Company Secretary | 2017-06-07 | CURRENT | 2017-06-07 | Active | |
C.M.B. INVESTMENT LTD | Company Secretary | 2016-01-15 | CURRENT | 2014-07-07 | Active | |
C.M.B. INDUSTRY LTD | Company Secretary | 2016-01-15 | CURRENT | 2014-12-02 | Active | |
O.N.T. MANAGEMENT LTD | Company Secretary | 2016-01-15 | CURRENT | 2014-11-13 | Active | |
C.M.B. COMMERCIAL LTD | Company Secretary | 2016-01-15 | CURRENT | 2014-05-16 | Active | |
C.M.B. ESCROW LTD | Company Secretary | 2016-01-15 | CURRENT | 2014-12-04 | Active | |
API AGROINDUSTRY LTD | Company Secretary | 2016-01-15 | CURRENT | 2015-08-20 | Active | |
AGRINLOG UK HOLDINGS LIMITED | Company Secretary | 2015-12-24 | CURRENT | 2015-12-24 | Active | |
20010 UK LIMITED | Company Secretary | 2014-01-20 | CURRENT | 2011-05-13 | Dissolved 2015-03-10 | |
FACET5 LIMITED | Company Secretary | 2013-08-21 | CURRENT | 2013-08-21 | Active | |
KR SOLICITORS LIMITED | Company Secretary | 2012-09-19 | CURRENT | 2012-09-19 | Active - Proposal to Strike off | |
PRIMUM AGMEN LIMITED | Company Secretary | 2010-03-16 | CURRENT | 2009-03-16 | Active | |
S. C. M. L. L. A. LTD | Company Secretary | 2009-12-20 | CURRENT | 1992-10-28 | Active | |
10 WADHAM GARDENS LIMITED | Company Secretary | 2009-11-26 | CURRENT | 1995-08-03 | Active | |
SCMLLA (FREEHOLD) LIMITED | Company Secretary | 2009-06-25 | CURRENT | 2003-10-22 | Active | |
VENDEBITUR LIMITED | Company Secretary | 2006-11-22 | CURRENT | 1991-09-16 | Active - Proposal to Strike off | |
ALULEASE LIMITED | Company Secretary | 2006-08-11 | CURRENT | 2006-05-26 | Dissolved 2016-03-01 | |
ICON BUILDING FREEHOLD LIMITED | Company Secretary | 2006-05-22 | CURRENT | 2005-03-24 | Active | |
IMPERIAL COURT (KENNINGTON LANE) MANAGEMENT COMPANY LIMITED | Company Secretary | 2006-04-05 | CURRENT | 1998-04-03 | Active | |
RENAISSANCE PLAZA II LIMITED | Company Secretary | 2006-03-07 | CURRENT | 2006-03-07 | Dissolved 2013-10-01 | |
BUCCELLATI LIMITED | Company Secretary | 2005-06-16 | CURRENT | 2003-12-10 | Active - Proposal to Strike off | |
ADAL SECO LIMITED | Company Secretary | 2005-01-20 | CURRENT | 1996-01-16 | Liquidation | |
ST. BRIDE'S MANAGEMENT (WAPPING) LIMITED | Company Secretary | 2004-11-25 | CURRENT | 1985-12-17 | Active - Proposal to Strike off | |
WINDSCREEN SERVICES LIMITED | Company Secretary | 2004-08-04 | CURRENT | 1993-08-17 | Active - Proposal to Strike off | |
BOW BRAND INTERNATIONAL LIMITED | Company Secretary | 2001-06-26 | CURRENT | 1995-08-25 | Active | |
SALVI HARPS LIMITED | Company Secretary | 2001-06-26 | CURRENT | 1995-08-25 | Active - Proposal to Strike off | |
HOLYWELL MUSIC LIMITED | Company Secretary | 2001-06-26 | CURRENT | 1995-08-25 | Active - Proposal to Strike off | |
R. & N.R. CONSULTING LIMITED | Company Secretary | 2000-03-29 | CURRENT | 2000-03-29 | Active | |
PARAMOUNT COURT RESIDENTS LIMITED | Company Secretary | 1998-03-31 | CURRENT | 1982-03-25 | Active | |
PARKVIEW INTERNATIONAL LONDON LIMITED | Company Secretary | 1993-04-13 | CURRENT | 1993-04-13 | Active | |
FACET5 LIMITED | Director | 2014-10-15 | CURRENT | 2013-08-21 | Active | |
METAL SUPERMARKETS UK LIMITED | Director | 2011-10-07 | CURRENT | 1996-02-19 | Active | |
METAL SUPERMARKETS FRANCHISING UK LIMITED | Director | 2011-06-30 | CURRENT | 2011-06-30 | Active | |
FAIDO | Director | 2008-01-14 | CURRENT | 2007-12-20 | Converted / Closed | |
VENDEBITUR LIMITED | Director | 2004-08-09 | CURRENT | 1991-09-16 | Active - Proposal to Strike off | |
WINDSCREEN SERVICES LIMITED | Director | 1998-05-15 | CURRENT | 1993-08-17 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 05/08/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / K.R.B. (SECRETARIES) LIMITED / 07/12/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/12/2015 FROM C/O KIDD RAPINET LLP WALSINGHAM HOUSE 35 SEETHING LANE LONDON EC3N 4AH | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 14/08/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/07/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 12/08/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/07/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 12/08/2014 FROM C/O KIDD RAPINET WALSINGHAM HOUSE 35 SEETHING LANE LONDON EC3N 4AH UNITED KINGDOM | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 30/07/13 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / K.R.B. (SECRETARIES) LIMITED / 01/01/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ANTHONY MAJOR HENNIKER / 01/01/2013 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 30/07/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 25/07/2012 FROM C/O KIDD RAPINET WALSINGHAM HOUSE 35 SEETHING LANE LONDON EC3N 4AH UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 25/07/2012 FROM WALSINGHAM HOUSE 35 SEETHING LANE LONDON EC3N 4AH UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 13/06/2012 FROM 14 & 15 CRAVEN STREET LONDON WC2N 5AD | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / K.R.B. (SECRETARIES) LIMITED / 11/06/2012 | |
AR01 | 30/07/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 30/07/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / K.R.B. (SECRETARIES) LIMITED / 30/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ANTHONY MAJOR HENNIKER / 30/07/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 30/07/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS; AMEND | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 04/08/05 FROM: 14-15 CRAVEN STREET LONDON WC2N 5AD | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 30/07/99; NO CHANGE OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/98 | |
363s | RETURN MADE UP TO 30/07/98; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 15/01/98 FROM: 2 BEDFORD ROW LONDON WC1R 4BU | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/98 TO 31/12/98 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED VENDEBITUR (NUMBER 95) LIMITED CERTIFICATE ISSUED ON 06/08/97 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.55 | 9 |
MortgagesNumMortOutstanding | 0.40 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.16 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 45200 - Maintenance and repair of motor vehicles
The top companies supplying to UK government with the same SIC code (45200 - Maintenance and repair of motor vehicles) as NOVUS WINDSCREEN REPAIR LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |