Company NameNovident Limited
Company StatusDissolved
Company Number07364188
CategoryPrivate Limited Company
Incorporation Date2 September 2010(13 years, 8 months ago)
Dissolution Date27 April 2021 (3 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameMr Mark Stephen Warner
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2010(same day as company formation)
RoleDental Surgeon
Country of ResidenceEngland
Correspondence Address21 Front Street
Framwellgate Moor
Durham
County Durham
DH1 5EH
Director NameMr Panormitis Plevrakis
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2010(same day as company formation)
RoleDental Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address21 Front Street
Framwellgate Moor
Durham
County Durham
DH1 5EH
Secretary NameSylvia Margaret Plevrakis
StatusClosed
Appointed02 September 2010(same day as company formation)
RoleCompany Director
Correspondence Address21 Front Street
Framwellgate Moor
Durham
DH1 5EH
Director NameMrs Louise Warner
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2012(2 years, 1 month after company formation)
Appointment Duration8 years, 6 months (closed 27 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAykley Vale Chambers Durham Road
Aykley Heads
Durham
DH1 5NE
Secretary NameDr Louise Warner
StatusResigned
Appointed02 September 2010(same day as company formation)
RoleCompany Director
Correspondence Address21 Front Street
Framwellgate Moor
Durham
County Durham
DH1 5EH

Location

Registered AddressAykley Vale Chambers Durham Road
Aykley Heads
Durham
DH1 5NE
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
WardFramwellgate and Newton Hall
Built Up AreaDurham
Address MatchesOver 10 other UK companies use this postal address

Shareholders

25 at £1Louise Warner
25.00%
Ordinary
25 at £1Mark Stephen Warner
25.00%
Ordinary
25 at £1Panormitis Plevrakis
25.00%
Ordinary
25 at £1Sylvia Plevrakis
25.00%
Ordinary

Financials

Year2014
Net Worth-£23,392
Current Liabilities£43,477

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

14 October 2010Delivered on: 19 October 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

27 April 2021Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2021First Gazette notice for voluntary strike-off (1 page)
2 February 2021Application to strike the company off the register (3 pages)
5 January 2021Total exemption full accounts made up to 31 March 2020 (5 pages)
4 September 2020Confirmation statement made on 2 September 2020 with no updates (3 pages)
6 August 2020Satisfaction of charge 1 in full (1 page)
29 July 2020Registered office address changed from Suite B Elddis Business Park Finchale Road Durham DH1 5HE England to Aykley Vale Chambers Durham Road Aykley Heads Durham DH1 5NE on 29 July 2020 (1 page)
4 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
4 September 2019Confirmation statement made on 2 September 2019 with no updates (3 pages)
28 June 2019Registered office address changed from 21 Front Street Framwellgate Moor Durham County Durham DH1 5EH to Suite B Elddis Business Park Finchale Road Durham DH1 5HE on 28 June 2019 (1 page)
28 May 2019Previous accounting period shortened from 30 September 2019 to 31 March 2019 (1 page)
4 April 2019Total exemption full accounts made up to 30 September 2018 (5 pages)
4 September 2018Confirmation statement made on 2 September 2018 with no updates (3 pages)
25 May 2018Total exemption full accounts made up to 30 September 2017 (5 pages)
6 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
3 October 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
24 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(6 pages)
24 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(6 pages)
24 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(6 pages)
3 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
3 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
29 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(6 pages)
29 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(6 pages)
29 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(6 pages)
16 September 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
16 September 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
14 October 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(6 pages)
14 October 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(6 pages)
14 October 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(6 pages)
18 September 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
18 September 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
18 October 2012Appointment of Mrs Louise Warner as a director (2 pages)
18 October 2012Appointment of Mrs Louise Warner as a director (2 pages)
18 October 2012Termination of appointment of Louise Warner as a secretary (1 page)
18 October 2012Termination of appointment of Louise Warner as a secretary (1 page)
16 October 2012Annual return made up to 2 September 2012 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 2 September 2012 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 2 September 2012 with a full list of shareholders (5 pages)
8 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
8 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
3 October 2011Annual return made up to 2 September 2011 with a full list of shareholders (5 pages)
3 October 2011Annual return made up to 2 September 2011 with a full list of shareholders (5 pages)
3 October 2011Annual return made up to 2 September 2011 with a full list of shareholders (5 pages)
19 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
2 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)