Company NameNova Risk Management Limited
Company StatusDissolved
Company Number07885125
CategoryPrivate Limited Company
Incorporation Date16 December 2011(12 years, 4 months ago)
Dissolution Date26 July 2016 (7 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameStephen John Brown
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Kingfisher Way
Silverlink Business Park
Newcastle Upon Tyne
Tyne And Wear
NE28 9ND

Contact

Websitewww.novarisk.co.uk
Telephone0845 0217634
Telephone regionUnknown

Location

Registered AddressUnit 7 Kingfisher Way
Silverlink Business Park
Newcastle Upon Tyne
Tyne And Wear
NE28 9ND
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside

Shareholders

1 at £1Stephen Brown
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
(3 pages)
18 February 2016Accounts for a dormant company made up to 31 December 2014 (2 pages)
18 February 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
(3 pages)
18 February 2016Accounts for a dormant company made up to 31 December 2014 (2 pages)
23 July 2015Voluntary strike-off action has been suspended (1 page)
23 July 2015Voluntary strike-off action has been suspended (1 page)
9 June 2015First Gazette notice for voluntary strike-off (1 page)
9 June 2015First Gazette notice for voluntary strike-off (1 page)
1 June 2015Application to strike the company off the register (3 pages)
1 June 2015Application to strike the company off the register (3 pages)
12 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(3 pages)
12 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(3 pages)
10 January 2015Compulsory strike-off action has been discontinued (1 page)
10 January 2015Compulsory strike-off action has been discontinued (1 page)
9 January 2015Accounts for a dormant company made up to 31 December 2013 (2 pages)
9 January 2015Director's details changed for Stephen John Brown on 1 December 2013 (2 pages)
9 January 2015Director's details changed for Stephen John Brown on 1 December 2013 (2 pages)
9 January 2015Registered office address changed from , Fabriam Centre Amtel Way, Middle Engine Lane, Newcastle upon Tyne, NE28 9NZ to Unit 7 Kingfisher Way Silverlink Business Park Newcastle upon Tyne Tyne and Wear NE28 9ND on 9 January 2015 (1 page)
9 January 2015Accounts for a dormant company made up to 31 December 2012 (2 pages)
9 January 2015Accounts for a dormant company made up to 31 December 2012 (2 pages)
9 January 2015Registered office address changed from , Fabriam Centre Amtel Way, Middle Engine Lane, Newcastle upon Tyne, NE28 9NZ to Unit 7 Kingfisher Way Silverlink Business Park Newcastle upon Tyne Tyne and Wear NE28 9ND on 9 January 2015 (1 page)
9 January 2015Annual return made up to 16 December 2012 with a full list of shareholders (3 pages)
9 January 2015Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1
(3 pages)
9 January 2015Registered office address changed from , Fabriam Centre Amtel Way, Middle Engine Lane, Newcastle upon Tyne, NE28 9NZ to Unit 7 Kingfisher Way Silverlink Business Park Newcastle upon Tyne Tyne and Wear NE28 9ND on 9 January 2015 (1 page)
9 January 2015Director's details changed for Stephen John Brown on 1 December 2013 (2 pages)
9 January 2015Accounts for a dormant company made up to 31 December 2013 (2 pages)
9 January 2015Annual return made up to 16 December 2012 with a full list of shareholders (3 pages)
9 January 2015Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1
(3 pages)
13 September 2014Compulsory strike-off action has been suspended (1 page)
13 September 2014Compulsory strike-off action has been suspended (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
4 February 2014Compulsory strike-off action has been suspended (1 page)
4 February 2014Compulsory strike-off action has been suspended (1 page)
24 December 2013First Gazette notice for compulsory strike-off (1 page)
24 December 2013First Gazette notice for compulsory strike-off (1 page)
7 June 2013Compulsory strike-off action has been suspended (1 page)
7 June 2013Compulsory strike-off action has been suspended (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 December 2011Incorporation
Statement of capital on 2011-12-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
16 December 2011Incorporation
Statement of capital on 2011-12-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)