About

Registered Number: 02331153
Date of Incorporation: 23/12/1988 (35 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 16/06/2020 (3 years and 10 months ago)
Registered Address: The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 1FF,

 

Having been setup in 1988, Nova Integrated Security Systems Ltd have registered office in Milton Keynes in Buckinghamshire, it's status in the Companies House registry is set to "Dissolved". There are 5 directors listed for the company at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLISS, Stephen Edward 01 July 2011 - 1
CHAMBERS, Raymond Walter N/A 13 December 1992 1
FREEMAN, Michael Paul 22 January 1993 01 July 2011 1
RATLIFFE, Peter James N/A 01 July 2011 1
Secretary Name Appointed Resigned Total Appointments
GOWLETT, Robert William 15 December 1992 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 June 2020
LIQ14 - N/A 16 March 2020
LIQ03 - N/A 18 March 2019
LIQ03 - N/A 16 March 2018
4.68 - Liquidator's statement of receipts and payments 21 February 2017
RESOLUTIONS - N/A 22 January 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 22 January 2016
4.20 - N/A 22 January 2016
AD01 - Change of registered office address 21 December 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 08 May 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 24 May 2012
AR01 - Annual Return 04 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 September 2011
MORT MISC - N/A 20 September 2011
TM01 - Termination of appointment of director 20 September 2011
TM01 - Termination of appointment of director 20 September 2011
AP01 - Appointment of director 20 September 2011
CERTNM - Change of name certificate 01 July 2011
AA - Annual Accounts 01 July 2011
CONNOT - N/A 01 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 July 2011
AR01 - Annual Return 23 May 2011
AR01 - Annual Return 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
AA - Annual Accounts 16 February 2010
AA - Annual Accounts 15 February 2010
363a - Annual Return 29 May 2009
AA - Annual Accounts 23 October 2008
363a - Annual Return 30 June 2008
287 - Change in situation or address of Registered Office 30 June 2008
AA - Annual Accounts 28 October 2007
363s - Annual Return 20 September 2007
169 - Return by a company purchasing its own shares 12 July 2007
395 - Particulars of a mortgage or charge 09 December 2006
AA - Annual Accounts 01 November 2006
363s - Annual Return 12 June 2006
AA - Annual Accounts 13 October 2005
363s - Annual Return 15 June 2005
AA - Annual Accounts 24 August 2004
363s - Annual Return 18 May 2004
AA - Annual Accounts 09 August 2003
363s - Annual Return 19 May 2003
AA - Annual Accounts 30 October 2002
363s - Annual Return 10 June 2002
AA - Annual Accounts 10 August 2001
363s - Annual Return 31 May 2001
AA - Annual Accounts 29 August 2000
363s - Annual Return 27 June 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 March 2000
169 - Return by a company purchasing its own shares 03 February 2000
RESOLUTIONS - N/A 19 January 2000
RESOLUTIONS - N/A 19 January 2000
RESOLUTIONS - N/A 19 January 2000
363s - Annual Return 23 June 1999
287 - Change in situation or address of Registered Office 04 June 1999
AA - Annual Accounts 15 May 1999
288c - Notice of change of directors or secretaries or in their particulars 23 November 1998
288c - Notice of change of directors or secretaries or in their particulars 23 November 1998
AA - Annual Accounts 29 May 1998
363s - Annual Return 13 May 1998
AA - Annual Accounts 12 June 1997
363s - Annual Return 16 May 1997
363s - Annual Return 16 May 1996
AA - Annual Accounts 30 April 1996
363a - Annual Return 21 June 1995
AA - Annual Accounts 12 May 1995
395 - Particulars of a mortgage or charge 24 November 1994
AA - Annual Accounts 04 October 1994
395 - Particulars of a mortgage or charge 09 August 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 1994
363s - Annual Return 12 June 1994
AA - Annual Accounts 08 November 1993
363s - Annual Return 09 July 1993
288 - N/A 31 January 1993
288 - N/A 07 January 1993
288 - N/A 07 January 1993
RESOLUTIONS - N/A 27 November 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 1992
RESOLUTIONS - N/A 08 September 1992
MEM/ARTS - N/A 08 September 1992
AA - Annual Accounts 08 September 1992
123 - Notice of increase in nominal capital 08 September 1992
363s - Annual Return 13 August 1992
AA - Annual Accounts 14 June 1991
363b - Annual Return 14 June 1991
AA - Annual Accounts 11 May 1990
363 - Annual Return 11 May 1990
288 - N/A 12 May 1989
287 - Change in situation or address of Registered Office 26 April 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 April 1989
288 - N/A 16 January 1989
287 - Change in situation or address of Registered Office 16 January 1989
NEWINC - New incorporation documents 23 December 1988

Mortgages & Charges

Description Date Status Charge by
Debenture 07 December 2006 Fully Satisfied

N/A

Legal mortgage 11 November 1994 Fully Satisfied

N/A

Mortgage debenture 25 July 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.