About

Registered Number: 04537531
Date of Incorporation: 17/09/2002 (21 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 30/01/2018 (6 years and 4 months ago)
Registered Address: 1 Harbour View, Little Haven, South Sheilds, Tyne & Wear, NE33 1LR

 

Established in 2002, Nova Stellar Property Developments Ltd have registered office in South Sheilds, Tyne & Wear, it's status is listed as "Dissolved". We don't currently know the number of employees at this company. This organisation has one director listed as Dowie, Eileen.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOWIE, Eileen 17 September 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 14 November 2017
DS01 - Striking off application by a company 01 November 2017
AA - Annual Accounts 05 July 2017
CS01 - N/A 23 September 2016
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 06 July 2015
AR01 - Annual Return 24 September 2014
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 18 September 2013
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 26 September 2012
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 10 October 2011
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 17 September 2010
CH01 - Change of particulars for director 17 September 2010
CH01 - Change of particulars for director 17 September 2010
CH01 - Change of particulars for director 17 September 2010
CH03 - Change of particulars for secretary 17 September 2010
AA01 - Change of accounting reference date 19 July 2010
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 14 October 2009
AA - Annual Accounts 01 August 2009
363a - Annual Return 08 May 2009
AA - Annual Accounts 04 December 2008
363s - Annual Return 15 November 2007
AA - Annual Accounts 17 October 2007
AA - Annual Accounts 22 December 2006
363s - Annual Return 04 October 2006
363s - Annual Return 16 November 2005
AA - Annual Accounts 12 October 2005
363s - Annual Return 28 September 2004
AA - Annual Accounts 20 July 2004
225 - Change of Accounting Reference Date 07 July 2004
363s - Annual Return 12 September 2003
395 - Particulars of a mortgage or charge 14 June 2003
395 - Particulars of a mortgage or charge 14 June 2003
395 - Particulars of a mortgage or charge 20 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 October 2002
288b - Notice of resignation of directors or secretaries 25 September 2002
288b - Notice of resignation of directors or secretaries 25 September 2002
288a - Notice of appointment of directors or secretaries 25 September 2002
288a - Notice of appointment of directors or secretaries 25 September 2002
288a - Notice of appointment of directors or secretaries 25 September 2002
287 - Change in situation or address of Registered Office 25 September 2002
NEWINC - New incorporation documents 17 September 2002

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 12 June 2003 Outstanding

N/A

Charge over construction contract 12 June 2003 Outstanding

N/A

Debenture 17 March 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.