About

Registered Number: 06413065
Date of Incorporation: 30/10/2007 (16 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 15/05/2018 (6 years and 1 month ago)
Registered Address: 19 Coledale Drive, Stanmore, Middlesex, HA7 2QD,

 

Novelties Galore Ltd was established in 2007, it has a status of "Dissolved". The current directors of the business are listed as Bhanderi, Trisha Dilip, Pindolia, Pravinchandra Shamji at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BHANDERI, Trisha Dilip 30 January 2014 - 1
PINDOLIA, Pravinchandra Shamji 30 October 2007 02 March 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 May 2018
GAZ1 - First notification of strike-off action in London Gazette 27 February 2018
CS01 - N/A 02 December 2017
AA - Annual Accounts 19 December 2016
CS01 - N/A 13 November 2016
AD01 - Change of registered office address 12 July 2016
AA - Annual Accounts 23 January 2016
AR01 - Annual Return 30 November 2015
AA - Annual Accounts 24 January 2015
AR01 - Annual Return 30 December 2014
TM02 - Termination of appointment of secretary 18 February 2014
AP03 - Appointment of secretary 18 February 2014
TM01 - Termination of appointment of director 18 February 2014
TM01 - Termination of appointment of director 18 February 2014
AP01 - Appointment of director 18 February 2014
AR01 - Annual Return 03 December 2013
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 09 November 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 06 December 2011
AR01 - Annual Return 15 November 2010
AA - Annual Accounts 05 November 2010
AR01 - Annual Return 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
AD01 - Change of registered office address 22 January 2010
AA01 - Change of accounting reference date 19 January 2010
AA01 - Change of accounting reference date 24 November 2009
363a - Annual Return 06 May 2009
288b - Notice of resignation of directors or secretaries 31 March 2009
AA - Annual Accounts 30 March 2009
288b - Notice of resignation of directors or secretaries 30 March 2009
288a - Notice of appointment of directors or secretaries 30 March 2009
CERTNM - Change of name certificate 26 March 2009
288a - Notice of appointment of directors or secretaries 25 March 2008
288a - Notice of appointment of directors or secretaries 25 March 2008
287 - Change in situation or address of Registered Office 25 March 2008
288a - Notice of appointment of directors or secretaries 08 February 2008
288a - Notice of appointment of directors or secretaries 08 February 2008
287 - Change in situation or address of Registered Office 08 February 2008
NEWINC - New incorporation documents 30 October 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.