About

Registered Number: 02682696
Date of Incorporation: 30/01/1992 (32 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 09/01/2018 (6 years and 4 months ago)
Registered Address: C/O Novus Leisure Limited Third Floor Clareville House, 26-27 Oxendon Street, London, SW1Y 4EL

 

Novus Bars Ltd was setup in 1992. The current directors of this organisation are Bulloch, Linda, Grant, Gregor, Kendall, Andrew, Sherrington, James David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BULLOCH, Linda 01 October 2012 04 July 2013 1
GRANT, Gregor 04 July 2013 30 September 2016 1
KENDALL, Andrew 04 June 2011 01 October 2012 1
SHERRINGTON, James David 07 April 2010 03 June 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 24 October 2017
DS01 - Striking off application by a company 16 October 2017
CS01 - N/A 16 May 2017
TM02 - Termination of appointment of secretary 30 November 2016
TM01 - Termination of appointment of director 15 November 2016
AA - Annual Accounts 06 October 2016
AR01 - Annual Return 24 May 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 01 June 2015
AP01 - Appointment of director 21 November 2014
TM01 - Termination of appointment of director 21 November 2014
AA - Annual Accounts 21 October 2014
AR01 - Annual Return 28 May 2014
AA - Annual Accounts 07 October 2013
AP03 - Appointment of secretary 04 July 2013
TM02 - Termination of appointment of secretary 04 July 2013
AP01 - Appointment of director 01 July 2013
TM01 - Termination of appointment of director 28 June 2013
AR01 - Annual Return 23 April 2013
AP01 - Appointment of director 18 April 2013
TM01 - Termination of appointment of director 18 April 2013
AP03 - Appointment of secretary 10 October 2012
TM02 - Termination of appointment of secretary 10 October 2012
AA - Annual Accounts 01 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 August 2012
AR01 - Annual Return 04 May 2012
AA - Annual Accounts 11 October 2011
AP03 - Appointment of secretary 09 June 2011
TM02 - Termination of appointment of secretary 09 June 2011
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 07 December 2010
AP01 - Appointment of director 26 May 2010
TM01 - Termination of appointment of director 24 May 2010
AR01 - Annual Return 14 May 2010
AP03 - Appointment of secretary 07 April 2010
TM02 - Termination of appointment of secretary 07 April 2010
AD01 - Change of registered office address 23 March 2010
AA - Annual Accounts 29 August 2009
CERTNM - Change of name certificate 23 June 2009
363a - Annual Return 11 May 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 22 April 2008
AA - Annual Accounts 04 November 2007
363a - Annual Return 01 May 2007
288a - Notice of appointment of directors or secretaries 15 December 2006
288b - Notice of resignation of directors or secretaries 15 December 2006
363s - Annual Return 11 May 2006
AA - Annual Accounts 25 April 2006
395 - Particulars of a mortgage or charge 13 January 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 20 December 2005
RESOLUTIONS - N/A 13 December 2005
288b - Notice of resignation of directors or secretaries 27 October 2005
288a - Notice of appointment of directors or secretaries 01 June 2005
363s - Annual Return 26 April 2005
288a - Notice of appointment of directors or secretaries 26 April 2005
AA - Annual Accounts 14 April 2005
288b - Notice of resignation of directors or secretaries 10 November 2004
363s - Annual Return 23 April 2004
AA - Annual Accounts 19 March 2004
288c - Notice of change of directors or secretaries or in their particulars 02 July 2003
363s - Annual Return 28 April 2003
AA - Annual Accounts 10 March 2003
AA - Annual Accounts 22 October 2002
287 - Change in situation or address of Registered Office 08 October 2002
288a - Notice of appointment of directors or secretaries 24 May 2002
288b - Notice of resignation of directors or secretaries 24 May 2002
363s - Annual Return 08 May 2002
RESOLUTIONS - N/A 15 November 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 August 2001
288b - Notice of resignation of directors or secretaries 30 July 2001
288a - Notice of appointment of directors or secretaries 30 July 2001
AA - Annual Accounts 29 July 2001
363s - Annual Return 30 April 2001
AA - Annual Accounts 25 September 2000
363s - Annual Return 10 May 2000
AA - Annual Accounts 28 October 1999
363s - Annual Return 10 May 1999
AA - Annual Accounts 27 October 1998
288b - Notice of resignation of directors or secretaries 22 October 1998
288b - Notice of resignation of directors or secretaries 10 September 1998
395 - Particulars of a mortgage or charge 11 July 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 July 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 July 1998
363s - Annual Return 14 May 1998
AA - Annual Accounts 08 October 1997
288a - Notice of appointment of directors or secretaries 08 October 1997
288b - Notice of resignation of directors or secretaries 03 October 1997
288b - Notice of resignation of directors or secretaries 03 October 1997
363s - Annual Return 23 May 1997
288a - Notice of appointment of directors or secretaries 23 May 1997
288a - Notice of appointment of directors or secretaries 23 May 1997
288a - Notice of appointment of directors or secretaries 04 March 1997
AUD - Auditor's letter of resignation 10 September 1996
AA - Annual Accounts 25 June 1996
363s - Annual Return 16 May 1996
RESOLUTIONS - N/A 01 December 1995
395 - Particulars of a mortgage or charge 01 December 1995
395 - Particulars of a mortgage or charge 01 December 1995
155(6)a - Declaration in relation to assistance for the acquisition of shares 01 December 1995
155(6)a - Declaration in relation to assistance for the acquisition of shares 01 December 1995
288 - N/A 29 November 1995
CERTNM - Change of name certificate 13 October 1995
363s - Annual Return 11 May 1995
AA - Annual Accounts 13 April 1995
363s - Annual Return 08 June 1994
AA - Annual Accounts 11 April 1994
287 - Change in situation or address of Registered Office 10 November 1993
363s - Annual Return 10 June 1993
AA - Annual Accounts 18 May 1993
363s - Annual Return 28 February 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 June 1992
CERTNM - Change of name certificate 13 May 1992
288 - N/A 05 May 1992
288 - N/A 05 May 1992
287 - Change in situation or address of Registered Office 05 May 1992
288 - N/A 30 April 1992
NEWINC - New incorporation documents 30 January 1992

Mortgages & Charges

Description Date Status Charge by
Accession deed to a debenture dated 8 september 2005 and 28 December 2005 Fully Satisfied

N/A

Debenture 09 July 1998 Fully Satisfied

N/A

Debenture 25 November 1995 Fully Satisfied

N/A

Debenture 25 November 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.