About

Registered Number: 06677817
Date of Incorporation: 20/08/2008 (15 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 29/04/2020 (4 years ago)
Registered Address: Grant Thornton Uk Llp 4 Hardman Square, Spinningfields, Manchester, M3 3EB

 

Novus Capital Ltd was founded on 20 August 2008 with its registered office in Manchester, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this company. There are 8 directors listed as Ross, Maurice John, Abdoh Tabrizi, Hossein, Dr, Shams, Mehdi, Dr, Cigari, Hossien, Dowdall, John Geoffrey, Shams, Mehdi, Dr, Smith, Peter Hereward, Novus Capital Limited for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROSS, Maurice John 18 August 2010 - 1
CIGARI, Hossien 25 September 2009 16 July 2010 1
DOWDALL, John Geoffrey 20 August 2008 31 December 2008 1
SHAMS, Mehdi, Dr 20 August 2008 31 December 2008 1
SMITH, Peter Hereward 17 October 2008 10 March 2009 1
NOVUS CAPITAL LIMITED 17 October 2008 16 July 2010 1
Secretary Name Appointed Resigned Total Appointments
ABDOH TABRIZI, Hossein, Dr 31 December 2008 16 July 2010 1
SHAMS, Mehdi, Dr 16 July 2010 27 July 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 April 2020
WU15 - N/A 29 January 2020
WU07 - N/A 07 January 2019
WU07 - N/A 12 January 2018
LIQ MISC - N/A 10 January 2017
LIQ MISC - N/A 15 January 2016
LIQ MISC - N/A 21 January 2015
AD01 - Change of registered office address 04 December 2013
4.31 - Notice of Appointment of Liquidator in winding up by the Court 03 December 2013
COCOMP - Order to wind up 05 November 2013
AR01 - Annual Return 25 September 2013
AR01 - Annual Return 22 February 2013
AD01 - Change of registered office address 31 December 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 27 July 2011
AD01 - Change of registered office address 27 July 2011
TM02 - Termination of appointment of secretary 27 July 2011
TM01 - Termination of appointment of director 27 July 2011
CH03 - Change of particulars for secretary 17 July 2011
AD01 - Change of registered office address 17 July 2011
AR01 - Annual Return 12 October 2010
AA - Annual Accounts 30 September 2010
CH01 - Change of particulars for director 20 August 2010
AP01 - Appointment of director 20 August 2010
AP01 - Appointment of director 16 July 2010
AP03 - Appointment of secretary 16 July 2010
TM01 - Termination of appointment of director 16 July 2010
TM01 - Termination of appointment of director 16 July 2010
TM02 - Termination of appointment of secretary 16 July 2010
AP01 - Appointment of director 01 March 2010
AR01 - Annual Return 01 March 2010
TM01 - Termination of appointment of director 01 March 2010
AP03 - Appointment of secretary 01 March 2010
AP02 - Appointment of corporate director 01 March 2010
TM01 - Termination of appointment of director 01 March 2010
TM01 - Termination of appointment of director 01 March 2010
TM02 - Termination of appointment of secretary 01 March 2010
AA - Annual Accounts 30 September 2009
288b - Notice of resignation of directors or secretaries 22 April 2009
288a - Notice of appointment of directors or secretaries 26 January 2009
225 - Change of Accounting Reference Date 26 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 October 2008
288a - Notice of appointment of directors or secretaries 17 October 2008
NEWINC - New incorporation documents 20 August 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.