Company NameNoveltone Limited
Company StatusDissolved
Company Number04579607
CategoryPrivate Limited Company
Incorporation Date1 November 2002(21 years, 6 months ago)
Dissolution Date15 January 2019 (5 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Ilana Deborah Gershlick
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2003(1 year after company formation)
Appointment Duration15 years, 2 months (closed 15 January 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address28 Links Drive
Elstree
Borehamwood
WD6 3PS
Director NameMiss Jill Margaret Duke
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2002(1 month, 1 week after company formation)
Appointment Duration11 months, 1 week (resigned 17 November 2003)
RoleSolicitor
Correspondence Address167 Maplin Way
Thorpe Bay
Southend On Sea
Essex
SS1 3NE
Secretary NameJoan Dorothy Rogers
NationalityBritish
StatusResigned
Appointed10 December 2002(1 month, 1 week after company formation)
Appointment Duration9 years (resigned 08 December 2011)
RoleSecretary
Correspondence Address69 Scrub Lane
Benfleet
Essex
SS7 2JE
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed01 November 2002(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed01 November 2002(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Contact

Telephone01702 617866
Telephone regionSouthend-on-Sea

Location

Registered AddressFloor 3 Dencora Court
Tylers Avenue
Southend-On-Sea
Essex
SS1 2BB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

1 at £1Ilana Deborah Gershlick
100.00%
Ordinary

Financials

Year2014
Net Worth£51,515

Accounts

Latest Accounts21 December 2017 (6 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End21 December

Charges

24 January 2003Delivered on: 30 January 2003
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as riverside sutton road rochford essex title number EX56555. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding

Filing History

15 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2018First Gazette notice for voluntary strike-off (1 page)
17 October 2018Application to strike the company off the register (1 page)
13 August 2018Micro company accounts made up to 21 December 2017 (2 pages)
9 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
18 September 2017Micro company accounts made up to 21 December 2016 (7 pages)
18 September 2017Change of details for Mrs Ilana Deborah Gershlick as a person with significant control on 31 May 2017 (2 pages)
18 September 2017Director's details changed for Mrs Ilana Deborah Gershlick on 31 May 2017 (2 pages)
18 September 2017Micro company accounts made up to 21 December 2016 (7 pages)
18 September 2017Change of details for Mrs Ilana Deborah Gershlick as a person with significant control on 31 May 2017 (2 pages)
18 September 2017Director's details changed for Mrs Ilana Deborah Gershlick on 31 May 2017 (2 pages)
4 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
15 September 2016Micro company accounts made up to 21 December 2015 (2 pages)
15 September 2016Micro company accounts made up to 21 December 2015 (2 pages)
2 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(3 pages)
2 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(3 pages)
2 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(3 pages)
22 October 2015Micro company accounts made up to 21 December 2014 (2 pages)
22 October 2015Micro company accounts made up to 21 December 2014 (2 pages)
11 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
(3 pages)
11 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
(3 pages)
11 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
(3 pages)
20 September 2014Total exemption small company accounts made up to 21 December 2013 (4 pages)
20 September 2014Total exemption small company accounts made up to 21 December 2013 (4 pages)
14 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1
(3 pages)
14 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1
(3 pages)
14 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1
(3 pages)
19 September 2013Total exemption small company accounts made up to 21 December 2012 (5 pages)
19 September 2013Total exemption small company accounts made up to 21 December 2012 (5 pages)
9 April 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
9 April 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 November 2012Termination of appointment of Joan Rogers as a secretary (1 page)
22 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (3 pages)
22 November 2012Termination of appointment of Joan Rogers as a secretary (1 page)
22 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (3 pages)
22 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (3 pages)
20 September 2012Total exemption small company accounts made up to 21 December 2011 (12 pages)
20 September 2012Total exemption small company accounts made up to 21 December 2011 (12 pages)
19 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (4 pages)
19 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (4 pages)
19 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (4 pages)
12 September 2011Registered office address changed from Courtway House 129 Hamlet Court Road Westcliff on Sea Essex SS0 7EW on 12 September 2011 (1 page)
12 September 2011Total exemption small company accounts made up to 21 December 2010 (4 pages)
12 September 2011Total exemption small company accounts made up to 21 December 2010 (4 pages)
12 September 2011Registered office address changed from Courtway House 129 Hamlet Court Road Westcliff on Sea Essex SS0 7EW on 12 September 2011 (1 page)
25 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (4 pages)
25 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (4 pages)
25 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (4 pages)
12 October 2010Total exemption small company accounts made up to 21 December 2009 (4 pages)
12 October 2010Total exemption small company accounts made up to 21 December 2009 (4 pages)
30 November 2009Director's details changed for Ilana Deborah Gershlick on 29 November 2009 (2 pages)
30 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (4 pages)
30 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (4 pages)
30 November 2009Director's details changed for Ilana Deborah Gershlick on 29 November 2009 (2 pages)
30 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (4 pages)
21 October 2009Total exemption small company accounts made up to 21 December 2008 (4 pages)
21 October 2009Total exemption small company accounts made up to 21 December 2008 (4 pages)
24 November 2008Return made up to 01/11/08; full list of members (3 pages)
24 November 2008Return made up to 01/11/08; full list of members (3 pages)
14 October 2008Total exemption full accounts made up to 21 December 2007 (9 pages)
14 October 2008Total exemption full accounts made up to 21 December 2007 (9 pages)
8 November 2007Return made up to 01/11/07; full list of members (2 pages)
8 November 2007Return made up to 01/11/07; full list of members (2 pages)
21 October 2007Total exemption full accounts made up to 21 December 2006 (9 pages)
21 October 2007Total exemption full accounts made up to 21 December 2006 (9 pages)
21 November 2006Return made up to 01/11/06; full list of members (6 pages)
21 November 2006Return made up to 01/11/06; full list of members (6 pages)
16 October 2006Total exemption full accounts made up to 21 December 2005 (9 pages)
16 October 2006Total exemption full accounts made up to 21 December 2005 (9 pages)
16 November 2005Return made up to 01/11/05; full list of members (6 pages)
16 November 2005Return made up to 01/11/05; full list of members (6 pages)
4 July 2005Total exemption small company accounts made up to 21 December 2004 (7 pages)
4 July 2005Total exemption small company accounts made up to 21 December 2004 (7 pages)
4 November 2004Return made up to 01/11/04; full list of members (6 pages)
4 November 2004Return made up to 01/11/04; full list of members (6 pages)
13 September 2004Total exemption small company accounts made up to 21 December 2003 (7 pages)
13 September 2004Total exemption small company accounts made up to 21 December 2003 (7 pages)
8 June 2004Registered office changed on 08/06/04 from: c/o jefferies soliciors courtway house 129 hamlet court road westcliff on sea essex SS0 7EW (1 page)
8 June 2004Registered office changed on 08/06/04 from: c/o jefferies soliciors courtway house 129 hamlet court road westcliff on sea essex SS0 7EW (1 page)
16 December 2003Return made up to 01/11/03; full list of members (6 pages)
16 December 2003Return made up to 01/11/03; full list of members (6 pages)
3 December 2003New director appointed (2 pages)
3 December 2003New director appointed (2 pages)
25 November 2003Director resigned (1 page)
25 November 2003Director resigned (1 page)
1 September 2003Accounting reference date extended from 30/11/03 to 21/12/03 (1 page)
1 September 2003Accounting reference date extended from 30/11/03 to 21/12/03 (1 page)
14 February 2003Ad 10/12/02-12/12/02 £ si 1@1=1 £ ic 1/2 (4 pages)
14 February 2003Ad 10/12/02-12/12/02 £ si 1@1=1 £ ic 1/2 (4 pages)
30 January 2003Particulars of mortgage/charge (4 pages)
30 January 2003Particulars of mortgage/charge (4 pages)
23 January 2003Secretary resigned (1 page)
23 January 2003Secretary resigned (1 page)
23 January 2003Registered office changed on 23/01/03 from: rm company services LTD 2ND floor 80 great eastern street london EC2A 3RX (1 page)
23 January 2003Director resigned (1 page)
23 January 2003Registered office changed on 23/01/03 from: rm company services LTD 2ND floor 80 great eastern street london EC2A 3RX (1 page)
23 January 2003New secretary appointed (2 pages)
23 January 2003New director appointed (2 pages)
23 January 2003Registered office changed on 23/01/03 from: charter house 105 leigh road leigh on sea essex SS9 1JL (1 page)
23 January 2003Director resigned (1 page)
23 January 2003New director appointed (2 pages)
23 January 2003Registered office changed on 23/01/03 from: charter house 105 leigh road leigh on sea essex SS9 1JL (1 page)
23 January 2003New secretary appointed (2 pages)
1 November 2002Incorporation (20 pages)
1 November 2002Incorporation (20 pages)