Company NameNovelli Limited
Company StatusDissolved
Company Number05077448
CategoryPrivate Limited Company
Incorporation Date18 March 2004(20 years, 1 month ago)
Dissolution Date21 May 2008 (15 years, 11 months ago)
Previous NameJCN @ Limited

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Jean Christophe Novelli
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityFrench
StatusClosed
Appointed18 March 2004(same day as company formation)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence AddressCrouchmore Farm
Tea Green
Luton
LU2 8PS
Secretary NameMichelle Kennedy
NationalityBritish
StatusClosed
Appointed28 February 2007(2 years, 11 months after company formation)
Appointment Duration1 year, 2 months (closed 21 May 2008)
RoleCompany Director
Correspondence AddressCrouchmore Farm
Tea Green
Bedfordshire
LU2 8PS
Secretary NameMr Richard Wadhams
NationalityBritish
StatusResigned
Appointed18 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address4 The Drive
Sidcup
Kent
DA14 4HQ
Secretary NameSylvia Hedge
NationalityBritish
StatusResigned
Appointed27 June 2004(3 months, 1 week after company formation)
Appointment Duration1 month, 2 weeks (resigned 12 August 2004)
RoleTeacher
Correspondence Address18 Station Road
Swindon
Wiltshire
SN1 2BD
Secretary NameMr Lindsey Richard Glover
NationalityBritish
StatusResigned
Appointed09 July 2004(3 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 28 February 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Oakway
Studham
Dunstable
Beds
LU6 2PE
Director NameGlassmill Limited (Corporation)
StatusResigned
Appointed18 March 2004(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ
Secretary NameEden Secretaries Limited (Corporation)
StatusResigned
Appointed18 March 2004(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston Upon Thames
Surrey
KT2 6QJ

Location

Registered Address2nd Floor, 163-164 Moulsham
Street, Chelmsford
Essex
CM2 0LD
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2008First Gazette notice for voluntary strike-off (1 page)
30 December 2007Application for striking-off (1 page)
13 September 2007Registered office changed on 13/09/07 from: ground floor milstrete house 29 new street chelmsford essex CM1 1NT (1 page)
5 June 2007Return made up to 18/03/07; full list of members (2 pages)
16 March 2007Registered office changed on 16/03/07 from: unit 2 hockliffe business park watling street hockliffe beds LU7 9NB (1 page)
16 March 2007New secretary appointed (2 pages)
12 March 2007Secretary resigned (1 page)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
22 June 2006Return made up to 18/03/06; full list of members (6 pages)
17 February 2006Registered office changed on 17/02/06 from: wentworth house 83 high street north dunstable bedfordshire LU6 1JJ (1 page)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
8 June 2005Return made up to 18/03/05; full list of members; amend (8 pages)
21 April 2005Return made up to 18/03/05; full list of members (6 pages)
19 October 2004Particulars of mortgage/charge (3 pages)
16 September 2004Company name changed jcn @ LIMITED\certificate issued on 16/09/04 (2 pages)
1 September 2004Secretary resigned (1 page)
15 July 2004Secretary resigned (1 page)
15 July 2004Registered office changed on 15/07/04 from: crouchmor farm tea green luton bedfordshire LU2 8PS (1 page)
15 July 2004New secretary appointed (1 page)
2 July 2004Registered office changed on 02/07/04 from: first floor 22 charing cross road london WC2H 0QT (1 page)
2 July 2004New secretary appointed (2 pages)
10 May 2004New director appointed (2 pages)
10 May 2004Secretary resigned (1 page)
28 April 2004Director resigned (1 page)
28 April 2004Registered office changed on 28/04/04 from: the quadrant 118 london road kingston upon thames surrey KT2 6QJ (1 page)
28 April 2004New secretary appointed (2 pages)
18 March 2004Incorporation (17 pages)