Company NameNovus Capital Limited
Company StatusDissolved
Company Number06677817
CategoryPrivate Limited Company
Incorporation Date20 August 2008(15 years, 8 months ago)
Dissolution Date29 April 2020 (3 years, 12 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Maurice John Ross
Date of BirthAugust 1943 (Born 80 years ago)
NationalityEnglish
StatusClosed
Appointed18 August 2010(1 year, 12 months after company formation)
Appointment Duration9 years, 8 months (closed 29 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrant Thornton Uk Llp 4 Hardman Square
Spinningfields
Manchester
M3 3EB
Director NameMr John Geoffrey Dowdall
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2008(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Hudson Way
Canvey Island
Essex
SS8 9FE
Director NameDr Mehdi Shams
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Beech Old Avenue
Weybridge
Elmbridge
Surrey
KT13 0PS
Secretary NameDr Mehdi Shams
NationalityBritish
StatusResigned
Appointed20 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Beech Old Avenue
Weybridge
Elmbridge
Surrey
KT13 0PS
Director NameMr Peter Hereward Smith
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2008(1 month, 4 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 10 March 2009)
RoleBanker
Correspondence Address108 Glentrammon Road
Orpington
Kent
BR6 6DH
Secretary NameDr Hossein Abdoh Tabrizi
StatusResigned
Appointed31 December 2008(4 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 16 July 2010)
RoleCompany Director
Correspondence Address39 Hohenstaufenring 39
Koln
50674
Director NameMr Hossien Cigari
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2009(1 year, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 16 July 2010)
RoleCompany Director
Correspondence AddressFlat 5 Walton House
Grove Road
Surbiton
Surrey
KT6 4DB
Director NameMr John Geoffrey Dowdall
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2010(1 year, 11 months after company formation)
Appointment Duration1 year (resigned 27 July 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address23 Buckingham Gate
London
SW1E 6LB
Secretary NameDr Mehdi Shams
StatusResigned
Appointed16 July 2010(1 year, 11 months after company formation)
Appointment Duration1 year (resigned 27 July 2011)
RoleCompany Director
Correspondence Address23 Buckingham Gate
London
SW1E 6LB
Director NameNovus Capital Limited (Corporation)
StatusResigned
Appointed17 October 2008(1 month, 4 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 16 July 2010)
Correspondence Address39 Hohenstaufingfenring
Koln
50674

Location

Registered AddressGrant Thornton Uk Llp 4 Hardman Square
Spinningfields
Manchester
M3 3EB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2010
Net Worth£94,599

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

29 April 2020Final Gazette dissolved following liquidation (1 page)
29 January 2020Notice of final account prior to dissolution (18 pages)
7 January 2019Progress report in a winding up by the court (16 pages)
12 January 2018Progress report in a winding up by the court (13 pages)
10 January 2017Insolvency:liquidators annual progress report to 13/11/2016 (8 pages)
10 January 2017Insolvency:liquidators annual progress report to 13/11/2016 (8 pages)
15 January 2016INSOLVENCY:re progress report 08/10/2014-07/10/2015 (7 pages)
15 January 2016INSOLVENCY:re progress report 08/10/2014-07/10/2015 (7 pages)
21 January 2015Insolvency:liquidators annual progress report to 13/11/2014 (8 pages)
21 January 2015Insolvency:liquidators annual progress report to 13/11/2014 (8 pages)
4 December 2013Registered office address changed from Station House Connaught Road Brookwood Woking Surrey GU24 0ER on 4 December 2013 (2 pages)
4 December 2013Registered office address changed from Station House Connaught Road Brookwood Woking Surrey GU24 0ER on 4 December 2013 (2 pages)
4 December 2013Registered office address changed from Station House Connaught Road Brookwood Woking Surrey GU24 0ER on 4 December 2013 (2 pages)
3 December 2013Appointment of a liquidator (1 page)
3 December 2013Appointment of a liquidator (1 page)
5 November 2013Order of court to wind up (2 pages)
5 November 2013Order of court to wind up (2 pages)
25 September 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100,000
(3 pages)
25 September 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100,000
(3 pages)
22 February 2013Annual return made up to 27 July 2012 with a full list of shareholders (3 pages)
22 February 2013Annual return made up to 27 July 2012 with a full list of shareholders (3 pages)
31 December 2012Registered office address changed from 12 De Havilland Drive Brooklands Business Park Weybridge Surrey KT13 0YP England on 31 December 2012 (2 pages)
31 December 2012Registered office address changed from 12 De Havilland Drive Brooklands Business Park Weybridge Surrey KT13 0YP England on 31 December 2012 (2 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 July 2011Termination of appointment of John Dowdall as a director (1 page)
27 July 2011Registered office address changed from C/O 6Th Floor 23 Buckingham Gate London SW1E 6LB England on 27 July 2011 (1 page)
27 July 2011Annual return made up to 27 July 2011 with a full list of shareholders (3 pages)
27 July 2011Registered office address changed from C/O 6Th Floor 23 Buckingham Gate London SW1E 6LB England on 27 July 2011 (1 page)
27 July 2011Termination of appointment of Mehdi Shams as a secretary (1 page)
27 July 2011Annual return made up to 27 July 2011 with a full list of shareholders (3 pages)
27 July 2011Termination of appointment of John Dowdall as a director (1 page)
27 July 2011Termination of appointment of Mehdi Shams as a secretary (1 page)
17 July 2011Registered office address changed from 33-34 Bury Street London EC3A 5AR on 17 July 2011 (1 page)
17 July 2011Registered office address changed from 33-34 Bury Street London EC3A 5AR on 17 July 2011 (1 page)
17 July 2011Secretary's details changed for Dr Mehdi Shamszadeh on 15 July 2011 (1 page)
17 July 2011Secretary's details changed for Dr Mehdi Shamszadeh on 15 July 2011 (1 page)
12 October 2010Annual return made up to 20 August 2010 with a full list of shareholders (5 pages)
12 October 2010Annual return made up to 20 August 2010 with a full list of shareholders (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
20 August 2010Appointment of Mr Maurice John Ros as a director (2 pages)
20 August 2010Appointment of Mr Maurice John Ros as a director (2 pages)
20 August 2010Director's details changed for Mr Maurice John Ros on 20 August 2010 (2 pages)
20 August 2010Director's details changed for Mr Maurice John Ros on 20 August 2010 (2 pages)
16 July 2010Termination of appointment of Hossien Cigari as a director (1 page)
16 July 2010Appointment of Dr Mehdi Shamszadeh as a secretary (1 page)
16 July 2010Termination of appointment of Hossien Cigari as a director (1 page)
16 July 2010Appointment of Dr Mehdi Shamszadeh as a secretary (1 page)
16 July 2010Appointment of Mr John Geoffrey Dowdall as a director (2 pages)
16 July 2010Termination of appointment of Hossein Abdoh Tabrizi as a secretary (1 page)
16 July 2010Termination of appointment of Novus Capital Limited as a director (1 page)
16 July 2010Appointment of Mr John Geoffrey Dowdall as a director (2 pages)
16 July 2010Termination of appointment of Hossein Abdoh Tabrizi as a secretary (1 page)
16 July 2010Termination of appointment of Novus Capital Limited as a director (1 page)
1 March 2010Appointment of Novus Capital Limited as a director (1 page)
1 March 2010Appointment of Mr Hossien Cigari as a director (1 page)
1 March 2010Termination of appointment of Mehdi Shamszadeh as a director (1 page)
1 March 2010Termination of appointment of Mehdi Shamszadeh as a director (1 page)
1 March 2010Termination of appointment of John Dowdall as a director (1 page)
1 March 2010Termination of appointment of Mehdi Shamszadeh as a secretary (1 page)
1 March 2010Termination of appointment of Mehdi Shamszadeh as a director (1 page)
1 March 2010Appointment of Mr Hossien Cigari as a director (1 page)
1 March 2010Appointment of Dr Hossein Abdoh Tabrizi as a secretary (1 page)
1 March 2010Appointment of Dr Hossein Abdoh Tabrizi as a secretary (1 page)
1 March 2010Termination of appointment of Mehdi Shamszadeh as a secretary (1 page)
1 March 2010Appointment of Novus Capital Limited as a director (1 page)
1 March 2010Termination of appointment of John Dowdall as a director (1 page)
1 March 2010Termination of appointment of Mehdi Shamszadeh as a director (1 page)
1 March 2010Annual return made up to 20 August 2009 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 20 August 2009 with a full list of shareholders (4 pages)
30 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
22 April 2009Appointment terminated director peter smith (1 page)
22 April 2009Appointment terminated director peter smith (1 page)
26 January 2009Director appointed mr peter hereward smith (1 page)
26 January 2009Accounting reference date shortened from 31/08/2009 to 31/12/2008 (1 page)
26 January 2009Director appointed mr peter hereward smith (1 page)
26 January 2009Accounting reference date shortened from 31/08/2009 to 31/12/2008 (1 page)
20 October 2008Ad 20/08/08\gbp si 99999@1=99999\gbp ic 1/100000\ (1 page)
20 October 2008Ad 20/08/08\gbp si 99999@1=99999\gbp ic 1/100000\ (1 page)
17 October 2008Director appointed mr john geoffrey dowdall (1 page)
17 October 2008Director appointed mr john geoffrey dowdall (1 page)
20 August 2008Incorporation (19 pages)
20 August 2008Incorporation (19 pages)