Company NameNovafone Limited
Company StatusDissolved
Company Number03952330
CategoryPrivate Limited Company
Incorporation Date21 March 2000(24 years, 1 month ago)
Dissolution Date10 February 2004 (20 years, 2 months ago)
Previous NameTime2Talk UK Limited

Directors

Director NameBruce Scott
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2000(same day as company formation)
RoleRetail Sales Director
Correspondence Address96 Alexandra Road
Sheffield
South Yorkshire
S2 3EG
Director NameGillian Carol Buckingham
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2000(8 months after company formation)
Appointment Duration3 years, 2 months (closed 10 February 2004)
RoleCompany Director
Correspondence Address115 Leverton Drive
Sheffield
South Yorkshire
S11 8FE
Secretary NameBruce Scott
NationalityBritish
StatusClosed
Appointed16 November 2000(8 months after company formation)
Appointment Duration3 years, 2 months (closed 10 February 2004)
RoleCompany Director
Correspondence Address96 Alexandra Road
Sheffield
South Yorkshire
S2 3EG
Director NameMary Page
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2003(3 years, 3 months after company formation)
Appointment Duration7 months (closed 10 February 2004)
RoleConsultant
Correspondence Address40 Gloucester Street
Sheffield
South Yorkshire
S10 2FT
Secretary NameMrs Janet Elaine Berry
NationalityBritish
StatusResigned
Appointed21 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92 Westbourne Road
Broomhill
Sheffield
South Yorkshire
S10 2QT

Location

Registered Address475 Glossop Road
Sheffield
South Yorkshire
S10 2QE
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield

Financials

Year2014
Turnover£1,271
Gross Profit£978
Net Worth-£8,074
Cash£278
Current Liabilities£500

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

10 February 2004Final Gazette dissolved via compulsory strike-off (1 page)
22 November 2003Registered office changed on 22/11/03 from: 55 lord warwick street woolwich london SE18 5QD (1 page)
5 August 2003New director appointed (2 pages)
17 June 2003First Gazette notice for compulsory strike-off (1 page)
7 October 2002Registered office changed on 07/10/02 from: 6 westbrook court 2 sharrowvale road sheffield south yorkshire S11 8YZ (1 page)
22 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
22 January 2002Compulsory strike-off action has been discontinued (1 page)
22 August 2001Registered office changed on 22/08/01 from: 346 glossop road sheffield south yorkshire S10 2HW (1 page)
24 November 2000Company name changed TIME2TALK uk LIMITED\certificate issued on 27/11/00 (2 pages)
23 November 2000New director appointed (2 pages)
23 November 2000Secretary resigned (1 page)
23 November 2000New secretary appointed (2 pages)
21 March 2000Incorporation (18 pages)