Company NameNovavox Limited
Company StatusDissolved
Company Number06363978
CategoryPrivate Limited Company
Incorporation Date7 September 2007(16 years, 7 months ago)
Dissolution Date14 February 2023 (1 year, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47429Retail sale of telecommunications equipment other than mobile telephones
Section JInformation and communication
SIC 61100Wired telecommunications activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Richard Spencer
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2007(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressPopeshead Court Offices Peter Lane
York
North Yorkshire
YO1 8SU
Secretary NameMrs Sheree Spencer
NationalityBritish
StatusClosed
Appointed07 September 2007(same day as company formation)
RoleCompany Director
Correspondence AddressPopeshead Court Offices Peter Lane
York
North Yorkshire
YO1 8SU

Contact

Websitenovavox.co.uk
Email address[email protected]
Telephone01904 500155
Telephone regionYork

Location

Registered AddressPopeshead Court Offices
Peter Lane
York
North Yorkshire
YO1 8SU
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Net Worth£4,793
Cash£11,364
Current Liabilities£15,282

Accounts

Latest Accounts30 September 2018 (5 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

14 February 2023Final Gazette dissolved via compulsory strike-off (1 page)
12 December 2020Compulsory strike-off action has been suspended (1 page)
24 November 2020First Gazette notice for compulsory strike-off (1 page)
30 September 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
30 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
1 October 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
1 July 2018Micro company accounts made up to 30 September 2017 (2 pages)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
31 July 2017Micro company accounts made up to 30 September 2016 (2 pages)
31 July 2017Micro company accounts made up to 30 September 2016 (2 pages)
5 August 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
5 August 2016Confirmation statement made on 5 August 2016 with updates (6 pages)
5 August 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
5 August 2016Confirmation statement made on 5 August 2016 with updates (6 pages)
20 July 2016Director's details changed for Mr Richard Spencer on 6 June 2016 (2 pages)
20 July 2016Register inspection address has been changed from 19 Ruffhams Close Wheldrake York North Yorkshire YO19 6TD United Kingdom to 17 Vine Gardens Bubwith Selby North Yorkshire YO8 6LP (1 page)
20 July 2016Register inspection address has been changed from 19 Ruffhams Close Wheldrake York North Yorkshire YO19 6TD United Kingdom to 17 Vine Gardens Bubwith Selby North Yorkshire YO8 6LP (1 page)
20 July 2016Director's details changed for Mr Richard Spencer on 6 June 2016 (2 pages)
4 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-04
  • GBP 1,000
(4 pages)
4 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-04
  • GBP 1,000
(4 pages)
4 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-04
  • GBP 1,000
(4 pages)
21 August 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
21 August 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
16 October 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
16 October 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
3 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1,000
(4 pages)
3 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1,000
(4 pages)
3 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1,000
(4 pages)
15 November 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1,000
(4 pages)
15 November 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1,000
(4 pages)
15 November 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1,000
(4 pages)
31 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
31 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
5 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
5 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
5 October 2012Register(s) moved to registered inspection location (1 page)
5 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
5 October 2012Register(s) moved to registered inspection location (1 page)
4 October 2012Registered office address changed from 19 Ruffhams Close Wheldrake York YO19 6TD United Kingdom on 4 October 2012 (1 page)
4 October 2012Secretary's details changed for Sheree Mccann on 1 October 2012 (1 page)
4 October 2012Register inspection address has been changed (1 page)
4 October 2012Director's details changed for Mr Richard Spencer on 1 October 2012 (2 pages)
4 October 2012Director's details changed for Mr Richard Spencer on 1 October 2012 (2 pages)
4 October 2012Director's details changed for Mr Richard Spencer on 1 October 2012 (2 pages)
4 October 2012Registered office address changed from 19 Ruffhams Close Wheldrake York YO19 6TD United Kingdom on 4 October 2012 (1 page)
4 October 2012Registered office address changed from 19 Ruffhams Close Wheldrake York YO19 6TD United Kingdom on 4 October 2012 (1 page)
4 October 2012Secretary's details changed for Sheree Mccann on 1 October 2012 (1 page)
4 October 2012Secretary's details changed for Sheree Mccann on 1 October 2012 (1 page)
4 October 2012Register inspection address has been changed (1 page)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
4 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
4 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
4 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
29 August 2011Total exemption small company accounts made up to 30 September 2010 (9 pages)
29 August 2011Total exemption small company accounts made up to 30 September 2010 (9 pages)
7 October 2010Director's details changed for Richard Spencer on 7 September 2010 (2 pages)
7 October 2010Director's details changed for Richard Spencer on 7 September 2010 (2 pages)
7 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
7 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
7 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
7 October 2010Director's details changed for Richard Spencer on 7 September 2010 (2 pages)
26 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
26 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
26 September 2009Return made up to 07/09/09; full list of members (3 pages)
26 September 2009Return made up to 07/09/09; full list of members (3 pages)
30 August 2009Registered office changed on 30/08/2009 from 2ND floor 145-157 st john street london EC1V 4PY (1 page)
30 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
30 August 2009Registered office changed on 30/08/2009 from 2ND floor 145-157 st john street london EC1V 4PY (1 page)
30 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
1 August 2009Accounting reference date extended from 31/08/2008 to 30/09/2008 (1 page)
1 August 2009Accounting reference date extended from 31/08/2008 to 30/09/2008 (1 page)
3 July 2009Accounting reference date shortened from 30/09/2008 to 31/08/2008 (1 page)
3 July 2009Accounting reference date shortened from 30/09/2008 to 31/08/2008 (1 page)
6 October 2008Return made up to 07/09/08; full list of members (5 pages)
6 October 2008Return made up to 07/09/08; full list of members (5 pages)
7 September 2007Incorporation (15 pages)
7 September 2007Incorporation (15 pages)