Company NameNovac & Co Limited
Company StatusDissolved
Company Number08078870
CategoryPrivate Limited Company
Incorporation Date22 May 2012(11 years, 11 months ago)
Dissolution Date5 March 2019 (5 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores

Directors

Director NameMiss Lilia Cucu
Date of BirthMay 1964 (Born 60 years ago)
NationalityRomanian
StatusResigned
Appointed22 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address139 Station Road
London
N3 2SP
Director NameMr Florin Grigore Novac
Date of BirthMarch 1962 (Born 62 years ago)
NationalityRomanian
StatusResigned
Appointed22 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address139 Station Road
London
N3 2SP
Director NameMr Jon Wright
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2018(6 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 13 December 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWrights Accountants Forsyth Business Centre
John Street
Sheffield
S2 4SW

Location

Registered AddressWrights Accountants Forsyth Business Centre
John Street
Sheffield
S2 4SW
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2013
Net Worth£4,250
Cash£45,022
Current Liabilities£41,772

Accounts

Latest Accounts31 May 2017 (6 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

5 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2018First Gazette notice for voluntary strike-off (1 page)
13 December 2018Termination of appointment of Jon Wright as a director on 13 December 2018 (1 page)
6 December 2018Application to strike the company off the register (3 pages)
25 October 2018Termination of appointment of Florin Grigore Novac as a director on 25 October 2018 (1 page)
25 October 2018Appointment of Mr Jon Wright as a director on 25 October 2018 (2 pages)
25 October 2018Registered office address changed from 39B Lichfield Grove London N3 2JJ to Wrights Accountants Forsyth Business Centre John Street Sheffield S2 4SW on 25 October 2018 (1 page)
14 May 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
22 March 2017Termination of appointment of Lilia Cucu as a director on 20 March 2017 (1 page)
22 March 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
22 March 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
22 March 2017Termination of appointment of Lilia Cucu as a director on 20 March 2017 (1 page)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
22 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,000
(4 pages)
22 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,000
(4 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
3 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1,000
(4 pages)
3 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1,000
(4 pages)
28 February 2015Micro company accounts made up to 31 May 2014 (2 pages)
28 February 2015Micro company accounts made up to 31 May 2014 (2 pages)
11 August 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1,000
(4 pages)
11 August 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1,000
(4 pages)
22 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
22 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
5 February 2014Registered office address changed from 139 Station Road London N3 2SP England on 5 February 2014 (1 page)
5 February 2014Registered office address changed from 139 Station Road London N3 2SP England on 5 February 2014 (1 page)
5 February 2014Registered office address changed from 139 Station Road London N3 2SP England on 5 February 2014 (1 page)
7 August 2013Annual return made up to 22 May 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 1,000
(4 pages)
7 August 2013Annual return made up to 22 May 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 1,000
(4 pages)
22 May 2012Incorporation (25 pages)
22 May 2012Incorporation (25 pages)