Company NameNova Air Limited
Company StatusDissolved
Company NumberSC435080
CategoryPrivate Limited Company
Incorporation Date19 October 2012(11 years, 6 months ago)
Dissolution Date20 December 2016 (7 years, 4 months ago)
Previous NameCogen North West Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr George Thomas Barrett
Date of BirthOctober 1951 (Born 72 years ago)
NationalityScottish
StatusClosed
Appointed19 October 2012(same day as company formation)
RoleWealth Management Consultant
Country of ResidenceScotland
Correspondence AddressCitypoint 65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameMr David Miller
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2014(1 year, 9 months after company formation)
Appointment Duration2 years, 4 months (closed 20 December 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCitypoint 65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameLord Andrew Rutherford Hardie
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2014(1 year, 11 months after company formation)
Appointment Duration2 years, 2 months (closed 20 December 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCitypoint 65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameMr Nigel Griffiths
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(9 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 19 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Trevose House
Orsett Street
London
SE11 5PN
Secretary NameMr Guy Bailey
StatusResigned
Appointed12 November 2013(1 year after company formation)
Appointment Duration9 months (resigned 11 August 2014)
RoleCompany Director
Correspondence Address3 Ponton Street
Edinburgh
EH3 9QQ
Scotland

Location

Registered AddressCitypoint
65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
ConstituencyEdinburgh West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

40 at £1George Barrett
40.00%
Ordinary
35 at £1David Miller
35.00%
Ordinary
25 at £1Lord Andrew Hardie
25.00%
Ordinary

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

20 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
20 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
5 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(5 pages)
5 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(5 pages)
8 October 2015Registered office address changed from 3 Ponton Street Edinburgh EH3 9QQ to Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD on 8 October 2015 (1 page)
8 October 2015Registered office address changed from 3 Ponton Street Edinburgh EH3 9QQ to Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD on 8 October 2015 (1 page)
8 October 2015Registered office address changed from 3 Ponton Street Edinburgh EH3 9QQ to Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD on 8 October 2015 (1 page)
21 August 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
21 August 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
24 February 2015Termination of appointment of Nigel Griffiths as a director on 19 February 2015 (1 page)
24 February 2015Termination of appointment of Nigel Griffiths as a director on 19 February 2015 (1 page)
21 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(6 pages)
21 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(6 pages)
6 October 2014Appointment of Lord Andrew Rutherford Hardie as a director on 23 September 2014 (2 pages)
6 October 2014Appointment of Lord Andrew Rutherford Hardie as a director on 23 September 2014 (2 pages)
11 August 2014Appointment of Mr David Miller as a director on 11 August 2014 (2 pages)
11 August 2014Statement of capital following an allotment of shares on 11 August 2014
  • GBP 100
(3 pages)
11 August 2014Statement of capital following an allotment of shares on 11 August 2014
  • GBP 100
(3 pages)
11 August 2014Appointment of Mr David Miller as a director on 11 August 2014 (2 pages)
11 August 2014Termination of appointment of Guy Bailey as a secretary on 11 August 2014 (1 page)
11 August 2014Termination of appointment of Guy Bailey as a secretary on 11 August 2014 (1 page)
1 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
1 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
12 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1
(4 pages)
12 November 2013Appointment of Mr Guy Bailey as a secretary (1 page)
12 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1
(4 pages)
12 November 2013Appointment of Mr Guy Bailey as a secretary (1 page)
1 August 2013Appointment of Mr Nigel Griffiths as a director (2 pages)
1 August 2013Appointment of Mr Nigel Griffiths as a director (2 pages)
4 January 2013Company name changed cogen north west LIMITED\certificate issued on 04/01/13
  • RES15 ‐ Change company name resolution on 2013-01-03
  • NM01 ‐ Change of name by resolution
(3 pages)
4 January 2013Company name changed cogen north west LIMITED\certificate issued on 04/01/13
  • RES15 ‐ Change company name resolution on 2013-01-03
  • NM01 ‐ Change of name by resolution
(3 pages)
19 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)