Company NameNOEL T. James (Cardiff) Limited
Company StatusDissolved
Company Number01565031
CategoryPrivate Limited Company
Incorporation Date1 June 1981(42 years, 11 months ago)
Dissolution Date23 May 2017 (6 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NamePeter Terence James
NationalityBritish
StatusClosed
Appointed26 November 2003(22 years, 6 months after company formation)
Appointment Duration13 years, 6 months (closed 23 May 2017)
RoleCompany Director
Correspondence AddressFoxglove House 166 Piccadilly
London
W1J 9EF
Director NamePeter Charles Bryan
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2008(27 years, 5 months after company formation)
Appointment Duration8 years, 6 months (closed 23 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Upfield
Croydon
CR0 5DR
Director NameNigel Stuart James
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(10 years, 6 months after company formation)
Appointment Duration5 years, 12 months (resigned 17 December 1997)
RoleChartered Surveyor
Correspondence Address21 Murray Court
Sunninghill
Berkshire
SL5 9BP
Director NamePenelope Linda James-Roberts
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(10 years, 6 months after company formation)
Appointment Duration16 years, 11 months (resigned 25 November 2008)
RoleRetail Executive
Country of ResidenceWales
Correspondence Address47 Old Market Street
Usk
Monmouthshire
NP15 1AL
Wales
Secretary NamePenelope Linda James-Roberts
NationalityBritish
StatusResigned
Appointed22 December 1991(10 years, 6 months after company formation)
Appointment Duration11 years, 11 months (resigned 26 November 2003)
RoleCompany Director
Country of ResidenceWales
Correspondence Address47 Old Market Street
Usk
Monmouthshire
NP15 1AL
Wales

Location

Registered Address5a Bear Lane
Southwark
London
SE1 0UH
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Executors Of Nigel Stuart James
50.00%
Ordinary
1 at £1Peter Bryan
50.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Next Accounts Due31 December 2016 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

23 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
23 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
28 April 2016Registered office address changed from Imperial House 8th Floor 15-19 Kingsway London WC2B 6UN United Kingdom to C/O Prager Metis Llp 5a Bear Lane Southwark London SE1 0UH on 28 April 2016 (1 page)
28 April 2016Registered office address changed from Imperial House 8th Floor 15-19 Kingsway London WC2B 6UN United Kingdom to C/O Prager Metis Llp 5a Bear Lane Southwark London SE1 0UH on 28 April 2016 (1 page)
1 March 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2
(4 pages)
1 March 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2
(4 pages)
3 September 2015Registered office address changed from 166 Piccadilly London W1J 9EF to Imperial House 8th Floor 15-19 Kingsway London WC2B 6UN on 3 September 2015 (1 page)
3 September 2015Registered office address changed from 166 Piccadilly London W1J 9EF to Imperial House 8th Floor 15-19 Kingsway London WC2B 6UN on 3 September 2015 (1 page)
3 September 2015Registered office address changed from 166 Piccadilly London W1J 9EF to Imperial House 8th Floor 15-19 Kingsway London WC2B 6UN on 3 September 2015 (1 page)
24 April 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
24 April 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
31 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 2
(4 pages)
31 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 2
(4 pages)
8 May 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
8 May 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
23 December 2013Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2
(4 pages)
23 December 2013Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2
(4 pages)
18 December 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
18 December 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
22 May 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 22 December 2010 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 22 December 2010 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 22 December 2009 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 22 December 2009 with a full list of shareholders (4 pages)
16 April 2013Secretary's details changed for Peter Terence James on 1 December 2009 (2 pages)
16 April 2013Secretary's details changed for Peter Terence James on 1 December 2009 (2 pages)
16 April 2013Secretary's details changed for Peter Terence James on 1 December 2009 (2 pages)
15 December 2012Compulsory strike-off action has been discontinued (1 page)
15 December 2012Compulsory strike-off action has been discontinued (1 page)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
24 December 2010Compulsory strike-off action has been suspended (1 page)
24 December 2010Compulsory strike-off action has been suspended (1 page)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
7 January 2009Registered office changed on 07/01/2009 from 18 gold tops newport south wales NP20 5WJ (1 page)
7 January 2009Registered office changed on 07/01/2009 from 18 gold tops newport south wales NP20 5WJ (1 page)
12 December 2008Director appointed peter charles bryan (3 pages)
12 December 2008Director appointed peter charles bryan (3 pages)
5 December 2008Appointment terminated director penelope james-roberts (1 page)
5 December 2008Appointment terminated director penelope james-roberts (1 page)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 January 2007Return made up to 22/12/06; full list of members (6 pages)
26 January 2007Return made up to 22/12/06; full list of members (6 pages)
17 March 2006Return made up to 22/12/05; full list of members (6 pages)
17 March 2006Return made up to 22/12/05; full list of members (6 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 November 2005Registered office changed on 01/11/05 from: kelvedon street works kelvedon st newport south wales NP9 0WL (1 page)
1 November 2005Registered office changed on 01/11/05 from: kelvedon street works kelvedon st newport south wales NP9 0WL (1 page)
19 January 2005Return made up to 22/12/04; full list of members (6 pages)
19 January 2005Return made up to 22/12/04; full list of members (6 pages)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
25 January 2004Secretary resigned (1 page)
25 January 2004Return made up to 22/12/03; full list of members (7 pages)
25 January 2004Secretary resigned (1 page)
25 January 2004Return made up to 22/12/03; full list of members (7 pages)
25 January 2004New secretary appointed (2 pages)
25 January 2004New secretary appointed (2 pages)
10 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
10 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
23 January 2003Return made up to 22/12/02; full list of members (7 pages)
23 January 2003Return made up to 22/12/02; full list of members (7 pages)
29 June 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
29 June 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
14 May 2002Return made up to 22/12/01; full list of members (7 pages)
14 May 2002Return made up to 22/12/01; full list of members (7 pages)
8 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
8 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
18 January 2001Return made up to 22/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 18/01/01
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 January 2001Return made up to 22/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 18/01/01
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 March 2000Return made up to 22/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director resigned
(6 pages)
27 March 2000Return made up to 22/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director resigned
(6 pages)
23 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
23 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
19 March 1999Return made up to 22/12/98; no change of members (5 pages)
19 March 1999Return made up to 22/12/98; no change of members (5 pages)
25 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
25 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
13 February 1998Return made up to 22/12/97; no change of members (5 pages)
13 February 1998Return made up to 22/12/97; no change of members (5 pages)
22 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
22 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
13 January 1997Return made up to 22/12/96; full list of members (6 pages)
13 January 1997Return made up to 22/12/96; full list of members (6 pages)
9 September 1996Accounts for a small company made up to 31 March 1996 (4 pages)
9 September 1996Accounts for a small company made up to 31 March 1996 (4 pages)
12 February 1996Return made up to 22/12/95; no change of members (5 pages)
12 February 1996Return made up to 22/12/95; no change of members (5 pages)
27 September 1995Accounts for a small company made up to 31 March 1995 (4 pages)
27 September 1995Accounts for a small company made up to 31 March 1995 (4 pages)