Company NameNobleslide Limited
Company StatusDissolved
Company Number02019718
CategoryPrivate Limited Company
Incorporation Date15 May 1986(37 years, 12 months ago)
Dissolution Date8 August 2017 (6 years, 9 months ago)
Previous NamesNobleslide Limited and Red Balloon Party Shops Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Hans Otto Thomas Lundqvist
Date of BirthJune 1944 (Born 79 years ago)
NationalitySwedish
StatusClosed
Appointed01 January 1994(7 years, 7 months after company formation)
Appointment Duration23 years, 7 months (closed 08 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86 Bondway
London
SW8 1SF
Secretary NameMr David Francis Fuller
NationalityBritish
StatusClosed
Appointed06 March 2009(22 years, 10 months after company formation)
Appointment Duration8 years, 5 months (closed 08 August 2017)
RoleCompany Director
Correspondence Address86 Bondway
London
SW8 1SF
Director NameMr Isak Peter Zonabend
Date of BirthOctober 1980 (Born 43 years ago)
NationalitySwedish
StatusClosed
Appointed28 May 2015(29 years after company formation)
Appointment Duration2 years, 2 months (closed 08 August 2017)
RoleLawyer
Country of ResidenceEngland
Correspondence Address86 Bondway
London
SW8 1SF
Director NameKarin Margareta Mortstedt
Date of BirthJune 1939 (Born 84 years ago)
NationalitySwedish
StatusResigned
Appointed20 December 1992(6 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 December 2001)
RoleHousewife
Correspondence AddressKosthausstrasse 7
Kriens Ch-6010
Switzerland
Secretary NameMr Thomas John Thomson
NationalityBritish
StatusResigned
Appointed05 October 1994(8 years, 4 months after company formation)
Appointment Duration7 years (resigned 05 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPulridge Wood
Nettleden Road
Little Gaddesden
Hertfordshire
HP4 1PP
Secretary NameMr Steven Francis Board
NationalityBritish
StatusResigned
Appointed05 October 2001(15 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 04 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTawlbrook, Plaistow Road
Loxwood
Billingshurst
West Sussex
RH14 0TY
Director NameAnna Charlotta Svensson
Date of BirthDecember 1967 (Born 56 years ago)
NationalitySwedish
StatusResigned
Appointed20 December 2001(15 years, 7 months after company formation)
Appointment Duration13 years, 5 months (resigned 28 May 2015)
RoleExecutive Pa
Country of ResidenceUnited Kingdom
Correspondence Address86 Bondway
London
SW8 1SF
Secretary NameSarah Ghinn
NationalityBritish
StatusResigned
Appointed04 March 2008(21 years, 9 months after company formation)
Appointment Duration1 year (resigned 06 March 2009)
RoleDeputy Group Secretary
Country of ResidenceEngland
Correspondence Address69 Thrale Road
Streatham
London
SW16 1NU
Secretary NameTaylor Walton Solicitors (Corporation)
StatusResigned
Appointed20 December 1992(6 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 October 1994)
Correspondence Address65 High Street
Harpenden
Hertfordshire
AL5 2SW

Location

Registered Address86 Bondway
London
SW8 1SF
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London

Shareholders

50 at £1Halliwick Inc.
50.00%
Ordinary
50 at £1Karin Margareta Mortstedt
50.00%
Ordinary

Accounts

Latest Accounts9 December 2016 (7 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End09 December

Charges

23 November 1990Delivered on: 8 December 1990
Satisfied on: 25 June 2013
Persons entitled: Halliwick Inc.

Classification: Debenture
Secured details: £715,176 due from the company to the chargee under the terms of the debenture and any further advances.
Particulars: And other debts.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
26 October 1990Delivered on: 16 November 1990
Satisfied on: 3 August 2012
Persons entitled: Central London Securities Limited

Classification: Debenture
Secured details: £70,524 and all other monies due or to become due from the company to the chargee, and any further advances under the terms of the debenture.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

8 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2017First Gazette notice for voluntary strike-off (1 page)
23 May 2017First Gazette notice for voluntary strike-off (1 page)
16 May 2017Application to strike the company off the register (3 pages)
16 May 2017Application to strike the company off the register (3 pages)
8 March 2017Total exemption full accounts made up to 9 December 2016 (8 pages)
8 March 2017Total exemption full accounts made up to 9 December 2016 (8 pages)
5 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
5 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
29 December 2016Confirmation statement made on 20 December 2016 with updates (7 pages)
29 December 2016Confirmation statement made on 20 December 2016 with updates (7 pages)
14 December 2016Previous accounting period shortened from 31 January 2017 to 9 December 2016 (3 pages)
14 December 2016Previous accounting period shortened from 31 January 2017 to 9 December 2016 (3 pages)
8 November 2016Accounts for a dormant company made up to 31 January 2016 (7 pages)
8 November 2016Accounts for a dormant company made up to 31 January 2016 (7 pages)
6 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(4 pages)
6 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(4 pages)
28 October 2015Accounts for a dormant company made up to 31 January 2015 (7 pages)
28 October 2015Accounts for a dormant company made up to 31 January 2015 (7 pages)
28 May 2015Appointment of Mr Isak Peter Zonabend as a director on 28 May 2015 (2 pages)
28 May 2015Appointment of Mr Isak Peter Zonabend as a director on 28 May 2015 (2 pages)
28 May 2015Termination of appointment of Anna Charlotta Svensson as a director on 28 May 2015 (1 page)
28 May 2015Termination of appointment of Anna Charlotta Svensson as a director on 28 May 2015 (1 page)
22 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(4 pages)
22 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(4 pages)
6 November 2014Total exemption full accounts made up to 31 January 2014 (8 pages)
6 November 2014Total exemption full accounts made up to 31 January 2014 (8 pages)
31 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 100
(4 pages)
31 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 100
(4 pages)
1 November 2013Total exemption full accounts made up to 31 January 2013 (8 pages)
1 November 2013Total exemption full accounts made up to 31 January 2013 (8 pages)
25 June 2013Satisfaction of charge 2 in full (4 pages)
25 June 2013Satisfaction of charge 2 in full (4 pages)
5 June 2013All of the property or undertaking no longer forms part of charge 2 (5 pages)
5 June 2013All of the property or undertaking no longer forms part of charge 2 (5 pages)
7 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
1 November 2012Total exemption full accounts made up to 31 January 2012 (8 pages)
1 November 2012Total exemption full accounts made up to 31 January 2012 (8 pages)
8 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
31 October 2011Total exemption full accounts made up to 31 January 2011 (8 pages)
31 October 2011Total exemption full accounts made up to 31 January 2011 (8 pages)
11 August 2011Director's details changed for Anna Charlotta Heathfield on 1 July 2011 (2 pages)
11 August 2011Director's details changed for Anna Charlotta Heathfield on 1 July 2011 (2 pages)
11 August 2011Director's details changed for Anna Charlotta Heathfield on 1 July 2011 (2 pages)
7 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
7 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
14 December 2010Total exemption full accounts made up to 31 January 2010 (8 pages)
14 December 2010Total exemption full accounts made up to 31 January 2010 (8 pages)
25 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
25 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
15 January 2010Director's details changed for Hans Otto Thomas Lundqvist on 20 December 2009 (2 pages)
15 January 2010Director's details changed for Anna Charlotta Heathfield on 20 December 2009 (2 pages)
15 January 2010Director's details changed for Hans Otto Thomas Lundqvist on 20 December 2009 (2 pages)
15 January 2010Director's details changed for Anna Charlotta Heathfield on 20 December 2009 (2 pages)
7 December 2009Secretary's details changed for Mr David Francis Fuller on 16 November 2009 (3 pages)
7 December 2009Director's details changed for Anna Charlotta Heathfield on 16 November 2009 (3 pages)
7 December 2009Director's details changed for Hans Otto Thomas Lundqvist on 16 November 2009 (3 pages)
7 December 2009Director's details changed for Anna Charlotta Heathfield on 16 November 2009 (3 pages)
7 December 2009Director's details changed for Hans Otto Thomas Lundqvist on 16 November 2009 (3 pages)
7 December 2009Secretary's details changed for Mr David Francis Fuller on 16 November 2009 (3 pages)
1 June 2009Total exemption full accounts made up to 31 January 2009 (8 pages)
1 June 2009Total exemption full accounts made up to 31 January 2009 (8 pages)
27 May 2009Secretary appointed mr david francis fuller (1 page)
27 May 2009Secretary appointed mr david francis fuller (1 page)
26 May 2009Appointment terminated secretary sarah ghinn (1 page)
26 May 2009Appointment terminated secretary sarah ghinn (1 page)
16 January 2009Return made up to 20/12/08; full list of members (4 pages)
16 January 2009Return made up to 20/12/08; full list of members (4 pages)
21 October 2008Total exemption full accounts made up to 31 January 2008 (8 pages)
21 October 2008Total exemption full accounts made up to 31 January 2008 (8 pages)
17 July 2008Registered office changed on 17/07/2008 from 26TH floor portland house bressenden place london SW1E 5BG (1 page)
17 July 2008Secretary appointed sarah ghinn (1 page)
17 July 2008Registered office changed on 17/07/2008 from 26TH floor portland house bressenden place london SW1E 5BG (1 page)
17 July 2008Appointment terminated secretary steven board (1 page)
17 July 2008Secretary appointed sarah ghinn (1 page)
17 July 2008Appointment terminated secretary steven board (1 page)
6 February 2008Return made up to 20/12/07; full list of members (3 pages)
6 February 2008Return made up to 20/12/07; full list of members (3 pages)
6 February 2008Director's particulars changed (1 page)
6 February 2008Director's particulars changed (1 page)
25 April 2007Total exemption full accounts made up to 31 January 2007 (8 pages)
25 April 2007Total exemption full accounts made up to 31 January 2007 (8 pages)
7 February 2007Director's particulars changed (1 page)
7 February 2007Return made up to 20/12/06; full list of members (3 pages)
7 February 2007Director's particulars changed (1 page)
7 February 2007Return made up to 20/12/06; full list of members (3 pages)
22 September 2006Total exemption full accounts made up to 31 January 2006 (8 pages)
22 September 2006Total exemption full accounts made up to 31 January 2006 (8 pages)
12 January 2006Return made up to 20/12/05; full list of members (7 pages)
12 January 2006Return made up to 20/12/05; full list of members (7 pages)
4 January 2006Registered office changed on 04/01/06 from: 1 citadel place tinworth street london SE11 5EF (1 page)
4 January 2006Registered office changed on 04/01/06 from: 1 citadel place tinworth street london SE11 5EF (1 page)
21 October 2005Total exemption full accounts made up to 31 January 2005 (8 pages)
21 October 2005Total exemption full accounts made up to 31 January 2005 (8 pages)
6 January 2005Return made up to 20/12/04; full list of members (7 pages)
6 January 2005Return made up to 20/12/04; full list of members (7 pages)
13 October 2004Total exemption full accounts made up to 31 January 2004 (8 pages)
13 October 2004Total exemption full accounts made up to 31 January 2004 (8 pages)
26 August 2004Secretary's particulars changed (1 page)
26 August 2004Secretary's particulars changed (1 page)
14 January 2004Return made up to 20/12/03; full list of members (5 pages)
14 January 2004Return made up to 20/12/03; full list of members (5 pages)
2 October 2003Total exemption full accounts made up to 31 January 2003 (8 pages)
2 October 2003Total exemption full accounts made up to 31 January 2003 (8 pages)
13 January 2003Return made up to 20/12/02; full list of members (7 pages)
13 January 2003Return made up to 20/12/02; full list of members (7 pages)
4 December 2002Total exemption full accounts made up to 31 January 2002 (8 pages)
4 December 2002Total exemption full accounts made up to 31 January 2002 (8 pages)
27 May 2002Director's particulars changed (1 page)
27 May 2002Director's particulars changed (1 page)
8 January 2002Return made up to 20/12/01; full list of members (5 pages)
8 January 2002Return made up to 20/12/01; full list of members (5 pages)
8 January 2002New director appointed (2 pages)
8 January 2002Director resigned (1 page)
8 January 2002Director resigned (1 page)
8 January 2002New director appointed (2 pages)
22 November 2001Total exemption full accounts made up to 31 January 2001 (8 pages)
22 November 2001Total exemption full accounts made up to 31 January 2001 (8 pages)
13 November 2001Auditor's resignation (1 page)
13 November 2001Auditor's resignation (1 page)
4 November 2001Secretary resigned (1 page)
4 November 2001Secretary resigned (1 page)
3 November 2001New secretary appointed (2 pages)
3 November 2001New secretary appointed (2 pages)
21 February 2001Registered office changed on 21/02/01 from: 6 spring gardens citadell place tinworth street london SE11 5EH (1 page)
21 February 2001Registered office changed on 21/02/01 from: 6 spring gardens citadell place tinworth street london SE11 5EH (1 page)
19 January 2001Return made up to 20/12/00; no change of members (4 pages)
19 January 2001Return made up to 20/12/00; no change of members (4 pages)
3 January 2001Full accounts made up to 31 January 2000 (9 pages)
3 January 2001Full accounts made up to 31 January 2000 (9 pages)
9 February 2000Return made up to 20/12/99; full list of members (7 pages)
9 February 2000Return made up to 20/12/99; full list of members (7 pages)
10 December 1999Full accounts made up to 31 January 1999 (9 pages)
10 December 1999Full accounts made up to 31 January 1999 (9 pages)
12 January 1999Return made up to 20/12/98; full list of members (7 pages)
12 January 1999Return made up to 20/12/98; full list of members (7 pages)
1 December 1998Full accounts made up to 31 January 1998 (9 pages)
1 December 1998Full accounts made up to 31 January 1998 (9 pages)
23 February 1998Director's particulars changed (1 page)
23 February 1998Return made up to 20/12/97; no change of members (6 pages)
23 February 1998Director's particulars changed (1 page)
23 February 1998Return made up to 20/12/97; no change of members (6 pages)
23 February 1998Director's particulars changed (1 page)
23 February 1998Director's particulars changed (1 page)
28 November 1997Full accounts made up to 31 January 1997 (10 pages)
28 November 1997Full accounts made up to 31 January 1997 (10 pages)
1 February 1997Return made up to 20/12/96; no change of members (4 pages)
1 February 1997Return made up to 20/12/96; no change of members (4 pages)
26 November 1996Full accounts made up to 31 January 1996 (9 pages)
26 November 1996Full accounts made up to 31 January 1996 (9 pages)
2 February 1996Return made up to 20/12/95; full list of members (8 pages)
2 February 1996Return made up to 20/12/95; full list of members (8 pages)
1 December 1995Full accounts made up to 31 January 1995 (10 pages)
1 December 1995Full accounts made up to 31 January 1995 (10 pages)
22 December 1994Full accounts made up to 31 January 1994 (9 pages)
22 December 1994Full accounts made up to 31 January 1994 (9 pages)
10 December 1993Full accounts made up to 31 January 1993 (8 pages)
10 December 1993Full accounts made up to 31 January 1993 (8 pages)
21 May 1992Full accounts made up to 31 January 1992 (10 pages)
21 May 1992Full accounts made up to 31 January 1992 (10 pages)
18 March 1992Full accounts made up to 31 January 1991 (10 pages)
18 March 1992Full accounts made up to 31 January 1991 (10 pages)
30 January 1991Full accounts made up to 31 January 1990 (10 pages)
30 January 1991Full accounts made up to 31 January 1990 (10 pages)