Company NameNoble Campion Limited
Company StatusDissolved
Company Number02338819
CategoryPrivate Limited Company
Incorporation Date25 January 1989(35 years, 2 months ago)
Dissolution Date10 August 1999 (24 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Nico Bekooy
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1991(2 years, 1 month after company formation)
Appointment Duration8 years, 4 months (closed 10 August 1999)
RoleCompany Director
Correspondence Address4 Allandale Crescent
Potters Bar
Hertfordshire
EN6 2JY
Director NameMr Lawson John Noble
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1991(2 years, 1 month after company formation)
Appointment Duration8 years, 4 months (closed 10 August 1999)
RoleConsultant
Correspondence Address28 Desborough Close
Bengeo
Hertford
Hertfordshire
SG14 3EG
Director NameMr Gary Kevin Banks
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1992(3 years, 3 months after company formation)
Appointment Duration7 years, 3 months (closed 10 August 1999)
RoleCompany Director
Correspondence Address37 Conway Close
Chandlers Ford
Eastleigh
Hampshire
SO53 3NW
Secretary NameFreshguard Limited (Corporation)
StatusClosed
Appointed24 March 1991(2 years, 1 month after company formation)
Appointment Duration8 years, 4 months (closed 10 August 1999)
Correspondence AddressThe Charter House
Charter Mews 18a Beehive Lane
Ilford
Essex
IG1 3RD

Location

Registered Address8 Baker Street
London
W1M 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 1995 (29 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

10 August 1999Final Gazette dissolved via compulsory strike-off (1 page)
20 April 1999First Gazette notice for compulsory strike-off (1 page)
8 October 1998Receiver ceasing to act (1 page)
8 October 1998Receiver's abstract of receipts and payments (2 pages)
22 July 1998Receiver's abstract of receipts and payments (2 pages)
9 July 1997Receiver's abstract of receipts and payments (2 pages)
12 November 1996Administrative Receiver's report (7 pages)
10 July 1996Registered office changed on 10/07/96 from: the charter house charter mews 18A beehive lane ilford essex IG1 3RD (1 page)
5 July 1996Appointment of receiver/manager (1 page)
24 July 1995Accounts for a small company made up to 31 January 1995 (10 pages)
24 July 1995Return made up to 21/06/95; full list of members (6 pages)