Company NameNoblegrand Limited
Company StatusDissolved
Company Number02588482
CategoryPrivate Limited Company
Incorporation Date5 March 1991(33 years, 2 months ago)
Dissolution Date9 October 2018 (5 years, 7 months ago)

Business Activity

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

Directors

Director NameGraham Edwin Ham
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1991(2 weeks, 6 days after company formation)
Appointment Duration27 years, 6 months (closed 09 October 2018)
RoleAccountant
Correspondence Address19 The Riding
Woodham
Woking
Surrey
GU21 5TA
Director NameIan James Grant
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed02 March 1992(12 months after company formation)
Appointment Duration26 years, 7 months (closed 09 October 2018)
RoleCompany Director
Correspondence Address11 Chetwode Terrace
Aldershot
Hampshire
GU11 3NR
Secretary NameGraham Edwin Ham
NationalityBritish
StatusClosed
Appointed02 March 1992(12 months after company formation)
Appointment Duration26 years, 7 months (closed 09 October 2018)
RoleCompany Director
Correspondence Address19 The Riding
Woodham
Woking
Surrey
GU21 5TA
Director NameRichard Alan Cusden
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1992(1 year, 1 month after company formation)
Appointment Duration26 years, 5 months (closed 09 October 2018)
RoleSales Engineer
Correspondence Address4 Keswick Close
Heatherside
Camberley
Surrey
GU15 1RN
Secretary NameTerry John Cook
NationalityBritish
StatusResigned
Appointed25 March 1991(2 weeks, 6 days after company formation)
Appointment Duration11 months, 1 week (resigned 02 March 1992)
RoleCompany Director
Correspondence Address6 Turdoak Lane
Woking
Surrey
GU21 1JD
Director NameMr Alan Bird
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1992(12 months after company formation)
Appointment Duration6 months (resigned 30 August 1992)
RoleCompany Director
Correspondence Address43 Saxon Way
Old Windsor
Berkshire
SL4 2PU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 March 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 March 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressNew Garden House
78 Hatton Garden
London
EC1N 8JA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1992 (32 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

9 October 2018Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2018First Gazette notice for compulsory strike-off (1 page)