Company NameNoblefine Engineering Limited
Company StatusDissolved
Company Number02787317
CategoryPrivate Limited Company
Incorporation Date5 February 1993(31 years, 2 months ago)
Dissolution Date22 September 2009 (14 years, 6 months ago)

Business Activity

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

Directors

Director NameHassan Sedehi Sangdust
Date of BirthMay 1945 (Born 78 years ago)
NationalitySpanish
StatusClosed
Appointed25 November 2002(9 years, 9 months after company formation)
Appointment Duration6 years, 10 months (closed 22 September 2009)
RoleEngineering
Correspondence AddressAvda Cala No 14
18690 Almunecar
Almunecar
18690
Spain
Secretary NameHighstone Secretaries Limited (Corporation)
StatusClosed
Appointed20 December 2000(7 years, 10 months after company formation)
Appointment Duration8 years, 9 months (closed 22 September 2009)
Correspondence AddressHighstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Director NameAli Razavi
Date of BirthNovember 1945 (Born 78 years ago)
NationalityIranian,British
StatusResigned
Appointed01 March 1993(3 weeks, 3 days after company formation)
Appointment Duration8 years, 3 months (resigned 14 June 2001)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address6a Salisbury Square
Hatfield
AL9 5AD
Secretary NameMr Cyrus Vaghayenegar
NationalityBritish
StatusResigned
Appointed01 March 1993(3 weeks, 3 days after company formation)
Appointment Duration8 years, 3 months (resigned 12 June 2001)
RoleCompany Director
Correspondence Address34 Natal Road
London
N11 2HX
Director NameCyrous Vaghayanegar
Date of BirthMarch 1948 (Born 76 years ago)
NationalityIranian
StatusResigned
Appointed20 December 2000(7 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 November 2002)
RoleBusinessman
Correspondence AddressNo 15 Mirdayad St
Tehran
Foreign
Director NameM & K Nominee Directors Limited (Corporation)
StatusResigned
Appointed05 February 1993(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX
Secretary NameM & K Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed05 February 1993(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX

Location

Registered Address58 Bevan Road
Barnet
Hertfordshire
EN4 9DY
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

22 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
1 May 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
5 February 2008Return made up to 05/02/08; full list of members (2 pages)
23 March 2007Return made up to 05/02/07; full list of members (2 pages)
3 January 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
25 April 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
25 April 2006Registered office changed on 25/04/06 from: highstone company formations high house 165 high street barnet hertfordshire EN5 5SU (1 page)
1 March 2006Return made up to 05/02/06; full list of members (6 pages)
10 February 2005Return made up to 05/02/05; full list of members (6 pages)
23 December 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
23 December 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
13 July 2004Return made up to 05/02/04; full list of members (6 pages)
16 March 2004Return made up to 05/02/03; full list of members (6 pages)
5 April 2003Total exemption full accounts made up to 30 June 2002 (1 page)
6 December 2002New director appointed (1 page)
6 December 2002Director resigned (1 page)
15 March 2002Total exemption full accounts made up to 30 June 2001 (1 page)
14 February 2002Return made up to 05/02/02; full list of members (6 pages)
13 August 2001Return made up to 05/02/01; full list of members
  • 363(287) ‐ Registered office changed on 13/08/01
(6 pages)
20 June 2001New director appointed (2 pages)
20 June 2001New secretary appointed (2 pages)
20 June 2001Registered office changed on 20/06/01 from: 34 natal road london N11 2HX (1 page)
20 June 2001Secretary resigned (1 page)
20 June 2001Director resigned (1 page)
12 March 2001Full accounts made up to 30 June 2000 (1 page)
29 March 2000Full accounts made up to 30 June 1999 (1 page)
15 March 1999Full accounts made up to 30 June 1998 (1 page)
10 March 1999Return made up to 05/02/99; no change of members (6 pages)
20 February 1998Full accounts made up to 30 June 1997 (1 page)
20 February 1998Return made up to 05/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 March 1997Full accounts made up to 30 June 1996 (1 page)
20 March 1997Return made up to 05/02/97; no change of members (6 pages)
14 October 1996Return made up to 05/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 September 1996Registered office changed on 12/09/96 from: 11,weston court, queen's drive, london. N4 2XD (1 page)
3 May 1996Full accounts made up to 30 June 1995 (1 page)