Company NameNobilis U.K. Limited
Company StatusDissolved
Company Number02942131
CategoryPrivate Limited Company
Incorporation Date23 June 1994(29 years, 10 months ago)
Dissolution Date28 June 2005 (18 years, 10 months ago)
Previous NameJourney East Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Alan Garfield
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed23 June 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Bracken Drive
Chigwell
Essex
IG7 5RD
Director NameNicholas Harland-Smith
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed23 June 1994(same day as company formation)
RoleCompany Director
Correspondence AddressOldbury Lodge
Oldbury Lane
Oldbury
Kent
TN15 9DE
Secretary NameMr Alan Garfield
NationalityBritish
StatusClosed
Appointed23 June 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Bracken Drive
Chigwell
Essex
IG7 5RD
Director NameJoy Newton
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1997(3 years after company formation)
Appointment Duration7 years, 12 months (closed 28 June 2005)
RoleCompany Director
Correspondence Address31 St Mildreds Road
Lee
London
SE12 0RD
Director NamePeter Michael Bean
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address41 Lansdowne Road
Stanmore
Middlesex
HA7 2RZ
Director NameUdo Straube
Date of BirthAugust 1942 (Born 81 years ago)
NationalityGerman
StatusResigned
Appointed19 June 1995(12 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 October 1998)
RoleCompany Director
Correspondence AddressGoseriede 23
D27243 Harpstedt
Germany
Foreign
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed23 June 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed23 June 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address6 Sewardstone Road
Waltham Abbey
Essex
EN9 1NA
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey North East
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£16,333
Cash£36,651
Current Liabilities£38,071

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

28 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2005First Gazette notice for voluntary strike-off (1 page)
28 January 2005Application for striking-off (1 page)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
16 September 2003Return made up to 23/06/03; full list of members (7 pages)
17 April 2003Accounts for a small company made up to 30 June 2002 (5 pages)
25 October 2001Accounts for a small company made up to 30 June 2001 (4 pages)
28 June 2001Return made up to 23/06/01; full list of members (7 pages)
29 December 2000Accounts for a small company made up to 30 June 2000 (5 pages)
11 July 2000Return made up to 23/06/00; full list of members (8 pages)
11 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
28 July 1999Return made up to 23/06/99; no change of members (4 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (5 pages)
1 February 1999Director resigned (1 page)
14 December 1998Director resigned (1 page)
2 July 1998Return made up to 23/06/98; full list of members (8 pages)
2 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 May 1998Ad 17/04/98--------- £ si 8700@1=8700 £ ic 1000/9700 (2 pages)
11 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
11 March 1998Particulars of mortgage/charge (3 pages)
22 July 1997New director appointed (2 pages)
27 June 1997Return made up to 23/06/97; no change of members (4 pages)
27 May 1997Auditor's resignation (1 page)
19 March 1997Registered office changed on 19/03/97 from: meares house 194-196 finchley road london NW3 6BX. (1 page)
14 February 1997Full accounts made up to 30 June 1996 (12 pages)
2 July 1996Return made up to 23/06/96; no change of members (6 pages)
22 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 July 1995Company name changed journey east LIMITED\certificate issued on 04/07/95 (4 pages)
28 June 1995New director appointed (2 pages)
28 June 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
28 June 1995Director resigned;new director appointed (2 pages)
28 June 1995Return made up to 23/06/95; full list of members (6 pages)
27 June 1995Ad 19/06/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)