Company NameNoorco Ltd
Company StatusDissolved
Company Number03330095
CategoryPrivate Limited Company
Incorporation Date10 March 1997(27 years, 1 month ago)
Dissolution Date27 September 2005 (18 years, 7 months ago)
Previous NameCity Timber Preservation Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Noor Allah Darwesh
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityTanzanian
StatusClosed
Appointed28 February 1998(11 months, 3 weeks after company formation)
Appointment Duration7 years, 7 months (closed 27 September 2005)
RoleCompany Director
Correspondence Address40 Kingston Hill Avenue
Chadwell Heath
Romford
Essex
RM6 5QD
Secretary NameParin Darwesh
NationalityBritish
StatusClosed
Appointed28 February 1998(11 months, 3 weeks after company formation)
Appointment Duration7 years, 7 months (closed 27 September 2005)
RoleCompany Director
Correspondence Address40 Kingston Hill Avenue
Chadwell Heath
Romford
Essex
RM6 5QD
Director NameTotal Company Formations Limited (Corporation)
StatusResigned
Appointed10 March 1997(same day as company formation)
Correspondence Address16-18 Woodford Road
London
E7 0HA
Secretary NameTotal Company Secretaries Limited (Corporation)
StatusResigned
Appointed10 March 1997(same day as company formation)
Correspondence Address16-18 Woodford Road
London
E7 0HA

Location

Registered Address86b Albert Road
Ilford
Essex
IG1 1HR
RegionLondon
ConstituencyIlford South
CountyGreater London
WardClementswood
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Turnover£25,103
Net Worth£1,142
Cash£1,525
Current Liabilities£1,248

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

27 September 2005Final Gazette dissolved via compulsory strike-off (1 page)
14 June 2005First Gazette notice for compulsory strike-off (1 page)
26 September 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
23 September 2003Return made up to 10/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 September 2003Return made up to 10/03/02; full list of members (6 pages)
13 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
29 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
10 July 2001Return made up to 10/03/01; full list of members (6 pages)
26 January 2001Full accounts made up to 31 March 2000 (10 pages)
4 April 2000Return made up to 10/03/00; full list of members (6 pages)
29 January 2000Full accounts made up to 31 March 1999 (10 pages)
15 May 1999Return made up to 10/03/99; no change of members (4 pages)
23 December 1998Full accounts made up to 31 March 1998 (8 pages)
3 November 1998Compulsory strike-off action has been discontinued (1 page)
29 September 1998First Gazette notice for compulsory strike-off (1 page)
25 March 1997Secretary resigned (1 page)
25 March 1997Director resigned (1 page)
10 March 1997Incorporation (16 pages)