Company NameNOOR Limited
Company StatusDissolved
Company Number03569529
CategoryPrivate Limited Company
Incorporation Date22 May 1998(25 years, 11 months ago)
Dissolution Date2 October 2001 (22 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameKhairy Taha
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed22 May 1998(same day as company formation)
RoleMarketing
Correspondence Address7 Phoenix Drive
Keston
Kent
BR2 8HS
Secretary NameDr Ban Al Saffar
NationalityBritish
StatusClosed
Appointed03 July 1998(1 month, 1 week after company formation)
Appointment Duration3 years, 3 months (closed 02 October 2001)
RoleCompany Director
Correspondence Address7 Phoenix Drive
Keston
Kent
BR2 8HS
Secretary NameKumait Al Madfai
NationalityBritish
StatusResigned
Appointed22 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address2 Augustus Court
46 Augustus Road Southfields
London
SW19 6NA
Secretary NameZeina Al-Saffar
NationalityBritish
StatusResigned
Appointed08 June 1998(2 weeks, 3 days after company formation)
Appointment Duration3 weeks, 4 days (resigned 03 July 1998)
RoleCompany Director
Correspondence Address7 Mark Close
Keston Park
Kent
BR2 6EX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 May 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitenoorlimited.com/web/
Email address[email protected]

Location

Registered Address38 Upper Berkeley Street
London
W1H 8AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Net Worth-£17,987
Current Liabilities£17,987

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

2 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2001Application for striking-off (1 page)
13 April 2001Accounts for a small company made up to 31 March 2001 (3 pages)
29 March 2001Accounts for a small company made up to 31 March 2000 (3 pages)
26 March 2001Return made up to 22/05/00; full list of members (6 pages)
28 April 2000Accounts for a small company made up to 31 March 1999 (4 pages)
30 November 1999Delivery ext'd 3 mth 31/03/99 (1 page)
4 August 1999Return made up to 22/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 September 1998Particulars of mortgage/charge (3 pages)
20 July 1998Secretary resigned (1 page)
13 July 1998Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page)
10 July 1998New secretary appointed (2 pages)
15 June 1998Secretary resigned (1 page)
15 June 1998New secretary appointed (2 pages)
22 May 1998Incorporation (15 pages)