Company NameNotable (UK) Limited
Company StatusDissolved
Company Number03713197
CategoryPrivate Limited Company
Incorporation Date12 February 1999(25 years, 2 months ago)
Dissolution Date11 November 2003 (20 years, 5 months ago)

Business Activity

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

Directors

Director NamePaul Emerson Brown
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed12 February 1999(same day as company formation)
RoleComputer Consultant
Correspondence Address3 Windsor Court County Hall
London
SE1 7PB
Secretary NameJacqueline Elizabeth Brown
NationalityBritish
StatusResigned
Appointed12 February 1999(same day as company formation)
RoleOffice Manager
Correspondence Address3 Windsor Court
County Hall
London
SE1 7PB
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed12 February 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed12 February 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed20 December 1999(10 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 03 September 2002)
Correspondence AddressBridge House
181 Queen Victoria Street
London
EC4V 4DZ

Location

Registered Address3 Windsor Court
County Hall
London
SE1 7PB
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Financials

Year2014
Net Worth-£2,257
Cash£93
Current Liabilities£16,768

Accounts

Latest Accounts29 February 2000 (24 years, 2 months ago)
Accounts CategorySmall
Accounts Year End29 February

Filing History

11 November 2003Final Gazette dissolved via compulsory strike-off (1 page)
29 July 2003First Gazette notice for compulsory strike-off (1 page)
9 September 2002Secretary resigned (1 page)
27 February 2001Accounts for a small company made up to 29 February 2000 (12 pages)
15 June 2000Return made up to 12/02/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
14 April 2000New secretary appointed (2 pages)
18 February 1999Registered office changed on 18/02/99 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
18 February 1999New director appointed (2 pages)
18 February 1999New secretary appointed (2 pages)
18 February 1999Secretary resigned (1 page)
18 February 1999Director resigned (1 page)
12 February 1999Incorporation (14 pages)