Company NameNoble Corporate Services Limited
Company StatusDissolved
Company Number04082228
CategoryPrivate Limited Company
Incorporation Date2 October 2000(23 years, 2 months ago)
Dissolution Date30 April 2008 (15 years, 7 months ago)

Business Activity

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

Directors

Director NameIan Gordon Skuse
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2000(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBrillig
15 Aston Park
Aston Rowant
Oxfordshire
OX49 5SW
Director NameMark David Spash
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2000(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address88 Cambridge Street
London
Sw1v
Secretary NameLaw Store Limited (Corporation)
StatusClosed
Appointed02 October 2000(same day as company formation)
Correspondence Address29 Great Peter Street
London
SW1P 3LW
Director NameMr Richard Michael Berns
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2000(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLeigh Hill House
Leigh Hill Road
Cobham
Surrey
KT11 2HS
Director NameJean Paul Da Costa
Date of BirthApril 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2000(same day as company formation)
RoleSolicitor
Correspondence Address2 Vale Court
21 Mallord Street
London
SW3 6AL

Location

Registered Address29 Great Peter Street
London
SW1P 3LW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2006 (17 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2008Secretary's change of particulars / lawstore LIMITED / 29/01/2008 (1 page)
6 February 2008Registered office changed on 06/02/08 from: 31 warwick square london SW1V 2AF (1 page)
20 November 2007First Gazette notice for voluntary strike-off (1 page)
11 October 2007Application for striking-off (1 page)
30 July 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
25 May 2007Director resigned (1 page)
17 October 2006Return made up to 02/10/06; full list of members (8 pages)
3 October 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
17 October 2005Return made up to 02/10/05; full list of members (8 pages)
23 May 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
12 October 2004Return made up to 02/10/04; full list of members (8 pages)
25 May 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
9 October 2003Return made up to 02/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 May 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
3 October 2002Return made up to 02/10/02; full list of members (8 pages)
5 July 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
26 October 2001Return made up to 02/10/01; full list of members (8 pages)
13 September 2001Director resigned (1 page)
30 July 2001Director's particulars changed (1 page)
2 October 2000Incorporation (20 pages)