Company NameNoblemoral Limited
Company StatusDissolved
Company Number04314149
CategoryPrivate Limited Company
Incorporation Date31 October 2001(22 years, 6 months ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Sarah Lynn Hulme
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2014(12 years, 7 months after company formation)
Appointment Duration1 year, 11 months (closed 24 May 2016)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence Address3 The Shrubberies
George Lane
London
E18 1BG
Director NameWoodford Directors Limited (Corporation)
StatusClosed
Appointed30 April 2013(11 years, 6 months after company formation)
Appointment Duration3 years (closed 24 May 2016)
Correspondence Address3 The Shrubberies
George Lane
London
E18 1BG
Secretary NameWoodford Services Limited (Corporation)
StatusClosed
Appointed30 April 2013(11 years, 6 months after company formation)
Appointment Duration3 years (closed 24 May 2016)
Correspondence Address3 The Shrubberies
George Lane
London
E18 1BG
Director NameLorraine Pyplacz
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2001(1 month, 1 week after company formation)
Appointment Duration2 days (resigned 13 December 2001)
RoleAccounts Admin
Country of ResidenceUnited Kingdom
Correspondence Address8 Roachwood Close Firwood Park
Chadderton
Oldham
Lancashire
OL9 9UN
Secretary NameMr Brian Pyplacz
NationalityBritish
StatusResigned
Appointed11 December 2001(1 month, 1 week after company formation)
Appointment Duration6 months, 2 weeks (resigned 28 June 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Roachwood Close
Chadderton
Oldham
Lancashire
OL9 9UN
Director NameMaurizio Fabris
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2001(1 month, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 10 June 2003)
RoleFinancial Trader
Correspondence AddressVia Alfieri 16
20154 Milan
Italy
Director NameMiss Stephanie Hawkes
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2009(7 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor, De Burgh House Market Road
Wickford
Essex
SS12 0BB
Director NameMr Gary James Shilling
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(9 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 2013)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressSecond Floor De Burgh House Market Road
Wickford
Essex
SS12 0FD
Director NameMr Douglas James Morley Hulme
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2013(11 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 June 2014)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence Address3 The Shrubberies
George Lane
London
E18 1BG
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed31 October 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed31 October 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameIncosec Services Limited (Corporation)
StatusResigned
Appointed28 June 2002(7 months, 4 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 20 October 2009)
Correspondence Address67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Director NameInternational Corporate Services Ltd (Corporation)
StatusResigned
Appointed16 June 2003(1 year, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 20 October 2009)
Correspondence AddressPO Box 1405 PO Box 1405
Majuro
Marshall Islands
Secretary NameKingsley Secretaties Limited (Corporation)
StatusResigned
Appointed20 October 2009(7 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 April 2013)
Correspondence AddressSecond Floor De Burgh House Market Road
Wickford
Essex
SS12 0FD

Location

Registered Address3 The Shrubberies
George Lane
London
E18 1BG
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1000 at £1Milium Fiduciaria Srl
100.00%
Ordinary

Financials

Year2014
Net Worth-£28,528
Current Liabilities£5,543

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2016First Gazette notice for voluntary strike-off (1 page)
8 March 2016First Gazette notice for voluntary strike-off (1 page)
25 February 2016Application to strike the company off the register (3 pages)
25 February 2016Application to strike the company off the register (3 pages)
10 February 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
10 February 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
25 November 2015Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
25 November 2015Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
2 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1,000
(5 pages)
2 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1,000
(5 pages)
29 January 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
29 January 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
25 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1,000
(5 pages)
25 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1,000
(5 pages)
4 July 2014Appointment of Mrs Sarah Lynn Hulme as a director (2 pages)
4 July 2014Appointment of Mrs Sarah Lynn Hulme as a director (2 pages)
3 July 2014Termination of appointment of Douglas Hulme as a director (1 page)
3 July 2014Termination of appointment of Douglas Hulme as a director (1 page)
31 March 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
23 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1,000
(5 pages)
23 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1,000
(5 pages)
23 October 2013Register inspection address has been changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0FD United Kingdom (1 page)
23 October 2013Register inspection address has been changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0FD United Kingdom (1 page)
10 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
10 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
3 June 2013Appointment of Mr. Douglas James Morley Hulme as a director (2 pages)
3 June 2013Appointment of Mr. Douglas James Morley Hulme as a director (2 pages)
31 May 2013Termination of appointment of Kingsley Secretaties Limited as a secretary (1 page)
31 May 2013Appointment of Woodford Directors Limited as a director (2 pages)
31 May 2013Appointment of Woodford Directors Limited as a director (2 pages)
31 May 2013Registered office address changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0FD United Kingdom on 31 May 2013 (1 page)
31 May 2013Appointment of Woodford Services Limited as a secretary (2 pages)
31 May 2013Registered office address changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0FD United Kingdom on 31 May 2013 (1 page)
31 May 2013Termination of appointment of Gary Shilling as a director (1 page)
31 May 2013Termination of appointment of Kingsley Secretaties Limited as a secretary (1 page)
31 May 2013Termination of appointment of Gary Shilling as a director (1 page)
31 May 2013Appointment of Woodford Services Limited as a secretary (2 pages)
23 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (4 pages)
23 October 2012Secretary's details changed for Kingsley Secretaties Limited on 11 September 2012 (2 pages)
23 October 2012Secretary's details changed for Kingsley Secretaties Limited on 11 September 2012 (2 pages)
23 October 2012Register(s) moved to registered inspection location (1 page)
23 October 2012Register inspection address has been changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom (1 page)
23 October 2012Register(s) moved to registered inspection location (1 page)
23 October 2012Register inspection address has been changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom (1 page)
23 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (4 pages)
28 September 2012Registered office address changed from 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ United Kingdom on 28 September 2012 (1 page)
28 September 2012Registered office address changed from 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ United Kingdom on 28 September 2012 (1 page)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
14 November 2011Register(s) moved to registered office address (1 page)
14 November 2011Register(s) moved to registered office address (1 page)
14 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (4 pages)
14 November 2011Register inspection address has been changed from C/O Hamble Corporate Services Second Floor De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom (1 page)
14 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (4 pages)
14 November 2011Register inspection address has been changed from C/O Hamble Corporate Services Second Floor De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom (1 page)
12 October 2011Appointment of Mr. Gary James Shilling as a director (2 pages)
12 October 2011Appointment of Mr. Gary James Shilling as a director (2 pages)
11 October 2011Termination of appointment of Stephanie Hawkes as a director (1 page)
11 October 2011Termination of appointment of Stephanie Hawkes as a director (1 page)
2 June 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
2 June 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
9 February 2011Registered office address changed from Suite G6 West Wing Prospect Business Park Leadgate Consett County Durham DH8 7PW on 9 February 2011 (1 page)
9 February 2011Registered office address changed from Suite G6 West Wing Prospect Business Park Leadgate Consett County Durham DH8 7PW on 9 February 2011 (1 page)
9 February 2011Registered office address changed from Suite G6 West Wing Prospect Business Park Leadgate Consett County Durham DH8 7PW on 9 February 2011 (1 page)
19 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (5 pages)
19 October 2010Register inspection address has been changed (1 page)
19 October 2010Register(s) moved to registered inspection location (1 page)
19 October 2010Register(s) moved to registered inspection location (1 page)
19 October 2010Register inspection address has been changed (1 page)
19 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (5 pages)
25 February 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
25 February 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
24 February 2010Annual return made up to 31 October 2006 with a full list of shareholders (6 pages)
24 February 2010Annual return made up to 31 October 2007 with a full list of shareholders (6 pages)
24 February 2010Annual return made up to 31 October 2007 with a full list of shareholders (6 pages)
24 February 2010Annual return made up to 31 October 2006 with a full list of shareholders (6 pages)
9 December 2009Director's details changed for Miss Stephanie Hawkes on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Miss Stephanie Hawkes on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Miss Stephanie Hawkes on 9 December 2009 (2 pages)
2 December 2009Amended accounts made up to 31 October 2008 (5 pages)
2 December 2009Amended accounts made up to 31 October 2008 (5 pages)
9 November 2009Appointment of Miss Stephanie Hawkes as a director (2 pages)
9 November 2009Appointment of Kingsley Secretaties Limited as a secretary (2 pages)
9 November 2009Appointment of Miss Stephanie Hawkes as a director (2 pages)
9 November 2009Appointment of Kingsley Secretaties Limited as a secretary (2 pages)
3 November 2009Registered office address changed from Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP on 3 November 2009 (2 pages)
3 November 2009Registered office address changed from Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP on 3 November 2009 (2 pages)
3 November 2009Registered office address changed from Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP on 3 November 2009 (2 pages)
28 October 2009Termination of appointment of International Corporate Services Ltd as a director (1 page)
28 October 2009Termination of appointment of Incosec Services Limited as a secretary (1 page)
28 October 2009Annual return made up to 31 October 2008. List of shareholders has changed (5 pages)
28 October 2009Annual return made up to 31 October 2008. List of shareholders has changed (5 pages)
28 October 2009Termination of appointment of Incosec Services Limited as a secretary (1 page)
28 October 2009Termination of appointment of International Corporate Services Ltd as a director (1 page)
22 October 2009Director's details changed for International Corporate Services Ltd on 19 October 2009 (2 pages)
22 October 2009Director's details changed for International Corporate Services Ltd on 19 October 2009 (2 pages)
22 October 2009Secretary's details changed for Incosec Services Limited on 19 October 2009 (2 pages)
22 October 2009Secretary's details changed for Incosec Services Limited on 19 October 2009 (2 pages)
22 October 2009Annual return made up to 19 October 2009 with a full list of shareholders (4 pages)
22 October 2009Annual return made up to 19 October 2009 with a full list of shareholders (4 pages)
3 March 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
3 March 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
25 November 2008Return made up to 31/10/08; full list of members (3 pages)
25 November 2008Return made up to 31/10/08; full list of members (3 pages)
23 April 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
23 April 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
18 December 2007Return made up to 31/10/07; full list of members (2 pages)
18 December 2007Return made up to 31/10/07; full list of members (2 pages)
25 April 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
25 April 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
18 December 2006Return made up to 31/10/06; full list of members (2 pages)
18 December 2006Return made up to 31/10/06; full list of members (2 pages)
19 September 2006Ad 08/09/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
19 September 2006Ad 08/09/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
3 May 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
3 May 2006Accounts for a dormant company made up to 31 October 2004 (1 page)
3 May 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
3 May 2006Accounts for a dormant company made up to 31 October 2004 (1 page)
18 November 2005Return made up to 31/10/05; full list of members (2 pages)
18 November 2005Return made up to 31/10/05; full list of members (2 pages)
20 December 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
20 December 2004Return made up to 31/10/04; full list of members (6 pages)
20 December 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
20 December 2004Return made up to 31/10/04; full list of members (6 pages)
15 September 2004Registered office changed on 15/09/04 from: kenworthy buildings 83 bridge street manchester M3 2RF (1 page)
15 September 2004Secretary's particulars changed (1 page)
15 September 2004Secretary's particulars changed (1 page)
15 September 2004Registered office changed on 15/09/04 from: kenworthy buildings 83 bridge street manchester M3 2RF (1 page)
4 December 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
4 December 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
6 November 2003Return made up to 31/10/03; full list of members (6 pages)
6 November 2003Return made up to 31/10/03; full list of members (6 pages)
20 June 2003Director resigned (1 page)
20 June 2003New director appointed (2 pages)
20 June 2003New director appointed (2 pages)
20 June 2003Director resigned (1 page)
27 January 2003Return made up to 31/10/02; full list of members (6 pages)
27 January 2003Return made up to 31/10/02; full list of members (6 pages)
8 July 2002Secretary resigned (1 page)
8 July 2002Secretary resigned (1 page)
8 July 2002New secretary appointed (2 pages)
8 July 2002New secretary appointed (2 pages)
21 December 2001New director appointed (2 pages)
21 December 2001New director appointed (2 pages)
21 December 2001Director resigned (1 page)
21 December 2001Director resigned (1 page)
13 December 2001Secretary resigned (2 pages)
13 December 2001New director appointed (2 pages)
13 December 2001New secretary appointed (2 pages)
13 December 2001Director resigned (2 pages)
13 December 2001Secretary resigned (2 pages)
13 December 2001Registered office changed on 13/12/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages)
13 December 2001New secretary appointed (2 pages)
13 December 2001Director resigned (2 pages)
13 December 2001Registered office changed on 13/12/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages)
13 December 2001New director appointed (2 pages)
31 October 2001Incorporation (12 pages)
31 October 2001Incorporation (12 pages)