Company NameNoble Europe Tours Limited
Company StatusDissolved
Company Number04433812
CategoryPrivate Limited Company
Incorporation Date8 May 2002(21 years, 11 months ago)
Dissolution Date26 February 2008 (16 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Jae Eung Huh
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2002(same day as company formation)
RoleTour Operator
Country of ResidenceUnited Kingdom
Correspondence Address33 Tennyson Avenue
New Malden
Surrey
KT3 6LY
Secretary NameKoung Mi Kim
NationalitySouth Korean
StatusClosed
Appointed08 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address33 Tennyson Avenue
New Malden
Surrey
KT3 6LY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressThe Pavilion
Rosslyn Crescent
Harrow
Middlesex
HA1 2SZ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth£10,340
Current Liabilities£3,534

Accounts

Latest Accounts30 June 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

26 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2007First Gazette notice for voluntary strike-off (1 page)
30 September 2007Application for striking-off (1 page)
2 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
4 July 2006Return made up to 08/05/06; full list of members (2 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
1 June 2005Return made up to 08/05/05; full list of members (2 pages)
21 December 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
27 July 2004Return made up to 08/05/04; full list of members (6 pages)
9 March 2004Registered office changed on 09/03/04 from: falcon house, 257 burlington road, new malden surrey KT3 4NE (1 page)
9 March 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
29 May 2003Return made up to 08/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 December 2002Particulars of mortgage/charge (3 pages)
27 May 2002Secretary resigned (1 page)
27 May 2002Director resigned (1 page)
22 May 2002Accounting reference date extended from 31/05/03 to 30/06/03 (1 page)
22 May 2002New director appointed (2 pages)
22 May 2002Ad 08/05/02--------- £ si 100@1=100 £ ic 1/101 (2 pages)
22 May 2002New secretary appointed (2 pages)