Company NameNOHO Designs Ltd
Company StatusDissolved
Company Number04650643
CategoryPrivate Limited Company
Incorporation Date29 January 2003(21 years, 3 months ago)
Dissolution Date17 May 2011 (12 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 NameMs Norma Holland
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2003(7 months after company formation)
Appointment Duration7 years, 8 months (closed 17 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Coolhurst Road
Crouch End
London
N8 8EP
Secretary NameKeith Stuart Holland
NationalityBritish
StatusClosed
Appointed28 August 2003(7 months after company formation)
Appointment Duration7 years, 8 months (closed 17 May 2011)
RoleClerk
Correspondence Address6 Jersey Road
Leytonstone
London
E11 4BL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed29 January 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed29 January 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address9 Coolhurst Road
Crouch End
London
N8 8EP
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardCrouch End
Built Up AreaGreater London

Shareholders

1 at 1Ms Norma Holland
100.00%
Ordinary

Financials

Year2014
Net Worth-£39,843
Current Liabilities£69,752

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

17 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
17 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
4 March 2010Annual return made up to 29 January 2010 with a full list of shareholders
Statement of capital on 2010-03-04
  • GBP 1
(4 pages)
4 March 2010Annual return made up to 29 January 2010 with a full list of shareholders
Statement of capital on 2010-03-04
  • GBP 1
(4 pages)
25 February 2010Total exemption small company accounts made up to 31 January 2009 (4 pages)
25 February 2010Total exemption small company accounts made up to 31 January 2009 (4 pages)
9 February 2009Return made up to 29/01/09; full list of members (3 pages)
9 February 2009Return made up to 29/01/09; full list of members (3 pages)
10 September 2008Return made up to 29/01/08; full list of members (3 pages)
10 September 2008Return made up to 29/01/08; full list of members (3 pages)
16 June 2008Total exemption full accounts made up to 31 January 2008 (8 pages)
16 June 2008Total exemption full accounts made up to 31 January 2008 (8 pages)
27 May 2008Accounting reference date extended from 31/07/2007 to 31/01/2008 (1 page)
27 May 2008Accounting reference date extended from 31/07/2007 to 31/01/2008 (1 page)
28 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
28 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
8 March 2007Total exemption small company accounts made up to 31 July 2005 (8 pages)
8 March 2007Total exemption small company accounts made up to 31 July 2005 (8 pages)
7 March 2007Return made up to 29/01/06; full list of members (6 pages)
7 March 2007Return made up to 29/01/07; full list of members (6 pages)
7 March 2007Return made up to 29/01/06; full list of members (6 pages)
21 November 2006First Gazette notice for compulsory strike-off (1 page)
21 November 2006First Gazette notice for compulsory strike-off (1 page)
9 June 2005Return made up to 29/01/05; full list of members (6 pages)
9 June 2005Return made up to 29/01/05; full list of members (6 pages)
4 January 2005Accounting reference date shortened from 31/01/05 to 31/07/04 (1 page)
4 January 2005Accounting reference date shortened from 31/01/05 to 31/07/04 (1 page)
4 January 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
4 January 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
21 December 2004Total exemption full accounts made up to 31 January 2004 (7 pages)
21 December 2004Total exemption full accounts made up to 31 January 2004 (7 pages)
13 February 2004Return made up to 29/01/04; full list of members (6 pages)
13 February 2004Return made up to 29/01/04; full list of members (6 pages)
20 October 2003New secretary appointed (2 pages)
20 October 2003Registered office changed on 20/10/03 from: 229 linen hall 162-168 regent st london W1B 5TB (1 page)
20 October 2003New director appointed (2 pages)
20 October 2003New director appointed (2 pages)
20 October 2003New secretary appointed (2 pages)
20 October 2003Registered office changed on 20/10/03 from: 229 linen hall 162-168 regent st london W1B 5TB (1 page)
31 January 2003Secretary resigned (1 page)
31 January 2003Director resigned (1 page)
31 January 2003Director resigned (1 page)
31 January 2003Secretary resigned (1 page)
29 January 2003Incorporation (9 pages)
29 January 2003Incorporation (9 pages)