Barnton Avenue
Edinburgh
EH4 6JJ
Scotland
Secretary Name | Noble Partnership Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 February 2003(same day as company formation) |
Correspondence Address | 76 George Street Edinburgh EH2 3BU Scotland |
Director Name | Chrysalis Partner Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 August 2003(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year (closed 10 August 2004) |
Correspondence Address | 76 George Street Edinburgh EH2 3BU Scotland |
Director Name | Jonathan Richard Boyle |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2003(same day as company formation) |
Role | Shipbroker |
Correspondence Address | Lickfold House Petworth West Sussex GU28 9EY |
Director Name | Mr Frithjof Stoud Platou |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 20 February 2003(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Manor Road South Esher Surrey KT10 0QL |
Director Name | Mr John Nicol Simpson |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2003(same day as company formation) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 106 Teddington Park Road Teddington Middlesex TW11 8NE |
Registered Address | 5th Floor 120 Old Broad Street London EC2N 1AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 29 February |
10 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2004 | Registered office changed on 07/05/04 from: c/o noble capital, 4TH floor 1 fredericks place london EC2R 8AB (1 page) |
27 April 2004 | First Gazette notice for voluntary strike-off (1 page) |
24 March 2004 | Return made up to 20/02/04; full list of members (7 pages) |
12 March 2004 | Application for striking-off (1 page) |
26 November 2003 | Resolutions
|
26 November 2003 | Application for reregistration from PLC to private (1 page) |
26 November 2003 | Re-registration of Memorandum and Articles (46 pages) |
26 November 2003 | Certificate of re-registration from Public Limited Company to Private (1 page) |
9 October 2003 | Director resigned (1 page) |
9 October 2003 | New director appointed (2 pages) |
9 October 2003 | Director resigned (1 page) |
9 October 2003 | New director appointed (3 pages) |
9 October 2003 | Director resigned (1 page) |
17 March 2003 | Prospectus (46 pages) |
8 March 2003 | Resolutions
|
20 February 2003 | Certificate of authorisation to commence business and borrow (1 page) |
20 February 2003 | Application to commence business (2 pages) |