Company NameNoble-UK  Projects  Limited
Company StatusDissolved
Company Number05074996
CategoryPrivate Limited Company
Incorporation Date16 March 2004(20 years, 1 month ago)
Dissolution Date9 May 2017 (6 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Secretary NameMr Ramesh Mohanan Panakkal
NationalityIndian
StatusClosed
Appointed01 March 2006(1 year, 11 months after company formation)
Appointment Duration11 years, 2 months (closed 09 May 2017)
RoleRisk Consultant
Country of ResidenceEngland
Correspondence Address9 Newbury Street
London
EC1A 7HU
Director NameMr Ramesh Mohanan Panakkal
Date of BirthAugust 1974 (Born 49 years ago)
NationalityIndian
StatusClosed
Appointed01 September 2009(5 years, 5 months after company formation)
Appointment Duration7 years, 8 months (closed 09 May 2017)
RoleRisk Consultant
Country of ResidenceEngland
Correspondence Address9 Newbury Street
London
EC1A 7HU
Director NameMrs Ambika Devi Mohanan
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address19 Brookdene Drive
Northwood
HA6 3NS
Secretary NamePanakkal Karappan Mohanan
NationalityBritish
StatusResigned
Appointed16 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address19 Brookdene Drive
Northwood
HA6 3NS

Location

Registered Address9 Newbury Street
London
EC1A 7HU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

2 at £1Ramesh Mohanan Panakkal
100.00%
Ordinary

Financials

Year2014
Net Worth£3,263
Cash£1,382
Current Liabilities£6,286

Accounts

Latest Accounts31 March 2013 (11 years ago)
Next Accounts Due31 December 2014 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
9 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
10 June 2015Compulsory strike-off action has been suspended (1 page)
10 June 2015Compulsory strike-off action has been suspended (1 page)
31 March 2015First Gazette notice for compulsory strike-off (1 page)
31 March 2015First Gazette notice for compulsory strike-off (1 page)
13 September 2014Compulsory strike-off action has been suspended (1 page)
13 September 2014Compulsory strike-off action has been suspended (1 page)
15 July 2014First Gazette notice for compulsory strike-off (1 page)
15 July 2014First Gazette notice for compulsory strike-off (1 page)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 May 2013Annual return made up to 16 March 2013 with a full list of shareholders
Statement of capital on 2013-05-29
  • GBP 2
(3 pages)
29 May 2013Director's details changed for Mr Ramesh Mohanan Panakkal on 1 January 2013 (2 pages)
29 May 2013Director's details changed for Mr Ramesh Mohanan Panakkal on 1 January 2013 (2 pages)
29 May 2013Annual return made up to 16 March 2013 with a full list of shareholders
Statement of capital on 2013-05-29
  • GBP 2
(3 pages)
29 May 2013Director's details changed for Mr Ramesh Mohanan Panakkal on 1 January 2013 (2 pages)
28 May 2013Secretary's details changed for Mr Ramesh Mohanan Panakkal on 1 January 2013 (1 page)
28 May 2013Secretary's details changed for Mr Ramesh Mohanan Panakkal on 1 January 2013 (1 page)
28 May 2013Secretary's details changed for Mr Ramesh Mohanan Panakkal on 1 January 2013 (1 page)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 June 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
22 June 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
4 April 2012Compulsory strike-off action has been discontinued (1 page)
4 April 2012Compulsory strike-off action has been discontinued (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
31 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 May 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
18 May 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 May 2010Director's details changed for Mr Ramesh Mohanan Panakkal on 1 October 2009 (2 pages)
20 May 2010Director's details changed for Mr Ramesh Mohanan Panakkal on 1 October 2009 (2 pages)
20 May 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
20 May 2010Director's details changed for Mr Ramesh Mohanan Panakkal on 1 October 2009 (2 pages)
20 May 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
4 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
4 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
25 September 2009Appointment terminated director ambika mohanan (1 page)
25 September 2009Appointment terminated director ambika mohanan (1 page)
25 September 2009Secretary's change of particulars / ramesh panakkal / 01/09/2009 (2 pages)
25 September 2009Secretary's change of particulars / ramesh panakkal / 01/09/2009 (2 pages)
21 September 2009Registered office changed on 21/09/2009 from 19 brookdene drive northwood middlesex HA6 3NS (1 page)
21 September 2009Registered office changed on 21/09/2009 from 19 brookdene drive northwood middlesex HA6 3NS (1 page)
20 September 2009Director appointed mr ramesh mohanan panakkal (1 page)
20 September 2009Director appointed mr ramesh mohanan panakkal (1 page)
8 April 2009Return made up to 16/03/09; full list of members (3 pages)
8 April 2009Return made up to 16/03/09; full list of members (3 pages)
16 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
16 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
19 March 2008Return made up to 16/03/08; full list of members (3 pages)
19 March 2008Return made up to 16/03/08; full list of members (3 pages)
23 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
23 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
28 June 2007Return made up to 16/03/07; full list of members (2 pages)
28 June 2007Return made up to 16/03/07; full list of members (2 pages)
25 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
25 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
10 April 2006New secretary appointed (1 page)
10 April 2006Secretary resigned (1 page)
10 April 2006Secretary resigned (1 page)
10 April 2006Return made up to 16/03/06; full list of members (2 pages)
10 April 2006New secretary appointed (1 page)
10 April 2006Return made up to 16/03/06; full list of members (2 pages)
11 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
11 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
14 September 2005Director's particulars changed (1 page)
14 September 2005Director's particulars changed (1 page)
8 September 2005Secretary's particulars changed (1 page)
8 September 2005Secretary's particulars changed (1 page)
8 September 2005Registered office changed on 08/09/05 from: 1 foxfield close northwood middlesex HA6 3NU (1 page)
8 September 2005Registered office changed on 08/09/05 from: 1 foxfield close northwood middlesex HA6 3NU (1 page)
11 April 2005Return made up to 16/03/05; full list of members (3 pages)
11 April 2005Director's particulars changed (1 page)
11 April 2005Director's particulars changed (1 page)
11 April 2005Return made up to 16/03/05; full list of members (3 pages)
16 March 2004Incorporation (23 pages)
16 March 2004Incorporation (23 pages)