Company NameNoteworthy Reprographics Limited
Company StatusDissolved
Company Number05088361
CategoryPrivate Limited Company
Incorporation Date30 March 2004(20 years, 1 month ago)
Dissolution Date26 June 2007 (16 years, 10 months ago)
Previous NameNoteworthy Repro Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameIan George Hamblen
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2004(same day as company formation)
RolePrinter
Correspondence Address43 Sherfield Avenue
Rickmansworth
Hertfordshire
WD3 1NN
Secretary NameTheresa Hamblen
NationalityBritish
StatusClosed
Appointed30 March 2004(same day as company formation)
RoleSecretary
Correspondence Address43 Sherfield Avenue
Rickmansworth
Hertfordshire
WD3 1NN
Director NameCandida Francis Dignum
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2004(1 month, 2 weeks after company formation)
Appointment Duration3 years, 1 month (closed 26 June 2007)
RoleType Setter
Correspondence Address6 St Dunstans Road
Feltham
Middlesex
TW13 4JU
Director NameIan Cramer
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2004(same day as company formation)
RolePrinter
Correspondence Address6 St Dunstans Road
Feltham
Middlesex
TW13 4JU
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed30 March 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed30 March 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressThe Clock House
87 Paines Lane
Pinner
Middlesex
HA5 3BZ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2007First Gazette notice for voluntary strike-off (1 page)
26 January 2007Application for striking-off (1 page)
4 July 2006Return made up to 30/03/06; full list of members (3 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 July 2005Return made up to 30/03/05; full list of members (5 pages)
4 October 2004Company name changed noteworthy repro LIMITED\certificate issued on 04/10/04 (3 pages)
10 August 2004Registered office changed on 10/08/04 from: 20-22 high street pinner middlesex HA5 5PW (1 page)
26 May 2004New director appointed (2 pages)
24 May 2004Director resigned (1 page)
22 April 2004New director appointed (2 pages)
22 April 2004Registered office changed on 22/04/04 from: 20-22 high street northwood middlesex HA5 5PW (1 page)
22 April 2004New secretary appointed (2 pages)
22 April 2004New director appointed (2 pages)
8 April 2004Secretary resigned (1 page)
8 April 2004Registered office changed on 08/04/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
8 April 2004Director resigned (1 page)
30 March 2004Incorporation (16 pages)