Company NameNoneki Ltd
Company StatusDissolved
Company Number05177185
CategoryPrivate Limited Company
Incorporation Date12 July 2004(19 years, 9 months ago)
Dissolution Date18 December 2018 (5 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameRoya Shokrollah Babaee
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Vicarage
20 Stamford Brook Road
London
W6 0HX
Secretary NameZahra Shokrollah Babaee
NationalityBritish
StatusClosed
Appointed12 July 2004(same day as company formation)
RoleSecretary
Correspondence Address83 Stamford Court
Goldhawk Road
London
W6 0XE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 July 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 July 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address12 Hans Road
Knightsbridge
London
SW3 1RT
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth-£284,460
Current Liabilities£284,460

Accounts

Latest Accounts31 August 2017 (6 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

18 December 2018Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2018First Gazette notice for compulsory strike-off (1 page)
27 June 2018Change of details for Mr Kambiz Babaee as a person with significant control on 20 June 2018 (2 pages)
21 May 2018Accounts for a dormant company made up to 31 August 2017 (6 pages)
10 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
15 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
15 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
26 July 2016Confirmation statement made on 12 July 2016 with updates (7 pages)
26 July 2016Confirmation statement made on 12 July 2016 with updates (7 pages)
20 April 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
20 April 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
13 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(4 pages)
13 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(4 pages)
12 June 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
12 June 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
8 September 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(4 pages)
8 September 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(4 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
18 October 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(4 pages)
18 October 2013Director's details changed for Roya Shokrollah Babaee on 18 October 2013 (2 pages)
18 October 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(4 pages)
18 October 2013Director's details changed for Roya Shokrollah Babaee on 18 October 2013 (2 pages)
6 June 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
6 June 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
11 October 2012Annual return made up to 12 July 2012 with a full list of shareholders (14 pages)
11 October 2012Annual return made up to 12 July 2012 with a full list of shareholders (14 pages)
14 September 2012Registered office address changed from 91 Wellesley Road London W4 3AT on 14 September 2012 (2 pages)
14 September 2012Registered office address changed from 91 Wellesley Road London W4 3AT on 14 September 2012 (2 pages)
11 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
11 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
22 September 2011Annual return made up to 12 July 2011 with a full list of shareholders (14 pages)
22 September 2011Annual return made up to 12 July 2011 with a full list of shareholders (14 pages)
11 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
11 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
15 September 2010Annual return made up to 12 July 2010 with a full list of shareholders (10 pages)
15 September 2010Annual return made up to 12 July 2010 with a full list of shareholders (10 pages)
1 July 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
1 July 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
16 September 2009Return made up to 12/07/09; no change of members (4 pages)
16 September 2009Return made up to 12/07/09; no change of members (4 pages)
4 August 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
4 August 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
11 August 2008Return made up to 12/07/08; no change of members (6 pages)
11 August 2008Return made up to 12/07/08; no change of members (6 pages)
27 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
27 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
18 October 2007Total exemption full accounts made up to 31 August 2006 (11 pages)
18 October 2007Total exemption full accounts made up to 31 August 2006 (11 pages)
26 July 2007Return made up to 12/07/07; full list of members (6 pages)
26 July 2007Return made up to 12/07/07; full list of members (6 pages)
7 February 2007Registered office changed on 07/02/07 from: 83 stamford court goldhawk road london W6 0XE (1 page)
7 February 2007Registered office changed on 07/02/07 from: 83 stamford court goldhawk road london W6 0XE (1 page)
24 November 2006Registered office changed on 24/11/06 from: 47 turnham green terrace chiswick london W4 1RP (1 page)
24 November 2006Return made up to 12/07/06; full list of members (6 pages)
24 November 2006Registered office changed on 24/11/06 from: 47 turnham green terrace chiswick london W4 1RP (1 page)
24 November 2006Return made up to 12/07/06; full list of members (6 pages)
18 September 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
18 September 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
16 January 2006Registered office changed on 16/01/06 from: sheridan house 17 st anns road harrow middlesex HA1 1JU (1 page)
16 January 2006Registered office changed on 16/01/06 from: sheridan house 17 st anns road harrow middlesex HA1 1JU (1 page)
28 October 2005Accounting reference date shortened from 30/09/05 to 31/08/05 (1 page)
28 October 2005Accounting reference date shortened from 30/09/05 to 31/08/05 (1 page)
10 October 2005Return made up to 12/07/05; full list of members (6 pages)
10 October 2005Return made up to 12/07/05; full list of members (6 pages)
11 October 2004Ad 12/07/04--------- £ si 45@1=45 £ ic 1/46 (2 pages)
11 October 2004Accounting reference date extended from 31/07/05 to 30/09/05 (1 page)
11 October 2004Ad 12/07/04--------- £ si 10@1=10 £ ic 90/100 (2 pages)
11 October 2004Ad 12/07/04--------- £ si 44@1=44 £ ic 46/90 (2 pages)
11 October 2004Ad 12/07/04--------- £ si 45@1=45 £ ic 1/46 (2 pages)
11 October 2004Ad 12/07/04--------- £ si 10@1=10 £ ic 90/100 (2 pages)
11 October 2004Registered office changed on 11/10/04 from: 91 wellesley road london W4 3AT (1 page)
11 October 2004Accounting reference date extended from 31/07/05 to 30/09/05 (1 page)
11 October 2004Registered office changed on 11/10/04 from: 91 wellesley road london W4 3AT (1 page)
11 October 2004Ad 12/07/04--------- £ si 44@1=44 £ ic 46/90 (2 pages)
10 September 2004New director appointed (2 pages)
10 September 2004New director appointed (2 pages)
10 September 2004New secretary appointed (2 pages)
10 September 2004New secretary appointed (2 pages)
14 July 2004Secretary resigned (1 page)
14 July 2004Director resigned (1 page)
14 July 2004Secretary resigned (1 page)
14 July 2004Director resigned (1 page)
12 July 2004Incorporation (9 pages)
12 July 2004Incorporation (9 pages)