Company NameNotegarden Limited
Company StatusDissolved
Company Number05179015
CategoryPrivate Limited Company
Incorporation Date14 July 2004(19 years, 8 months ago)
Dissolution Date7 January 2014 (10 years, 2 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 NameMr Barry Almand
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2004(3 months, 2 weeks after company formation)
Appointment Duration9 years, 2 months (closed 07 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Clive Road
Twickenham
Middlesex
TW1 4SG
Secretary NameLittlejohn Corporate Services Limited (Corporation)
StatusClosed
Appointed06 May 2005(9 months, 3 weeks after company formation)
Appointment Duration8 years, 8 months (closed 07 January 2014)
Correspondence Address1 Westferry Circus
Canary Wharf
London
E14 4HD
Director NameDr Amr Ali Baghdadi
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2004(3 months, 2 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 31 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73d Redcliffe Gardens
London
SW10 9JJ
Secretary NameMr Barry Almand
NationalityBritish
StatusResigned
Appointed26 October 2004(3 months, 2 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 05 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Clive Road
Twickenham
Middlesex
TW1 4SG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 July 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 July 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address12 Clive Road
Twickenham
TW1 4SG
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardSouth Twickenham
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

7 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
7 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2013First Gazette notice for voluntary strike-off (1 page)
24 September 2013First Gazette notice for voluntary strike-off (1 page)
13 September 2013Application to strike the company off the register (3 pages)
13 September 2013Application to strike the company off the register (3 pages)
16 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-07-16
  • GBP 1
(5 pages)
16 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-07-16
  • GBP 1
(5 pages)
13 June 2013Registered office address changed from 8-10 Trident Court 1 Oakcroft Road Chessington Surrey KT9 1BD England on 13 June 2013 (1 page)
13 June 2013Registered office address changed from 8-10 Trident Court 1 Oakcroft Road Chessington Surrey KT9 1BD England on 13 June 2013 (1 page)
30 October 2012Total exemption full accounts made up to 31 December 2011 (13 pages)
30 October 2012Total exemption full accounts made up to 31 December 2011 (13 pages)
27 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
27 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
27 July 2011Registered office address changed from Ridings House 28-30 West Barnes Lane Raynes Park London SW20 0BP on 27 July 2011 (1 page)
27 July 2011Registered office address changed from Ridings House 28-30 West Barnes Lane Raynes Park London SW20 0BP on 27 July 2011 (1 page)
27 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
27 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
20 June 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
20 June 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
27 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
27 July 2010Secretary's details changed for Littlejohn Corporate Services Limited on 14 July 2010 (2 pages)
27 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
27 July 2010Secretary's details changed for Littlejohn Corporate Services Limited on 14 July 2010 (2 pages)
7 July 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
7 July 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
16 September 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
16 September 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
24 July 2009Location of debenture register (1 page)
24 July 2009Return made up to 14/07/09; full list of members (3 pages)
24 July 2009Registered office changed on 24/07/2009 from ridings house 28-30 west barnes lane raynes park london SW20 0BP (1 page)
24 July 2009Location of debenture register (1 page)
24 July 2009Return made up to 14/07/09; full list of members (3 pages)
24 July 2009Location of register of members (1 page)
24 July 2009Location of register of members (1 page)
24 July 2009Registered office changed on 24/07/2009 from ridings house 28-30 west barnes lane raynes park london SW20 0BP (1 page)
7 April 2009Registered office changed on 07/04/2009 from 10 culvert house culvert road london SW11 5DH (1 page)
7 April 2009Registered office changed on 07/04/2009 from 10 culvert house culvert road london SW11 5DH (1 page)
4 November 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
4 November 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
16 July 2008Return made up to 14/07/08; full list of members (3 pages)
16 July 2008Return made up to 14/07/08; full list of members (3 pages)
24 June 2008Secretary's Change of Particulars / clb littlejohn frazer corporate services LIMITED / 06/05/2008 / Surname was: clb littlejohn frazer corporate services LIMITED, now: littlejohn corporate services LIMITED; HouseName/Number was: , now: c/o littlejohn; Street was: 1 park place, now: 2ND floor 1 westferry circus; Post Code was: E14 4HJ, now: E14 4HD (1 page)
24 June 2008Secretary's change of particulars / clb littlejohn frazer corporate services LIMITED / 06/05/2008 (1 page)
29 November 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
29 November 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
19 September 2007Return made up to 14/07/07; full list of members (2 pages)
19 September 2007Return made up to 14/07/07; full list of members (2 pages)
17 October 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
17 October 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
16 August 2006Return made up to 14/07/06; full list of members (2 pages)
16 August 2006Return made up to 14/07/06; full list of members (2 pages)
28 July 2005Location of register of members (1 page)
28 July 2005Return made up to 14/07/05; full list of members (2 pages)
28 July 2005Location of register of members (1 page)
28 July 2005Return made up to 14/07/05; full list of members (2 pages)
14 July 2005Secretary's particulars changed (1 page)
14 July 2005Secretary's particulars changed (1 page)
7 June 2005Secretary resigned (1 page)
7 June 2005New secretary appointed (2 pages)
7 June 2005Secretary resigned (1 page)
7 June 2005New secretary appointed (2 pages)
16 February 2005Director resigned (1 page)
16 February 2005Director resigned (1 page)
22 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 November 2004Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
22 November 2004Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
10 November 2004Registered office changed on 10/11/04 from: 1 mitchell lane bristol BS1 6BU (1 page)
10 November 2004New director appointed (2 pages)
10 November 2004New secretary appointed;new director appointed (2 pages)
10 November 2004Registered office changed on 10/11/04 from: 1 mitchell lane bristol BS1 6BU (1 page)
10 November 2004New secretary appointed;new director appointed (2 pages)
10 November 2004New director appointed (2 pages)
3 November 2004Director resigned (1 page)
3 November 2004Director resigned (1 page)
3 November 2004Secretary resigned (1 page)
3 November 2004Secretary resigned (1 page)
14 July 2004Incorporation (17 pages)
14 July 2004Incorporation (17 pages)