Company NameNoble Asset Management Limited
Company StatusDissolved
Company Number05368070
CategoryPrivate Limited Company
Incorporation Date17 February 2005(19 years, 2 months ago)
Dissolution Date2 March 2010 (14 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameMr Brahim Kryezi
Date of BirthNovember 1964 (Born 59 years ago)
NationalityAlbanian
StatusClosed
Appointed19 February 2009(4 years after company formation)
Appointment Duration1 year (closed 02 March 2010)
RoleConsultant
Correspondence Address65 Scottwell Drive, Collindale
London
NW9 6QD
Director NameMr Shabir Chowdhary
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2005(same day as company formation)
RoleFund Management
Country of ResidenceUnited Kingdom
Correspondence Address10 Orchard Rise
Kingston Upon Thames
Surrey
KT2 7EY
Secretary NameMr Shruti Kumar Chowdhary
NationalityBritish
StatusResigned
Appointed17 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Orchard Rise
Kingston Upon Thames
Surrey
KT2 7EY
Director NameMr Salil Chowdhary
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2005(8 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 19 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Orchard Rise
Kingston Upon Thames
Surrey
KT2 7EY
Secretary NameMr Salil Chowdhary
NationalityBritish
StatusResigned
Appointed04 November 2005(8 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 19 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Orchard Rise
Kingston Upon Thames
Surrey
KT2 7EY
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed17 February 2005(same day as company formation)
Correspondence Address4th Floor, 3 Tenterden Street
Hanover Square
London
W1S 1TD
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed17 February 2005(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered Address2nd Floor
4 Broadgate
London
EC2M 2QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Financials

Year2014
Turnover£209,131
Net Worth£104,471
Cash£85,976
Current Liabilities£19,047

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

2 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2009First Gazette notice for voluntary strike-off (1 page)
17 November 2009First Gazette notice for voluntary strike-off (1 page)
6 November 2009Application to strike the company off the register (3 pages)
6 November 2009Application to strike the company off the register (3 pages)
8 April 2009Director appointed brahim kryezi (1 page)
8 April 2009Director appointed brahim kryezi (1 page)
1 April 2009Appointment terminated director shabir chowdhary (1 page)
1 April 2009Appointment Terminated Director shabir chowdhary (1 page)
5 March 2009Return made up to 17/02/09; full list of members (3 pages)
5 March 2009Return made up to 17/02/09; full list of members (3 pages)
6 October 2008Full accounts made up to 31 December 2007 (13 pages)
6 October 2008Full accounts made up to 31 December 2007 (13 pages)
26 August 2008Gbp ic 76000/75240 19/08/08 gbp sr [email protected]=760 (1 page)
26 August 2008Gbp ic 76000/75240\19/08/08\gbp sr [email protected]=760\ (1 page)
22 August 2008Appointment Terminated Director and Secretary salil chowdhary (1 page)
22 August 2008Appointment terminated director and secretary salil chowdhary (1 page)
20 February 2008Return made up to 17/02/08; full list of members (2 pages)
20 February 2008Return made up to 17/02/08; full list of members (2 pages)
5 July 2007Full accounts made up to 31 December 2006 (13 pages)
5 July 2007Full accounts made up to 31 December 2006 (13 pages)
29 June 2007Ad 22/09/06--------- £ si 36000@1 (2 pages)
29 June 2007Particulars of contract relating to shares (4 pages)
29 June 2007Particulars of contract relating to shares (4 pages)
29 June 2007Ad 22/09/06--------- £ si 36000@1 (2 pages)
6 June 2007Ad 22/09/06--------- £ si 36000@1 (2 pages)
6 June 2007Ad 22/09/06--------- £ si 36000@1 (2 pages)
26 February 2007Return made up to 17/02/07; full list of members (2 pages)
26 February 2007Return made up to 17/02/07; full list of members (2 pages)
19 October 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 October 2006Particulars of contract relating to shares (3 pages)
19 October 2006Ad 22/09/06--------- £ si 36000@1=36000 £ ic 40000/76000 (2 pages)
19 October 2006Ad 22/09/06--------- £ si 36000@1=36000 £ ic 40000/76000 (2 pages)
19 October 2006Particulars of contract relating to shares (3 pages)
19 October 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 August 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
31 August 2006£ ic 50000/40000 14/08/06 £ sr 10000@1=10000 (1 page)
31 August 2006£ ic 50000/40000 14/08/06 £ sr 10000@1=10000 (1 page)
31 August 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
27 July 2006Accounts made up to 28 February 2006 (2 pages)
27 July 2006Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
27 July 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
27 July 2006Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
27 February 2006Return made up to 17/02/06; full list of members (2 pages)
27 February 2006Return made up to 17/02/06; full list of members (2 pages)
17 January 2006Ad 06/01/06--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
17 January 2006Ad 06/01/06--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
7 December 2005New secretary appointed;new director appointed (2 pages)
7 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 December 2005Registered office changed on 07/12/05 from: 10 orchard rise kingston-upon-thames KT2 7EY (1 page)
7 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 December 2005£ nc 100/100000 21/11/05 (2 pages)
7 December 2005Resolutions
  • RES13 ‐ Change of R.o 21/11/05
(1 page)
7 December 2005£ nc 100/100000 21/11/05 (2 pages)
7 December 2005New secretary appointed;new director appointed (2 pages)
7 December 2005Resolutions
  • RES13 ‐ Change of R.o 21/11/05
(1 page)
7 December 2005Registered office changed on 07/12/05 from: 10 orchard rise kingston-upon-thames KT2 7EY (1 page)
17 November 2005Secretary resigned (1 page)
17 November 2005Secretary resigned (1 page)
22 February 2005New director appointed (1 page)
22 February 2005New director appointed (1 page)
21 February 2005Secretary resigned (1 page)
21 February 2005Secretary resigned (1 page)
21 February 2005Director resigned (1 page)
21 February 2005Director resigned (1 page)
17 February 2005Incorporation (16 pages)
17 February 2005Incorporation (16 pages)