Company NameNOOR Netwear Limited
Company StatusDissolved
Company Number05478400
CategoryPrivate Limited Company
Incorporation Date11 June 2005(18 years, 10 months ago)
Dissolution Date12 February 2008 (16 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 NameS&K Management Limited (Corporation)
Date of BirthJuly 2005 (Born 18 years ago)
StatusClosed
Appointed14 July 2005(1 month after company formation)
Appointment Duration2 years, 7 months (closed 12 February 2008)
Correspondence Address122a Nelson Road
Twickenham
Middlesex
TW2 7AY
Secretary NameGEJ Limited (Corporation)
StatusClosed
Appointed14 July 2005(1 month after company formation)
Appointment Duration2 years, 7 months (closed 12 February 2008)
Correspondence Address122a Nelson Road
Twickenham
Middlesex
TW2 7AY
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed11 June 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed11 June 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed11 June 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed11 June 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address122a Nelson Road
Twickenham
TW2 7AY
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardWhitton
Built Up AreaGreater London

Financials

Year2014
Net Worth£100
Current Liabilities£9,724

Accounts

Latest Accounts30 June 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

12 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2007First Gazette notice for voluntary strike-off (1 page)
15 September 2007Application for striking-off (1 page)
14 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
5 July 2006Return made up to 11/06/06; full list of members (10 pages)
21 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
30 March 2006Nc inc already adjusted 27/07/05 (1 page)
28 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
28 March 2006New secretary appointed (2 pages)
28 March 2006New director appointed (4 pages)
28 March 2006Resolutions
  • ELRES ‐ Elective resolution
  • RES04 ‐ Resolution of increasing authorised share capital
  • ELRES ‐ Elective resolution
  • RES10 ‐ Resolution of allotment of securities
  • ELRES ‐ Elective resolution
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
3 October 2005Director resigned (1 page)
26 September 2005Registered office changed on 26/09/05 from: 44 upper belgrave road bristol BS8 2XN (1 page)
22 June 2005New secretary appointed (1 page)
22 June 2005Registered office changed on 22/06/05 from: salim & co lord house 51 lord street manchester M3 1HE (1 page)
22 June 2005New director appointed (1 page)
20 June 2005Secretary resigned (1 page)
20 June 2005Director resigned (1 page)
20 June 2005Registered office changed on 20/06/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
11 June 2005Incorporation (6 pages)