Company NameNotepath Ii Limited
Company StatusDissolved
Company Number05695039
CategoryPrivate Limited Company
Incorporation Date2 February 2006(18 years, 2 months ago)
Dissolution Date12 April 2009 (15 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Timothy Peach
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2006(1 month after company formation)
Appointment Duration3 years, 1 month (closed 12 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPriest Hill House
Aire Road
Wetherby
LS22 7FJ
Director NameGeorge Henry Restall
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2006(10 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (closed 12 April 2009)
RoleAccountant
Correspondence Address37 Chessfield Park
Little Chalfont
Buckinghamshire
HP6 6RU
Director NameMr Anthony Oliver Bickerstaff
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2006(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address4 Spencer Walk
Rickmansworth
Hertfordshire
WD3 4EE
Director NameCrispin Alexander Rowell
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2006(same day as company formation)
RoleCompany Director
Correspondence AddressTudor Cottage
Burroughs Grove
Marlow
Buckinghamshire
SL7 3RD
Secretary NameMr Michael Andrew Lonnon
NationalityBritish
StatusResigned
Appointed02 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Long Drive
South Ruislip
Middlesex
HA4 0HP
Director NameCrispin Alexander Rowell
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2006(10 months, 2 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 02 February 2007)
RoleCompany Director
Correspondence AddressTudor Cottage
Burroughs Grove
Marlow
Buckinghamshire
SL7 3RD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 February 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address2nd Floor Davis House
69-77 High Street
Croydon
Surrey
CR0 1QE
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

12 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2009Return of final meeting in a members' voluntary winding up (3 pages)
11 September 2008Appointment terminated secretary michael lonnon (1 page)
6 June 2008Registered office changed on 06/06/2008 from 22 laud street croydon CR0 1SU (1 page)
8 April 2008Registered office changed on 08/04/2008 from 41 clarendon road watford WD17 1TR (1 page)
4 April 2008Declaration of solvency (4 pages)
4 April 2008Appointment of a voluntary liquidator (1 page)
4 April 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 February 2008Return made up to 02/02/08; full list of members (2 pages)
31 December 2007Director's particulars changed (1 page)
18 October 2007Full accounts made up to 31 December 2006 (8 pages)
6 February 2007Return made up to 02/02/07; full list of members (2 pages)
5 February 2007Director resigned (1 page)
8 January 2007New director appointed (2 pages)
4 January 2007New director appointed (1 page)
28 December 2006Director resigned (1 page)
4 April 2006New director appointed (2 pages)
4 April 2006Director resigned (1 page)
24 February 2006Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
15 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 February 2006Secretary resigned (1 page)
2 February 2006Incorporation (18 pages)