Company NameNoble Lions Ltd.
Company StatusDissolved
Company Number05810527
CategoryPrivate Limited Company
Incorporation Date9 May 2006(17 years, 11 months ago)
Dissolution Date17 October 2023 (6 months, 2 weeks ago)

Business Activity

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

Directors

Director NameMs Elna Paulette Belle
Date of BirthNovember 1981 (Born 42 years ago)
NationalityCitizen Of Seychelle
StatusClosed
Appointed07 January 2022(15 years, 8 months after company formation)
Appointment Duration1 year, 9 months (closed 17 October 2023)
RoleCompany Director
Country of ResidenceSeychelles
Correspondence AddressUnit 17000, 2nd Floor 6 Market Place
Fitzrovia
London
W1W 8AF
Director NameJose Del Carmen Marin Castillo
Date of BirthNovember 1973 (Born 50 years ago)
NationalityPanamanian
StatusResigned
Appointed09 May 2006(same day as company formation)
RoleCompany Director
Correspondence AddressArraijan
Calle Soberania, Sector 8, Casa }
Panama
Secretary NameJuan Jose Tenorio Rodriguez
NationalityPanamanian
StatusResigned
Appointed09 May 2006(same day as company formation)
RoleCompany Director
Correspondence AddressBella Vista, Cl. 52
Edificio Maribal
Panama City
Panama
Director NameMr Diego Jacinto Batista Valdes
Date of BirthAugust 1954 (Born 69 years ago)
NationalityPanamanian
StatusResigned
Appointed27 November 2013(7 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 July 2015)
RoleCompany Director
Country of ResidencePanama
Correspondence AddressPan De Azucar Lote 14 Distrito De San Miguelito
Panama City
-
Director NameMs Jennifer Catherine Rene
Date of BirthNovember 1954 (Born 69 years ago)
NationalitySeychelloise
StatusResigned
Appointed01 July 2015(9 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 07 January 2022)
RoleManager
Country of ResidenceSeychelles
Correspondence AddressUnit 17000, 2nd Floor 6 Market Place
Fitzrovia
London
W1W 8AF

Location

Registered AddressUnit 17000, 2nd Floor 6 Market Place
Fitzrovia
London
W1W 8AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

100 at £1Polymer Invest Corp
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,632
Cash£215

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

17 October 2023Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2023First Gazette notice for compulsory strike-off (1 page)
25 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
20 June 2022Confirmation statement made on 9 May 2022 with no updates (3 pages)
19 January 2022Termination of appointment of Jennifer Catherine Rene as a director on 7 January 2022 (1 page)
19 January 2022Appointment of Ms Elna Paulette Belle as a director on 7 January 2022 (2 pages)
24 September 2021Total exemption full accounts made up to 31 May 2021 (6 pages)
9 August 2021Confirmation statement made on 9 May 2021 with no updates (3 pages)
27 July 2021First Gazette notice for compulsory strike-off (1 page)
8 December 2020Total exemption full accounts made up to 31 May 2020 (6 pages)
24 August 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
8 June 2020Change of details for Alexander Khodos as a person with significant control on 6 April 2016 (2 pages)
30 August 2019Registered office address changed from Suite 1 5 Percy Street London W1T 1DG to Unit 17000, 2nd Floor 6 Market Place Fitzrovia London W1W 8AF on 30 August 2019 (1 page)
12 August 2019Total exemption full accounts made up to 31 May 2019 (5 pages)
3 August 2019Compulsory strike-off action has been discontinued (1 page)
2 August 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
30 July 2019First Gazette notice for compulsory strike-off (1 page)
26 June 2018Total exemption full accounts made up to 31 May 2018 (5 pages)
14 June 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
17 October 2017Total exemption full accounts made up to 31 May 2017 (5 pages)
17 October 2017Total exemption full accounts made up to 31 May 2017 (5 pages)
2 September 2017Compulsory strike-off action has been discontinued (1 page)
2 September 2017Compulsory strike-off action has been discontinued (1 page)
1 September 2017Notification of Alexander Khodos as a person with significant control on 6 April 2016 (2 pages)
1 September 2017Notification of Alexander Khodos as a person with significant control on 1 September 2017 (2 pages)
1 September 2017Confirmation statement made on 9 May 2017 with updates (4 pages)
1 September 2017Confirmation statement made on 9 May 2017 with updates (4 pages)
1 September 2017Notification of Alexander Khodos as a person with significant control on 6 April 2016 (2 pages)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
13 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
13 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
28 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(3 pages)
28 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(3 pages)
9 May 2016Amended total exemption small company accounts made up to 31 May 2014 (3 pages)
9 May 2016Amended total exemption small company accounts made up to 31 May 2014 (3 pages)
5 August 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
5 August 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
3 July 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(4 pages)
3 July 2015Termination of appointment of Diego Jacinto Batista Valdes as a director on 1 July 2015 (1 page)
3 July 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(4 pages)
3 July 2015Termination of appointment of a secretary (1 page)
3 July 2015Termination of appointment of Diego Jacinto Batista Valdes as a director on 1 July 2015 (1 page)
3 July 2015Appointment of Ms Jennifer Catherine Rene as a director on 1 July 2015 (2 pages)
3 July 2015Appointment of Ms Jennifer Catherine Rene as a director on 1 July 2015 (2 pages)
3 July 2015Appointment of Ms Jennifer Catherine Rene as a director on 1 July 2015 (2 pages)
3 July 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(4 pages)
3 July 2015Termination of appointment of a secretary (1 page)
3 July 2015Termination of appointment of Diego Jacinto Batista Valdes as a director on 1 July 2015 (1 page)
2 July 2015Termination of appointment of Juan Jose Tenorio Rodriguez as a secretary on 1 June 2015 (1 page)
2 July 2015Termination of appointment of Juan Jose Tenorio Rodriguez as a secretary on 1 June 2015 (1 page)
2 July 2015Termination of appointment of Juan Jose Tenorio Rodriguez as a secretary on 1 June 2015 (1 page)
30 June 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
30 June 2015Annual return made up to 9 May 2014
Statement of capital on 2015-06-30
  • GBP 100
(13 pages)
30 June 2015Total exemption small company accounts made up to 31 May 2012 (3 pages)
30 June 2015Registered office address changed from 5 Jupiter House, Calleva Park Aldermaston Reading Berkshire RG7 8NN to Suite 1 5 Percy Street London W1T 1DG on 30 June 2015 (1 page)
30 June 2015Total exemption small company accounts made up to 31 May 2013 (3 pages)
30 June 2015Registered office address changed from 5 Jupiter House, Calleva Park Aldermaston Reading Berkshire RG7 8NN to Suite 1 5 Percy Street London W1T 1DG on 30 June 2015 (1 page)
30 June 2015Total exemption small company accounts made up to 31 May 2013 (3 pages)
30 June 2015Annual return made up to 9 May 2014
Statement of capital on 2015-06-30
  • GBP 100
(13 pages)
30 June 2015Total exemption small company accounts made up to 31 May 2012 (3 pages)
30 June 2015Administrative restoration application (1 page)
30 June 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
30 June 2015Annual return made up to 9 May 2014
Statement of capital on 2015-06-30
  • GBP 100
(13 pages)
30 June 2015Administrative restoration application (1 page)
20 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
27 November 2013Appointment of Diego Jacinto Batista Valdes as a director (2 pages)
27 November 2013Termination of appointment of Jose Marin Castillo as a director (1 page)
27 November 2013Termination of appointment of Jose Marin Castillo as a director (1 page)
27 November 2013Appointment of Diego Jacinto Batista Valdes as a director (2 pages)
12 June 2013Compulsory strike-off action has been discontinued (1 page)
12 June 2013Compulsory strike-off action has been discontinued (1 page)
11 June 2013Annual return made up to 9 May 2013 with a full list of shareholders
Statement of capital on 2013-06-11
  • GBP 100
(4 pages)
11 June 2013Annual return made up to 9 May 2013 with a full list of shareholders
Statement of capital on 2013-06-11
  • GBP 100
(4 pages)
11 June 2013Annual return made up to 9 May 2013 with a full list of shareholders
Statement of capital on 2013-06-11
  • GBP 100
(4 pages)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
6 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
9 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
22 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
22 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
9 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
9 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
9 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
5 June 2010Compulsory strike-off action has been discontinued (1 page)
5 June 2010Compulsory strike-off action has been discontinued (1 page)
3 June 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
3 June 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
8 July 2009Return made up to 09/05/09; full list of members (3 pages)
8 July 2009Return made up to 09/05/09; full list of members (3 pages)
5 February 2009Total exemption small company accounts made up to 31 May 2007 (3 pages)
5 February 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
5 February 2009Total exemption small company accounts made up to 31 May 2007 (3 pages)
5 February 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
4 November 2008Return made up to 09/05/08; full list of members (3 pages)
4 November 2008Return made up to 09/05/08; full list of members (3 pages)
4 July 2007Return made up to 09/05/07; full list of members (2 pages)
4 July 2007Return made up to 09/05/07; full list of members (2 pages)
9 May 2006Incorporation (13 pages)
9 May 2006Incorporation (13 pages)