Company NameNoco2 Ltd
Company StatusDissolved
Company Number05961468
CategoryPrivate Limited Company
Incorporation Date10 October 2006(17 years, 6 months ago)
Dissolution Date28 March 2017 (7 years ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameMr Philip John Prosser
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Birches
Beaconsfield
Buckinghamshire
HP9 1HU
Director NameMr Jonathan Owen
Date of BirthOctober 1967 (Born 56 years ago)
StatusResigned
Appointed10 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 York Road
Southport
Merseyside
PR8 2DU
Secretary NameMr Philip John Prosser
NationalityBritish
StatusResigned
Appointed10 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Birches
Beaconsfield
Buckinghamshire
HP9 1HU
Director NameMr Richard Wayne Lewis
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(9 months, 3 weeks after company formation)
Appointment Duration8 years, 11 months (resigned 07 July 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHill Farm House
Newport Road Woolstone
Milton Keynes
Buckinghamshire
MK15 0AA
Secretary NameMr Richard Wayne Lewis
NationalityBritish
StatusResigned
Appointed01 August 2007(9 months, 3 weeks after company formation)
Appointment Duration8 years, 11 months (resigned 07 July 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHill Farm House
Newport Road Woolstone
Milton Keynes
Buckinghamshire
MK15 0AA

Location

Registered Address75 Kenton Street
London
WC1N 1NN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Shareholders

1 at £1Mr Jonathan Owen
50.00%
Ordinary
1 at £1Mr Richard Wayne Lewis
50.00%
Ordinary

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

28 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
28 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
12 September 2016Termination of appointment of Jonathan Owen as a director on 29 August 2016 (1 page)
12 September 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
12 September 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
12 September 2016Termination of appointment of Jonathan Owen as a director on 29 August 2016 (1 page)
12 July 2016Termination of appointment of Richard Wayne Lewis as a director on 7 July 2016 (1 page)
12 July 2016Termination of appointment of Richard Wayne Lewis as a director on 7 July 2016 (1 page)
12 July 2016Termination of appointment of Richard Wayne Lewis as a secretary on 7 July 2016 (1 page)
12 July 2016Termination of appointment of Richard Wayne Lewis as a secretary on 7 July 2016 (1 page)
13 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 2
(5 pages)
13 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 2
(5 pages)
20 October 2015Registered office address changed from 19 Goodge Street London W1T 2PH to 75 Kenton Street London WC1N 1NN on 20 October 2015 (1 page)
20 October 2015Registered office address changed from 19 Goodge Street London W1T 2PH to 75 Kenton Street London WC1N 1NN on 20 October 2015 (1 page)
25 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
25 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
14 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
(5 pages)
14 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
(5 pages)
13 October 2014Director's details changed for Mr Jonathan Owen on 5 February 2014 (2 pages)
13 October 2014Director's details changed for Mr Jonathan Owen on 5 February 2014 (2 pages)
13 October 2014Director's details changed for Mr Jonathan Owen on 5 February 2014 (2 pages)
24 July 2014Accounts for a dormant company made up to 31 October 2013 (3 pages)
24 July 2014Accounts for a dormant company made up to 31 October 2013 (3 pages)
11 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 2
(5 pages)
11 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 2
(5 pages)
16 July 2013Accounts for a dormant company made up to 31 October 2012 (3 pages)
16 July 2013Accounts for a dormant company made up to 31 October 2012 (3 pages)
8 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
8 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
18 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
18 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
25 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
25 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
28 June 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
28 June 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
9 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
9 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
12 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
12 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
10 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
10 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
21 July 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
21 July 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
6 November 2008Return made up to 10/10/08; full list of members (4 pages)
6 November 2008Return made up to 10/10/08; full list of members (4 pages)
21 July 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
21 July 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
30 January 2008Return made up to 10/10/07; full list of members (3 pages)
30 January 2008New director appointed (1 page)
30 January 2008Registered office changed on 30/01/08 from: 2ND floor 167-169 great portland street london W1W 5PF (1 page)
30 January 2008New secretary appointed (1 page)
30 January 2008New director appointed (1 page)
30 January 2008New secretary appointed (1 page)
30 January 2008Registered office changed on 30/01/08 from: 2ND floor 167-169 great portland street london W1W 5PF (1 page)
30 January 2008Return made up to 10/10/07; full list of members (3 pages)
27 July 2007Secretary resigned;director resigned (1 page)
27 July 2007Secretary resigned;director resigned (1 page)
10 October 2006Incorporation (17 pages)
10 October 2006Incorporation (17 pages)