Company NamePierce Noonan Limited
Company StatusDissolved
Company Number06490943
CategoryPrivate Limited Company
Incorporation Date1 February 2008(16 years, 3 months ago)
Dissolution Date2 July 2019 (4 years, 10 months ago)
Previous NameWisom Fashions Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Pierce Michael Noonan
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2008(5 months after company formation)
Appointment Duration11 years (closed 02 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Chislehurst Road
Chislehurst
London
BR7 5NP
Director NameMrs Victoria Elaine Noonan
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2015(7 years after company formation)
Appointment Duration4 years, 4 months (closed 02 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Chislehurst Road
Chislehurst
London
BR7 5NP
Secretary NameBlacas Limited (Corporation)
StatusClosed
Appointed03 July 2008(5 months after company formation)
Appointment Duration11 years (closed 02 July 2019)
Correspondence Address175-177 Temple Chambers
Temple Avenue
London
EC4Y 0DB
Director NameLouise Dawn Noonan
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2008(5 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage High Street
Canewdon
Rochford
Essex
SS4 3QA
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed01 February 2008(same day as company formation)
Correspondence Address17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed01 February 2008(same day as company formation)
Correspondence Address17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address55 Chislehurst Road
Chislehurst
London
BR7 5NP
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardChislehurst
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£362,152
Cash£2,948
Current Liabilities£17,998

Accounts

Latest Accounts28 February 2017 (7 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

2 July 2019Final Gazette dissolved via compulsory strike-off (1 page)
17 April 2019Registered office address changed from 177 Temple Chambers Temple Avenue London EC4Y 0DB to 55 Chislehurst Road Chislehurst London BR7 5NP on 17 April 2019 (1 page)
12 February 2019First Gazette notice for compulsory strike-off (1 page)
14 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
29 November 2017Micro company accounts made up to 28 February 2017 (6 pages)
29 November 2017Micro company accounts made up to 28 February 2017 (6 pages)
6 February 2017Confirmation statement made on 1 February 2017 with updates (8 pages)
6 February 2017Confirmation statement made on 1 February 2017 with updates (8 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
8 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 5
(7 pages)
8 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 5
(7 pages)
11 December 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
11 December 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
30 June 2015Resolutions
  • RES14 ‐ Bonus issued of 99 ordinary £1 shares 20/02/2015
(1 page)
23 June 2015Appointment of Mrs Victoria Elaine Noonan as a director on 20 February 2015 (2 pages)
23 June 2015Statement of capital following an allotment of shares on 20 February 2015
  • GBP 5
(6 pages)
23 June 2015Appointment of Mrs Victoria Elaine Noonan as a director on 20 February 2015 (2 pages)
23 June 2015Statement of capital following an allotment of shares on 20 February 2015
  • GBP 5
(6 pages)
9 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(3 pages)
9 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(3 pages)
9 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(3 pages)
4 March 2015Compulsory strike-off action has been discontinued (1 page)
4 March 2015Compulsory strike-off action has been discontinued (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
26 February 2015Micro company accounts made up to 28 February 2014 (2 pages)
26 February 2015Micro company accounts made up to 28 February 2014 (2 pages)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(3 pages)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(3 pages)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(3 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
19 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
19 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
19 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
24 February 2012Total exemption small company accounts made up to 28 February 2011 (8 pages)
24 February 2012Total exemption small company accounts made up to 28 February 2011 (8 pages)
3 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
3 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
3 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
3 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (3 pages)
3 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (3 pages)
3 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (3 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
29 April 2010Registered office address changed from 175 Temple Chambers Temple Avenue London Ec4Y 0Dbec4Y 0Db on 29 April 2010 (1 page)
29 April 2010Registered office address changed from 175 Temple Chambers Temple Avenue London Ec4Y 0Dbec4Y 0Db on 29 April 2010 (1 page)
4 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
4 February 2010Secretary's details changed for Blacas Limited on 1 February 2010 (2 pages)
4 February 2010Secretary's details changed for Blacas Limited on 1 February 2010 (2 pages)
4 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
4 February 2010Secretary's details changed for Blacas Limited on 1 February 2010 (2 pages)
4 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
10 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
10 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
11 November 2009Director's details changed for Mr Pierce Michael Noonan on 11 October 2009 (2 pages)
11 November 2009Director's details changed for Mr Pierce Michael Noonan on 11 October 2009 (2 pages)
6 November 2009Termination of appointment of Louise Noonan as a director (1 page)
6 November 2009Termination of appointment of Louise Noonan as a director (1 page)
17 February 2009Return made up to 01/02/09; full list of members (3 pages)
17 February 2009Return made up to 01/02/09; full list of members (3 pages)
16 February 2009Ad 25/06/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
16 February 2009Director's change of particulars / pierce noonan / 04/02/2009 (1 page)
16 February 2009Director's change of particulars / pierce noonan / 04/02/2009 (1 page)
16 February 2009Ad 25/06/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
1 August 2008Director appointed louise dawn noonan (1 page)
1 August 2008Director appointed louise dawn noonan (1 page)
23 July 2008Director appointed mr pierce michael noonan (1 page)
23 July 2008Secretary appointed blacas LIMITED (1 page)
23 July 2008Secretary appointed blacas LIMITED (1 page)
23 July 2008Director appointed mr pierce michael noonan (1 page)
8 July 2008Memorandum and Articles of Association (11 pages)
8 July 2008Memorandum and Articles of Association (11 pages)
3 July 2008Appointment terminated secretary jpcors LIMITED (1 page)
3 July 2008Appointment terminated director jpcord LIMITED (1 page)
3 July 2008Registered office changed on 03/07/2008 from 17 city business centre lower road london SE16 2XB (1 page)
3 July 2008Appointment terminated secretary jpcors LIMITED (1 page)
3 July 2008Registered office changed on 03/07/2008 from 17 city business centre lower road london SE16 2XB (1 page)
3 July 2008Appointment terminated director jpcord LIMITED (1 page)
2 July 2008Company name changed wisom fashions LIMITED\certificate issued on 03/07/08 (2 pages)
2 July 2008Company name changed wisom fashions LIMITED\certificate issued on 03/07/08 (2 pages)
11 February 2008Registered office changed on 11/02/08 from: 6/9 quality court chancery lane london WC2A 1HB (1 page)
11 February 2008Registered office changed on 11/02/08 from: 6/9 quality court chancery lane london WC2A 1HB (1 page)
1 February 2008Incorporation (17 pages)
1 February 2008Incorporation (17 pages)