Company NameNoodle Marketing Limited
Company StatusDissolved
Company Number06712298
CategoryPrivate Limited Company
Incorporation Date1 October 2008(15 years, 6 months ago)
Dissolution Date17 March 2015 (9 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Michael John Byfield
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressForge Works Heronsgate Road
Chorleywood
Rickmansworth
Hertfordshire
WD3 5BB
Secretary NameMs Kelly Courtney
StatusClosed
Appointed06 September 2013(4 years, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 17 March 2015)
RoleCompany Director
Correspondence AddressForge Works Heronsgate Road
Chorleywood
Rickmansworth
Hertfordshire
WD3 5BB
Secretary NameMrs Lesley Ruth Byfield
NationalityBritish
StatusResigned
Appointed01 October 2008(same day as company formation)
RoleCompany Director
Correspondence Address33 Beacon Way
Rickmansworth
Hertfordshire
WD3 7PF

Contact

Websitewww.noodlelive.com
Email address[email protected]
Telephone0800 7720837
Telephone regionFreephone

Location

Registered AddressForge Works Heronsgate Road
Chorleywood
Rickmansworth
Hertfordshire
WD3 5BB
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishChorleywood
WardChorleywood South & Maple Cross
Built Up AreaGreater London

Shareholders

100 at £1Michael Byfield
100.00%
Ordinary

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

17 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2014First Gazette notice for voluntary strike-off (1 page)
2 December 2014First Gazette notice for voluntary strike-off (1 page)
20 November 2014Application to strike the company off the register (3 pages)
20 November 2014Application to strike the company off the register (3 pages)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
28 October 2013Termination of appointment of Lesley Ruth Byfield as a secretary on 6 September 2013 (1 page)
28 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(3 pages)
28 October 2013Director's details changed for Mr Michael John Byfield on 6 September 2013 (2 pages)
28 October 2013Termination of appointment of Lesley Ruth Byfield as a secretary on 6 September 2013 (1 page)
28 October 2013Appointment of Ms Kelly Courtney as a secretary on 6 September 2013 (1 page)
28 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(3 pages)
28 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(3 pages)
28 October 2013Appointment of Ms Kelly Courtney as a secretary on 6 September 2013 (1 page)
28 October 2013Termination of appointment of Lesley Ruth Byfield as a secretary on 6 September 2013 (1 page)
28 October 2013Director's details changed for Mr Michael John Byfield on 6 September 2013 (2 pages)
28 October 2013Appointment of Ms Kelly Courtney as a secretary on 6 September 2013 (1 page)
28 October 2013Director's details changed for Mr Michael John Byfield on 6 September 2013 (2 pages)
24 September 2013Accounts made up to 31 October 2012 (2 pages)
24 September 2013Accounts made up to 31 October 2012 (2 pages)
29 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
29 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
29 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
3 May 2012Accounts made up to 31 October 2011 (2 pages)
3 May 2012Accounts made up to 31 October 2011 (2 pages)
20 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
20 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
20 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
7 June 2011Accounts made up to 31 October 2010 (2 pages)
7 June 2011Accounts made up to 31 October 2010 (2 pages)
15 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
15 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
15 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
28 June 2010Accounts made up to 31 October 2009 (2 pages)
28 June 2010Accounts made up to 31 October 2009 (2 pages)
5 January 2010Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
5 January 2010Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
5 January 2010Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
4 January 2010Registered office address changed from 1 Norfolk Court Norfolk Road Rickmansworth Herts WD3 1LA United Kingdom on 4 January 2010 (1 page)
4 January 2010Registered office address changed from 1 Norfolk Court Norfolk Road Rickmansworth Herts WD3 1LA United Kingdom on 4 January 2010 (1 page)
4 January 2010Registered office address changed from 1 Norfolk Court Norfolk Road Rickmansworth Herts WD3 1LA United Kingdom on 4 January 2010 (1 page)
1 October 2008Incorporation (13 pages)
1 October 2008Incorporation (13 pages)