Company NameNobel House Limited
Company StatusDissolved
Company Number06744652
CategoryPrivate Limited Company
Incorporation Date10 November 2008(15 years, 5 months ago)
Dissolution Date2 April 2013 (11 years ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameSimon Richard Beesley
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9a Bentinck Close
Prince Albert Road
London
NW8 7RY
Director NameHon Henry Robert Broughton
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2008(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address12 Ropers Orchard Danvers Street
London
SW3 5AX
Director NameMr Stanley Michaels
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2008(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Torriano Mews
Torriano Avenue
London
NW5 2RZ
Secretary NameMr Stanley Michaels
NationalityBritish
StatusResigned
Appointed10 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Torriano Mews
Torriano Avenue
London
NW5 2RZ
Secretary NameFairplay Investments Ltd (Corporation)
StatusResigned
Appointed10 November 2008(same day as company formation)
Correspondence Address7 Torriano Mews
London
NW5 2RZ

Location

Registered Address7 Torriano Mews
Torriano Avenue
London
NW5 2RZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKentish Town
Built Up AreaGreater London

Shareholders

1 at £1Henry Broughton
50.00%
Ordinary
1 at £1Simon Beesley
50.00%
Ordinary

Financials

Year2014
Net Worth-£8,883
Cash£31
Current Liabilities£10,261

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

2 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2012First Gazette notice for voluntary strike-off (1 page)
18 December 2012First Gazette notice for voluntary strike-off (1 page)
6 December 2012Application to strike the company off the register (2 pages)
6 December 2012Application to strike the company off the register (2 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (2 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (2 pages)
11 January 2012Compulsory strike-off action has been discontinued (1 page)
11 January 2012Compulsory strike-off action has been discontinued (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
9 January 2012Termination of appointment of Stanley Michaels as a secretary (1 page)
9 January 2012Annual return made up to 10 November 2011 with a full list of shareholders
Statement of capital on 2012-01-09
  • GBP 2
(4 pages)
9 January 2012Annual return made up to 10 November 2011 with a full list of shareholders
Statement of capital on 2012-01-09
  • GBP 2
(4 pages)
9 January 2012Termination of appointment of Stanley Michaels as a secretary on 1 November 2011 (1 page)
8 January 2012Total exemption small company accounts made up to 31 December 2010 (2 pages)
8 January 2012Total exemption small company accounts made up to 31 December 2010 (2 pages)
10 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (5 pages)
10 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (5 pages)
12 August 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
12 August 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
2 December 2009Annual return made up to 10 November 2009 with a full list of shareholders (5 pages)
2 December 2009Annual return made up to 10 November 2009 with a full list of shareholders (5 pages)
18 March 2009Accounting reference date extended from 30/11/2009 to 31/12/2009 (1 page)
18 March 2009Accounting reference date extended from 30/11/2009 to 31/12/2009 (1 page)
25 November 2008Director appointed simon richard beesley (1 page)
25 November 2008Director appointed simon richard beesley (1 page)
18 November 2008Appointment Terminated Director stanley michaels (1 page)
18 November 2008Ad 10/11/08 gbp si 1@1=1 gbp ic 1/2 (2 pages)
18 November 2008Secretary appointed stanley michaels (1 page)
18 November 2008Ad 10/11/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
18 November 2008Director appointed the hon henry robert broughton (1 page)
18 November 2008Appointment terminated director stanley michaels (1 page)
18 November 2008Director appointed the hon henry robert broughton (1 page)
18 November 2008Appointment Terminated Secretary fairplay investments LTD (1 page)
18 November 2008Secretary appointed stanley michaels (1 page)
18 November 2008Appointment terminated secretary fairplay investments LTD (1 page)
10 November 2008Incorporation (14 pages)
10 November 2008Incorporation (14 pages)