Company NameNOOR Exclusive Furniture UK Limited
Company StatusDissolved
Company Number07056065
CategoryPrivate Limited Company
Incorporation Date24 October 2009(14 years, 6 months ago)
Dissolution Date14 June 2011 (12 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mohammed Shafi Nori
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2009(same day as company formation)
RoleBusniess Man
Country of ResidenceUnited Kingdom
Correspondence Address280 Station Road
Harrow
HA1 2EA
Director NameMs Elizabeth Ann Davies
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Hill Road
Theydon Bois
Epping
CM16 7LX

Location

Registered Address280 Station Road
Harrow
HA1 2EA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

14 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
30 March 2011Previous accounting period extended from 31 October 2010 to 31 January 2011 (1 page)
30 March 2011Previous accounting period extended from 31 October 2010 to 31 January 2011 (1 page)
1 March 2011First Gazette notice for voluntary strike-off (1 page)
1 March 2011First Gazette notice for voluntary strike-off (1 page)
18 February 2011Application to strike the company off the register (3 pages)
18 February 2011Application to strike the company off the register (3 pages)
7 December 2010Annual return made up to 24 October 2010 with a full list of shareholders
Statement of capital on 2010-12-07
  • GBP 1
(3 pages)
7 December 2010Annual return made up to 24 October 2010 with a full list of shareholders
Statement of capital on 2010-12-07
  • GBP 1
(3 pages)
6 January 2010Registered office address changed from 77 Bromefield Stanmore HA7 1AG United Kingdom on 6 January 2010 (1 page)
6 January 2010Registered office address changed from 77 Bromefield Stanmore HA7 1AG United Kingdom on 6 January 2010 (1 page)
6 January 2010Registered office address changed from 77 Bromefield Stanmore HA7 1AG United Kingdom on 6 January 2010 (1 page)
27 October 2009Appointment of Mr Mohammed Shafi Nori as a director (2 pages)
27 October 2009Appointment of Mr Mohammed Shafi Nori as a director (2 pages)
26 October 2009Termination of appointment of Elizabeth Davies as a director (1 page)
26 October 2009Termination of appointment of Elizabeth Davies as a director (1 page)
24 October 2009Incorporation (22 pages)
24 October 2009Incorporation (22 pages)