Company NameNoaru Ltd
DirectorNolan Arulraj
Company StatusActive
Company Number07116951
CategoryPrivate Limited Company
Incorporation Date5 January 2010(14 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities
SIC 86220Specialists medical practice activities
Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Director

Director NameDr Nolan Arulraj
Date of BirthMay 1976 (Born 48 years ago)
NationalityMalaysian
StatusCurrent
Appointed05 January 2010(same day as company formation)
RolePhysician
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 96 3 Whitehall Court
London
SW1A 2EL

Location

Registered AddressFlat 96
3 Whitehall Court
London
SW1A 2EL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2013
Net Worth-£4,935
Cash£341
Current Liabilities£5,606

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return15 October 2023 (6 months, 1 week ago)
Next Return Due29 October 2024 (6 months, 1 week from now)

Filing History

26 October 2023Confirmation statement made on 15 October 2023 with no updates (3 pages)
24 August 2023Micro company accounts made up to 31 January 2023 (3 pages)
16 October 2022Confirmation statement made on 15 October 2022 with no updates (3 pages)
24 August 2022Micro company accounts made up to 31 January 2022 (3 pages)
24 August 2022Confirmation statement made on 10 August 2022 with no updates (3 pages)
30 June 2022Registered office address changed from 287 Picton Watkiss Way Cardiff CF11 0SG Wales to Flat 96 3 Whitehall Court London SW1A 2EL on 30 June 2022 (2 pages)
30 June 2022Confirmation statement made on 8 October 2021 with updates (8 pages)
30 June 2022Administrative restoration application (3 pages)
29 March 2022Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2022First Gazette notice for compulsory strike-off (1 page)
26 July 2021Micro company accounts made up to 31 January 2021 (3 pages)
8 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
15 July 2020Micro company accounts made up to 31 January 2020 (3 pages)
8 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
3 October 2019Micro company accounts made up to 31 January 2019 (6 pages)
26 May 2019Registered office address changed from 1111 Roma Victoria Wharf Watkiss Way Cardiff CF11 0SJ to 287 Picton Watkiss Way Cardiff CF11 0SG on 26 May 2019 (1 page)
17 October 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
9 May 2018Micro company accounts made up to 31 January 2018 (2 pages)
15 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
15 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
24 June 2017Micro company accounts made up to 31 January 2017 (6 pages)
24 June 2017Micro company accounts made up to 31 January 2017 (6 pages)
20 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
31 August 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
19 October 2015Registered office address changed from 1111 Roma Victoria Wharf Watkiss Way Cardiff CF11 0SJ Wales to 1111 Roma Victoria Wharf Watkiss Way Cardiff CF11 0SJ on 19 October 2015 (1 page)
19 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1,000
(3 pages)
19 October 2015Registered office address changed from The Apex 2, Sheriffs Orchard Coventry CV1 3PP to 1111 Roma Victoria Wharf Watkiss Way Cardiff CF11 0SJ on 19 October 2015 (1 page)
19 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1,000
(3 pages)
19 October 2015Registered office address changed from 1111 Roma Victoria Wharf Watkiss Way Cardiff CF11 0SJ Wales to 1111 Roma Victoria Wharf Watkiss Way Cardiff CF11 0SJ on 19 October 2015 (1 page)
19 October 2015Registered office address changed from The Apex 2, Sheriffs Orchard Coventry CV1 3PP to 1111 Roma Victoria Wharf Watkiss Way Cardiff CF11 0SJ on 19 October 2015 (1 page)
25 March 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
25 March 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
26 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-26
  • GBP 1,000
(3 pages)
26 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-26
  • GBP 1,000
(3 pages)
9 July 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
9 July 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
23 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1,000
(3 pages)
23 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1,000
(3 pages)
22 October 2013Registered office address changed from the Meridian 4 Copthall House Station Square Coventry CV1 2FL England on 22 October 2013 (1 page)
22 October 2013Registered office address changed from the Apex 2, Sheriffs Orchard Coventry CV1 3PP England on 22 October 2013 (1 page)
22 October 2013Registered office address changed from the Apex 2, Sheriffs Orchard Coventry CV1 3PP England on 22 October 2013 (1 page)
22 October 2013Registered office address changed from the Meridian 4 Copthall House Station Square Coventry CV1 2FL England on 22 October 2013 (1 page)
24 June 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
24 June 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
10 April 2013Registered office address changed from the Irishman Cottage Morton Grange Farm Nunthorpe Middlesbrough Cleveland TS7 0PE England on 10 April 2013 (1 page)
10 April 2013Registered office address changed from the Irishman Cottage Morton Grange Farm Nunthorpe Middlesbrough Cleveland TS7 0PE England on 10 April 2013 (1 page)
17 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (3 pages)
17 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (3 pages)
14 March 2012Registered office address changed from 257 2 Kelso Place Manchester M15 4GQ England on 14 March 2012 (1 page)
14 March 2012Registered office address changed from 257 2 Kelso Place Manchester M15 4GQ England on 14 March 2012 (1 page)
5 March 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
5 March 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
17 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (3 pages)
17 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (3 pages)
15 October 2011Registered office address changed from 257 2, Kelso Place Manchester M15 4GQ England on 15 October 2011 (1 page)
15 October 2011Registered office address changed from 257 2, Kelso Place Manchester M15 4GQ England on 15 October 2011 (1 page)
11 August 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
11 August 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
28 July 2011Registered office address changed from 1a Flat 4 Castle Hill Lancaster LA1 1YS England on 28 July 2011 (1 page)
28 July 2011Registered office address changed from 1a Flat 4 Castle Hill Lancaster LA1 1YS England on 28 July 2011 (1 page)
7 January 2011Director's details changed for Dr Nolan Arulraj on 26 July 2010 (2 pages)
7 January 2011Director's details changed for Dr Nolan Arulraj on 26 July 2010 (2 pages)
7 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (3 pages)
7 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (3 pages)
7 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (3 pages)
13 September 2010Registered office address changed from 14 Norfolk Gardens Leeds West Yorkshire LS7 4PP England on 13 September 2010 (1 page)
13 September 2010Registered office address changed from 14 Norfolk Gardens Leeds West Yorkshire LS7 4PP England on 13 September 2010 (1 page)
5 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
5 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)