Company NameNoemastudio Ltd
Company StatusDissolved
Company Number07224911
CategoryPrivate Limited Company
Incorporation Date15 April 2010(14 years, 1 month ago)
Dissolution Date4 March 2014 (10 years, 2 months ago)
Previous NameNoema Studio Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameJan Klaus Piechulla
Date of BirthApril 1973 (Born 51 years ago)
NationalityGerman
StatusClosed
Appointed15 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 22 Bertie Road
London
NW10 2LH
Director NameAndy Chun Yip Chan
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 22 Bertie Road
London
NW10 2LH
Director NameJagna Justyna Kucharczyk
Date of BirthOctober 1982 (Born 41 years ago)
NationalityPolish
StatusResigned
Appointed15 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 22 Bertie Road
London
NW10 2LH
Director NameCheong Yin Wong
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 22 Bertie Road
London
NW10 2LH

Location

Registered AddressGround Floor
22 Bertie Road
London
NW10 2LH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardWillesden Green
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

4 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2013First Gazette notice for voluntary strike-off (1 page)
19 November 2013First Gazette notice for voluntary strike-off (1 page)
7 November 2013Application to strike the company off the register (3 pages)
7 November 2013Application to strike the company off the register (3 pages)
24 August 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
24 August 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
30 May 2013Annual return made up to 15 April 2013 with a full list of shareholders
Statement of capital on 2013-05-30
  • GBP 100
(3 pages)
30 May 2013Annual return made up to 15 April 2013 with a full list of shareholders
Statement of capital on 2013-05-30
  • GBP 100
(3 pages)
13 February 2013Termination of appointment of Jagna Kucharczyk as a director (1 page)
13 February 2013Termination of appointment of Jagna Justyna Kucharczyk as a director on 1 December 2012 (1 page)
30 June 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
30 June 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
11 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
11 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
3 October 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
3 October 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
7 September 2011Termination of appointment of Cheong Wong as a director (1 page)
7 September 2011Termination of appointment of Andy Chan as a director (1 page)
7 September 2011Termination of appointment of Cheong Yin Wong as a director on 5 September 2011 (1 page)
7 September 2011Termination of appointment of Andy Chun Yip Chan as a director on 5 September 2011 (1 page)
17 August 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
17 August 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
25 July 2011Registered office address changed from Studio 105 Panther House 38 Mount Pleasant London Greater London WC1X 0AN on 25 July 2011 (2 pages)
25 July 2011Registered office address changed from Studio 105 Panther House 38 Mount Pleasant London Greater London WC1X 0AN on 25 July 2011 (2 pages)
24 May 2010Company name changed noema studio LTD\certificate issued on 24/05/10
  • RES15 ‐ Change company name resolution on 2010-04-30
(2 pages)
24 May 2010Company name changed noema studio LTD\certificate issued on 24/05/10
  • RES15 ‐ Change company name resolution on 2010-04-30
(2 pages)
12 May 2010Change of name notice (2 pages)
12 May 2010Change of name notice (2 pages)
15 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
15 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)