Company NameNOSS Trading And Investment Limited
Company StatusDissolved
Company Number07447270
CategoryPrivate Limited Company
Incorporation Date22 November 2010(13 years, 5 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Stephanie Louise Smith
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2011(1 month, 1 week after company formation)
Appointment Duration9 years, 9 months (closed 13 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 201 Central Square
Wembley
HA9 7AH
Director NameMr Peter Heinrich Leedert Blom
Date of BirthApril 1954 (Born 70 years ago)
NationalityDutch
StatusResigned
Appointed22 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdam House 14 New Burlington Street
London
W1S 3BQ

Location

Registered AddressFlat 201 Central Square
Wembley
HA9 7AH
RegionLondon
ConstituencyBrent North
CountyGreater London
WardWembley Central
Built Up AreaGreater London

Shareholders

100 at £1Noss International Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,526
Cash£274,385
Current Liabilities£63

Accounts

Latest Accounts30 November 2018 (5 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
7 September 2019Voluntary strike-off action has been suspended (1 page)
20 August 2019First Gazette notice for voluntary strike-off (1 page)
9 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
9 August 2019Application to strike the company off the register (1 page)
3 June 2019Notification of a person with significant control statement (2 pages)
3 June 2019Cessation of Noss International Group Limited as a person with significant control on 6 April 2016 (1 page)
8 January 2019Confirmation statement made on 30 November 2018 with no updates (3 pages)
31 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
30 January 2018Confirmation statement made on 30 November 2017 with no updates (3 pages)
13 December 2017Director's details changed for Ms Stephanie Louise Provan on 25 April 2015 (2 pages)
13 December 2017Director's details changed for Ms Stephanie Louise Provan on 25 April 2015 (2 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
30 November 2016Registered office address changed from 54 Conduit Street London W1S 2YY to Flat 201 Central Square Wembley HA9 7AH on 30 November 2016 (1 page)
30 November 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
30 November 2016Registered office address changed from 54 Conduit Street London W1S 2YY to Flat 201 Central Square Wembley HA9 7AH on 30 November 2016 (1 page)
30 November 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
1 March 2016Compulsory strike-off action has been discontinued (1 page)
1 March 2016Compulsory strike-off action has been discontinued (1 page)
29 February 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(3 pages)
29 February 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(3 pages)
29 February 2016Total exemption small company accounts made up to 30 November 2014 (3 pages)
29 February 2016Total exemption small company accounts made up to 30 November 2014 (3 pages)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
5 April 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-04-05
  • GBP 100
(3 pages)
5 April 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-04-05
  • GBP 100
(3 pages)
4 September 2014Total exemption full accounts made up to 30 November 2013 (9 pages)
4 September 2014Total exemption full accounts made up to 30 November 2013 (9 pages)
18 February 2014Registered office address changed from Calcutt Court Calcutt Swindon SN6 6JR on 18 February 2014 (1 page)
18 February 2014Registered office address changed from Calcutt Court Calcutt Swindon SN6 6JR on 18 February 2014 (1 page)
18 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(3 pages)
18 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(3 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
5 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (3 pages)
5 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (3 pages)
21 August 2012Total exemption full accounts made up to 30 November 2011 (9 pages)
21 August 2012Total exemption full accounts made up to 30 November 2011 (9 pages)
21 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (3 pages)
21 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (3 pages)
4 July 2011Termination of appointment of Peter Blom as a director (1 page)
4 July 2011Termination of appointment of Peter Blom as a director (1 page)
7 February 2011Registered office address changed from Adam House 14 New Burlington Street London W1S 3BQ on 7 February 2011 (1 page)
7 February 2011Registered office address changed from Adam House 14 New Burlington Street London W1S 3BQ on 7 February 2011 (1 page)
7 February 2011Registered office address changed from Adam House 14 New Burlington Street London W1S 3BQ on 7 February 2011 (1 page)
18 January 2011Appointment of Ms Stephanie Louise Provan as a director (2 pages)
18 January 2011Appointment of Ms Stephanie Louise Provan as a director (2 pages)
22 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(40 pages)
22 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(40 pages)
22 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(40 pages)