Wembley
HA9 7AH
Director Name | Mr Peter Heinrich Leedert Blom |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 22 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Adam House 14 New Burlington Street London W1S 3BQ |
Registered Address | Flat 201 Central Square Wembley HA9 7AH |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Wembley Central |
Built Up Area | Greater London |
100 at £1 | Noss International Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,526 |
Cash | £274,385 |
Current Liabilities | £63 |
Latest Accounts | 30 November 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
7 September 2019 | Voluntary strike-off action has been suspended (1 page) |
20 August 2019 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
9 August 2019 | Application to strike the company off the register (1 page) |
3 June 2019 | Notification of a person with significant control statement (2 pages) |
3 June 2019 | Cessation of Noss International Group Limited as a person with significant control on 6 April 2016 (1 page) |
8 January 2019 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
31 August 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
30 January 2018 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
13 December 2017 | Director's details changed for Ms Stephanie Louise Provan on 25 April 2015 (2 pages) |
13 December 2017 | Director's details changed for Ms Stephanie Louise Provan on 25 April 2015 (2 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
30 November 2016 | Registered 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 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
30 November 2016 | Registered 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 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
1 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 February 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
29 February 2016 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-04-05
|
5 April 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-04-05
|
4 September 2014 | Total exemption full accounts made up to 30 November 2013 (9 pages) |
4 September 2014 | Total exemption full accounts made up to 30 November 2013 (9 pages) |
18 February 2014 | Registered office address changed from Calcutt Court Calcutt Swindon SN6 6JR on 18 February 2014 (1 page) |
18 February 2014 | Registered office address changed from Calcutt Court Calcutt Swindon SN6 6JR on 18 February 2014 (1 page) |
18 December 2013 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
5 December 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (3 pages) |
5 December 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (3 pages) |
21 August 2012 | Total exemption full accounts made up to 30 November 2011 (9 pages) |
21 August 2012 | Total exemption full accounts made up to 30 November 2011 (9 pages) |
21 December 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (3 pages) |
21 December 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (3 pages) |
4 July 2011 | Termination of appointment of Peter Blom as a director (1 page) |
4 July 2011 | Termination of appointment of Peter Blom as a director (1 page) |
7 February 2011 | Registered office address changed from Adam House 14 New Burlington Street London W1S 3BQ on 7 February 2011 (1 page) |
7 February 2011 | Registered office address changed from Adam House 14 New Burlington Street London W1S 3BQ on 7 February 2011 (1 page) |
7 February 2011 | Registered office address changed from Adam House 14 New Burlington Street London W1S 3BQ on 7 February 2011 (1 page) |
18 January 2011 | Appointment of Ms Stephanie Louise Provan as a director (2 pages) |
18 January 2011 | Appointment of Ms Stephanie Louise Provan as a director (2 pages) |
22 November 2010 | Incorporation
|
22 November 2010 | Incorporation
|
22 November 2010 | Incorporation
|