London
SW6 1ES
Director Name | Jonathan Dickson |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 March 2012(1 year after company formation) |
Appointment Duration | 4 years, 1 month (closed 24 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bank Chambers 567 Fulham Road London SW6 1ES |
Director Name | Paul Keith-Jopp |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 March 2012(1 year after company formation) |
Appointment Duration | 4 years, 1 month (closed 24 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Coval Gardens London SW14 7DG |
Director Name | Mr Darren Symes |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Firs Avenue London N11 3NE |
Director Name | Paramount Properties (U.K.) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2011(same day as company formation) |
Correspondence Address | 35 Firs Avenue London N11 3NE |
Registered Address | Bank Chambers 567 Fulham Road London SW6 1ES |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Parsons Green and Walham |
Built Up Area | Greater London |
75 at £1 | Paul Keith-jopp 75.00% Ordinary |
---|---|
25 at £1 | Jonathan Dickson 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,636 |
Current Liabilities | £1,674 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2016 | Application to strike the company off the register (2 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
27 April 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
16 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 December 2014 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
28 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Current accounting period extended from 31 March 2014 to 30 April 2014 (1 page) |
28 April 2014 | Director's details changed for Paul Keith-Jopp on 1 July 2013 (2 pages) |
28 April 2014 | Director's details changed for Paul Keith-Jopp on 1 July 2013 (2 pages) |
28 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
8 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
26 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
25 April 2012 | Statement of capital following an allotment of shares on 1 May 2011
|
25 April 2012 | Appointment of Mr Paul Keith-Jopp as a secretary (1 page) |
25 April 2012 | Statement of capital following an allotment of shares on 1 May 2011
|
11 April 2012 | Appointment of Jonathan Dickson as a director (2 pages) |
10 April 2012 | Appointment of Paul Keith-Jopp as a director (2 pages) |
30 March 2012 | Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom on 30 March 2012 (1 page) |
30 March 2012 | Termination of appointment of Darren Symes as a director (1 page) |
30 March 2012 | Termination of appointment of Paramount Properties (U.K.) Limited as a director (1 page) |
30 March 2012 | Company name changed nobledeal LTD\certificate issued on 30/03/12
|
1 March 2011 | Incorporation
|