Company NameJoppa And Dickson Limited
Company StatusDissolved
Company Number07547430
CategoryPrivate Limited Company
Incorporation Date1 March 2011(13 years, 2 months ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)
Previous NameNobledeal Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Secretary NameMr Paul Keith-Jopp
StatusClosed
Appointed01 May 2011(2 months after company formation)
Appointment Duration5 years (closed 24 May 2016)
RoleCompany Director
Correspondence AddressBank Chambers 567 Fulham Road
London
SW6 1ES
Director NameJonathan Dickson
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2012(1 year after company formation)
Appointment Duration4 years, 1 month (closed 24 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBank Chambers 567 Fulham Road
London
SW6 1ES
Director NamePaul Keith-Jopp
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2012(1 year after company formation)
Appointment Duration4 years, 1 month (closed 24 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Coval Gardens
London
SW14 7DG
Director NameMr Darren Symes
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Firs Avenue
London
N11 3NE
Director NameParamount Properties (U.K.) Limited (Corporation)
StatusResigned
Appointed01 March 2011(same day as company formation)
Correspondence Address35 Firs Avenue
London
N11 3NE

Location

Registered AddressBank Chambers
567 Fulham Road
London
SW6 1ES
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardParsons Green and Walham
Built Up AreaGreater London

Shareholders

75 at £1Paul Keith-jopp
75.00%
Ordinary
25 at £1Jonathan Dickson
25.00%
Ordinary

Financials

Year2014
Net Worth£13,636
Current Liabilities£1,674

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2016First Gazette notice for voluntary strike-off (1 page)
1 March 2016Application to strike the company off the register (2 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 April 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(5 pages)
27 April 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(5 pages)
16 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
28 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(5 pages)
28 April 2014Current accounting period extended from 31 March 2014 to 30 April 2014 (1 page)
28 April 2014Director's details changed for Paul Keith-Jopp on 1 July 2013 (2 pages)
28 April 2014Director's details changed for Paul Keith-Jopp on 1 July 2013 (2 pages)
28 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
26 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
26 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
25 April 2012Statement of capital following an allotment of shares on 1 May 2011
  • GBP 99
(3 pages)
25 April 2012Appointment of Mr Paul Keith-Jopp as a secretary (1 page)
25 April 2012Statement of capital following an allotment of shares on 1 May 2011
  • GBP 99
(3 pages)
11 April 2012Appointment of Jonathan Dickson as a director (2 pages)
10 April 2012Appointment of Paul Keith-Jopp as a director (2 pages)
30 March 2012Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom on 30 March 2012 (1 page)
30 March 2012Termination of appointment of Darren Symes as a director (1 page)
30 March 2012Termination of appointment of Paramount Properties (U.K.) Limited as a director (1 page)
30 March 2012Company name changed nobledeal LTD\certificate issued on 30/03/12
  • RES15 ‐ Change company name resolution on 2012-03-25
  • NM01 ‐ Change of name by resolution
(3 pages)
1 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)