Company NameNoble Marketing & Trading Limited
Company StatusDissolved
Company Number07962358
CategoryPrivate Limited Company
Incorporation Date23 February 2012(12 years, 1 month ago)
Dissolution Date20 March 2018 (6 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Secretary NameMs Chee Ying Lim
StatusClosed
Appointed23 February 2012(same day as company formation)
RoleCompany Director
Correspondence Address18th Floor China Evergrande Centre
38 Gloucester Road
Hong Kong
Director NameMr Timothy Martin Eyre
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2017(5 years, 6 months after company formation)
Appointment Duration7 months (closed 20 March 2018)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address18th Floor China Evergrande Centre
38 Gloucester Road
Hong Kong
Director NameMr David Stuart Tucker
Date of BirthApril 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed23 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address60 Anson Road
#19-01 Mapletree Anson
07 9914
Director NameMr Robert Leslie Johnson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMr David Patrick Houten
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMr Robert Ian Honeyball
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2014(2 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 13 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMr Kevin Jeremiah Walsh
Date of BirthDecember 1976 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed13 July 2015(3 years, 4 months after company formation)
Appointment Duration11 months (resigned 10 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMr Martin Baxter Kelly
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2017(5 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 21 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PW

Location

Registered Address33 Cavendish Square
London
W1G 0PW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100k at £1Noble Resources LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£42,016
Cash£132,095
Current Liabilities£90,079

Accounts

Latest Accounts31 December 2016 (7 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2018First Gazette notice for voluntary strike-off (1 page)
2 January 2018First Gazette notice for voluntary strike-off (1 page)
13 December 2017Application to strike the company off the register (3 pages)
13 December 2017Application to strike the company off the register (3 pages)
25 September 2017Full accounts made up to 31 December 2016 (21 pages)
25 September 2017Full accounts made up to 31 December 2016 (21 pages)
24 August 2017Termination of appointment of Martin Baxter Kelly as a director on 21 August 2017 (1 page)
24 August 2017Termination of appointment of Martin Baxter Kelly as a director on 21 August 2017 (1 page)
24 August 2017Appointment of Mr Timothy Martin Eyre as a director on 21 August 2017 (2 pages)
24 August 2017Appointment of Mr Timothy Martin Eyre as a director on 21 August 2017 (2 pages)
31 July 2017Statement by Directors (1 page)
31 July 2017Statement by Directors (1 page)
31 July 2017Solvency Statement dated 05/07/17 (1 page)
31 July 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
31 July 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
31 July 2017Solvency Statement dated 05/07/17 (1 page)
12 July 2017Solvency Statement dated 05/07/17 (1 page)
12 July 2017Statement of capital on 12 July 2017
  • GBP 1
(3 pages)
12 July 2017Statement by Directors (1 page)
12 July 2017Solvency Statement dated 05/07/17 (1 page)
12 July 2017Statement by Directors (1 page)
12 July 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
12 July 2017Statement of capital on 12 July 2017
  • GBP 1
(3 pages)
12 July 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
7 July 2017Statement of capital on 7 July 2017
  • GBP 1
(3 pages)
7 July 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
7 July 2017Statement of capital on 7 July 2017
  • GBP 1
(3 pages)
7 July 2017Statement by Directors (1 page)
7 July 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
7 July 2017Statement by Directors (1 page)
7 July 2017Solvency Statement dated 05/07/17 (1 page)
7 July 2017Solvency Statement dated 05/07/17 (1 page)
16 May 2017Termination of appointment of David Patrick Houten as a director on 12 May 2017 (1 page)
16 May 2017Termination of appointment of David Patrick Houten as a director on 12 May 2017 (1 page)
16 May 2017Appointment of Mr Martin Baxter Kelly as a director on 12 May 2017 (2 pages)
16 May 2017Appointment of Mr Martin Baxter Kelly as a director on 12 May 2017 (2 pages)
27 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
12 December 2016Secretary's details changed for Ms Chee Ying Lim on 1 December 2016 (1 page)
12 December 2016Secretary's details changed for Ms Chee Ying Lim on 1 December 2016 (1 page)
12 October 2016Full accounts made up to 31 December 2015 (21 pages)
12 October 2016Full accounts made up to 31 December 2015 (21 pages)
17 June 2016Termination of appointment of Kevin Jeremiah Walsh as a director on 10 June 2016 (1 page)
17 June 2016Termination of appointment of Kevin Jeremiah Walsh as a director on 10 June 2016 (1 page)
15 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100,000
(5 pages)
15 March 2016Director's details changed for Mr Kevin Jeremiah Walsh on 3 March 2016 (2 pages)
15 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100,000
(5 pages)
15 March 2016Director's details changed for Mr Kevin Jeremiah Walsh on 3 March 2016 (2 pages)
14 March 2016Register(s) moved to registered office address 33 Cavendish Square London W1G 0PW (1 page)
14 March 2016Register(s) moved to registered office address 33 Cavendish Square London W1G 0PW (1 page)
12 October 2015Full accounts made up to 31 December 2014 (21 pages)
12 October 2015Full accounts made up to 31 December 2014 (21 pages)
15 July 2015Appointment of Mr Kevin Jeremiah Walsh as a director on 13 July 2015 (2 pages)
15 July 2015Termination of appointment of Robert Ian Honeyball as a director on 13 July 2015 (1 page)
15 July 2015Appointment of Mr Kevin Jeremiah Walsh as a director on 13 July 2015 (2 pages)
15 July 2015Termination of appointment of Robert Ian Honeyball as a director on 13 July 2015 (1 page)
5 March 2015Register inspection address has been changed to C/O Tlt Llp One Redcliff Street Bristol BS1 6TP (1 page)
5 March 2015Register(s) moved to registered inspection location C/O Tlt Llp One Redcliff Street Bristol BS1 6TP (1 page)
5 March 2015Register inspection address has been changed to C/O Tlt Llp One Redcliff Street Bristol BS1 6TP (1 page)
5 March 2015Register(s) moved to registered inspection location C/O Tlt Llp One Redcliff Street Bristol BS1 6TP (1 page)
5 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100,000
(5 pages)
5 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100,000
(5 pages)
5 January 2015Appointment of Mr Robert Ian Honeyball as a director on 26 November 2014 (2 pages)
5 January 2015Termination of appointment of Robert Leslie Johnson as a director on 26 November 2014 (1 page)
5 January 2015Appointment of Mr Robert Ian Honeyball as a director on 26 November 2014 (2 pages)
5 January 2015Termination of appointment of Robert Leslie Johnson as a director on 26 November 2014 (1 page)
1 July 2014Full accounts made up to 31 December 2013 (26 pages)
1 July 2014Full accounts made up to 31 December 2013 (26 pages)
25 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100,000
(4 pages)
25 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100,000
(4 pages)
4 October 2013Full accounts made up to 31 December 2012 (20 pages)
4 October 2013Full accounts made up to 31 December 2012 (20 pages)
4 October 2013Previous accounting period shortened from 28 February 2013 to 31 December 2012 (3 pages)
4 October 2013Previous accounting period shortened from 28 February 2013 to 31 December 2012 (3 pages)
25 September 2013Termination of appointment of David Tucker as a director (1 page)
25 September 2013Termination of appointment of David Tucker as a director (1 page)
1 August 2013Director's details changed for Mr Robert Leslie Johnson on 25 July 2013 (2 pages)
1 August 2013Director's details changed for Mr Robert Leslie Johnson on 25 July 2013 (2 pages)
11 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 April 2013Statement of capital following an allotment of shares on 22 March 2013
  • GBP 100,000
(4 pages)
11 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 April 2013Statement of capital following an allotment of shares on 22 March 2013
  • GBP 100,000
(4 pages)
27 February 2013Director's details changed for Mr Robert Leslie Johnson on 21 February 2013 (2 pages)
27 February 2013Director's details changed for Mr David Patrick Houten on 21 February 2013 (2 pages)
27 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
27 February 2013Director's details changed for Mr Robert Leslie Johnson on 21 February 2013 (2 pages)
27 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
27 February 2013Director's details changed for Mr David Patrick Houten on 21 February 2013 (2 pages)
23 February 2012Incorporation (15 pages)
23 February 2012Incorporation (15 pages)