Company NameNoweda Ag Limited
Company StatusDissolved
Company Number08082281
CategoryPrivate Limited Company
Incorporation Date24 May 2012(11 years, 10 months ago)
Dissolution Date16 September 2014 (9 years, 6 months ago)
Previous NameMM&S (5715) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJose Carlos Luis Luzio
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityPortuguese
StatusClosed
Appointed25 June 2012(1 month after company formation)
Appointment Duration2 years, 2 months (closed 16 September 2014)
RoleAdministrator
Country of ResidencePortugal
Correspondence AddressOne London Wall
London
EC2Y 5AB
Director NameMr Jose Pocas Rascao
Date of BirthMay 1946 (Born 77 years ago)
NationalityPortuguese
StatusClosed
Appointed25 June 2012(1 month after company formation)
Appointment Duration2 years, 2 months (closed 16 September 2014)
RoleManager
Country of ResidencePortugal
Correspondence AddressOne London Wall
London
EC2Y 5AB
Director NameChristine Truesdale
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2012(same day as company formation)
RoleLegal Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed24 May 2012(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed24 May 2012(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed24 May 2012(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland

Location

Registered AddressOne
London Wall
London
EC2Y 5AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldersgate
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Vindex Nominees Limited
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

16 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
16 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2013Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages)
1 July 2013Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages)
18 June 2013Annual return made up to 24 May 2013 with a full list of shareholders
Statement of capital on 2013-06-18
  • GBP 100
(5 pages)
18 June 2013Annual return made up to 24 May 2013 with a full list of shareholders
Statement of capital on 2013-06-18
  • GBP 100
(5 pages)
11 July 2012Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Jose Rascao
(5 pages)
11 July 2012Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Jose Rascao
(5 pages)
4 July 2012Director's details changed for Jose Pocas Rascao on 4 July 2012 (2 pages)
4 July 2012Director's details changed for Jose Pocas Rascao on 4 July 2012 (2 pages)
4 July 2012Director's details changed for Jose Pocas Rascao on 4 July 2012 (2 pages)
28 June 2012Appointment of Jose Carlos Luis Luzio as a director (3 pages)
28 June 2012Termination of appointment of Vindex Limited as a director (2 pages)
28 June 2012Termination of appointment of Vindex Limited as a director (2 pages)
28 June 2012Statement of capital following an allotment of shares on 25 June 2012
  • GBP 100
(4 pages)
28 June 2012Appointment of Jose Pocas Rascao as a director
  • ANNOTATION A second filed AP01 was registered on 11/07/2012
(4 pages)
28 June 2012Termination of appointment of Vindex Services Limited as a director (2 pages)
28 June 2012Termination of appointment of Vindex Services Limited as a director (2 pages)
28 June 2012Appointment of Jose Carlos Luis Luzio as a director (3 pages)
28 June 2012Appointment of Jose Pocas Rascao as a director
  • ANNOTATION A second filed AP01 was registered on 11/07/2012
(4 pages)
28 June 2012Statement of capital following an allotment of shares on 25 June 2012
  • GBP 100
(4 pages)
13 June 2012Company name changed mm&s (5715) LIMITED\certificate issued on 13/06/12
  • CONNOT ‐
(3 pages)
13 June 2012Company name changed mm&s (5715) LIMITED\certificate issued on 13/06/12
  • CONNOT ‐
(3 pages)
13 June 2012Termination of appointment of Christine Truesdale as a director (1 page)
13 June 2012Termination of appointment of Christine Truesdale as a director (1 page)
24 May 2012Incorporation (44 pages)
24 May 2012Incorporation (44 pages)