Company NameNobes Surfacing Ltd
Company StatusDissolved
Company Number08434760
CategoryPrivate Limited Company
Incorporation Date7 March 2013(11 years ago)
Dissolution Date5 September 2017 (6 years, 6 months ago)
Previous NameBones Surfacing Ltd

Business Activity

Section FConstruction
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways

Director

Director NameMr Matthew Richard Nobes
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2013(same day as company formation)
RoleRoad Surfacer
Country of ResidenceUnited Kingdom
Correspondence Address3 Coppice Road
Kingsclere
Newbury
Berkshire
RG20 5RR

Location

Registered Address182a High Street
Beckenham
Kent
BR3 1EW
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardCopers Cope
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

10 at £1Matthew Richard Nobes
100.00%
Ordinary

Financials

Year2014
Net Worth£4,017
Current Liabilities£7,337

Accounts

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

Filing History

5 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
5 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2017Compulsory strike-off action has been suspended (1 page)
8 April 2017Compulsory strike-off action has been suspended (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
30 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 10
(3 pages)
30 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 10
(3 pages)
23 March 2016Compulsory strike-off action has been discontinued (1 page)
23 March 2016Compulsory strike-off action has been discontinued (1 page)
22 March 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 March 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
17 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 10
(3 pages)
17 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 10
(3 pages)
17 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 10
(3 pages)
11 February 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 February 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 October 2014Registered office address changed from 86 Edgehill Road Chislehurst Kent BR7 6LB to 182a High Street Beckenham Kent BR3 1EW on 2 October 2014 (1 page)
2 October 2014Registered office address changed from 86 Edgehill Road Chislehurst Kent BR7 6LB to 182a High Street Beckenham Kent BR3 1EW on 2 October 2014 (1 page)
2 October 2014Registered office address changed from 86 Edgehill Road Chislehurst Kent BR7 6LB to 182a High Street Beckenham Kent BR3 1EW on 2 October 2014 (1 page)
26 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 10
(3 pages)
26 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 10
(3 pages)
26 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 10
(3 pages)
7 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
7 March 2013Company name changed bones surfacing LTD\certificate issued on 07/03/13
  • RES15 ‐ Change company name resolution on 2013-03-07
  • NM01 ‐ Change of name by resolution
(3 pages)
7 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
7 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
7 March 2013Company name changed bones surfacing LTD\certificate issued on 07/03/13
  • RES15 ‐ Change company name resolution on 2013-03-07
  • NM01 ‐ Change of name by resolution
(3 pages)