Company NameNOY Noy Limited
Company StatusDissolved
Company Number08522916
CategoryPrivate Limited Company
Incorporation Date9 May 2013(10 years, 11 months ago)
Dissolution Date6 June 2017 (6 years, 10 months ago)

Business Activity

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

Directors

Director NameMiss Hande Sadic
Date of BirthAugust 1979 (Born 44 years ago)
NationalityTurkish
StatusClosed
Appointed09 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Centurion Building
376 Queenstown Road
London
SW8 4NW
Director NameMrs Dominnique Stefansson
Date of BirthMarch 1979 (Born 45 years ago)
NationalityGreek
StatusResigned
Appointed09 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address107 Holland Gardens
Brentford
Middx
TW8 0BH

Location

Registered Address80-83 Long Lane
London
EC1A 9ET
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 July 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

6 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
9 March 2017Application to strike the company off the register (3 pages)
9 March 2017Application to strike the company off the register (3 pages)
17 January 2017Termination of appointment of Dominnique Stefansson as a director on 1 January 2017 (2 pages)
17 January 2017Termination of appointment of Dominnique Stefansson as a director on 1 January 2017 (2 pages)
28 November 2016Previous accounting period extended from 31 May 2016 to 31 July 2016 (1 page)
28 November 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
28 November 2016Previous accounting period extended from 31 May 2016 to 31 July 2016 (1 page)
28 November 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
14 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(5 pages)
14 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
9 July 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(5 pages)
9 July 2015Registered office address changed from 42 Copperfield Street London SE1 0DY to 80-83 Long Lane London EC1A 9ET on 9 July 2015 (1 page)
9 July 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(5 pages)
9 July 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(5 pages)
9 July 2015Registered office address changed from 42 Copperfield Street London SE1 0DY to 80-83 Long Lane London EC1A 9ET on 9 July 2015 (1 page)
9 July 2015Registered office address changed from 42 Copperfield Street London SE1 0DY to 80-83 Long Lane London EC1A 9ET on 9 July 2015 (1 page)
6 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
6 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
12 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(5 pages)
12 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(5 pages)
12 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(5 pages)
6 June 2013Director's details changed for Dominique Caretsos on 9 May 2013 (2 pages)
6 June 2013Director's details changed for Dominique Caretsos on 9 May 2013 (2 pages)
6 June 2013Director's details changed for Dominique Caretsos on 9 May 2013 (2 pages)
9 May 2013Incorporation (20 pages)
9 May 2013Incorporation (20 pages)