London
W1W 8AP
Director Name | NOE Group (Corporate Services) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 August 2017(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 30 October 2018) |
Correspondence Address | 30 Market Place London W1W 8AP |
Director Name | Mr Graham Cowan |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Director Name | Mr Robert Chalk |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2015(3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Sneath Avenue London NW11 9AH |
Secretary Name | Mr Robert Chalk |
---|---|
Status | Resigned |
Appointed | 26 February 2015(3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 February 2017) |
Role | Company Director |
Correspondence Address | 46 Sneath Avenue London NW11 9AH |
Registered Address | 4th Floor, 30 Market Place London W1W 8AP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
4 November 2015 | Delivered on: 10 November 2015 Persons entitled: Leo Noe Classification: A registered charge Particulars: 2-4 park parade, havant (evens only) 13-15 park parade, havant (odds only) 21, 25-29 park parade, havant (odds only) t/no HP585875 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
---|
30 October 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 August 2018 | First Gazette notice for voluntary strike-off (1 page) |
7 August 2018 | Application to strike the company off the register (3 pages) |
8 January 2018 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
19 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
19 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
5 September 2017 | Registered office address changed from 30 Market Place London W1W 8AP England to 4th Floor, 30 Market Place London W1W 8AP on 5 September 2017 (1 page) |
5 September 2017 | Registered office address changed from 30 Market Place London W1W 8AP England to 4th Floor, 30 Market Place London W1W 8AP on 5 September 2017 (1 page) |
31 August 2017 | Appointment of Noe Group (Corporate Services) Limited as a director on 30 August 2017 (2 pages) |
31 August 2017 | Appointment of Noe Group (Corporate Services) Limited as a director on 30 August 2017 (2 pages) |
30 August 2017 | Registered office address changed from 46 Sneath Avenue London NW11 9AH to 30 Market Place London W1W 8AP on 30 August 2017 (1 page) |
30 August 2017 | Registered office address changed from 46 Sneath Avenue London NW11 9AH to 30 Market Place London W1W 8AP on 30 August 2017 (1 page) |
10 February 2017 | Appointment of Mr Paul Graham Meads as a director on 1 February 2017 (2 pages) |
10 February 2017 | Termination of appointment of Robert Chalk as a secretary on 1 February 2017 (1 page) |
10 February 2017 | Appointment of Mr Paul Graham Meads as a director on 1 February 2017 (2 pages) |
10 February 2017 | Termination of appointment of Robert Chalk as a secretary on 1 February 2017 (1 page) |
10 February 2017 | Termination of appointment of Robert Chalk as a director on 1 February 2017 (1 page) |
10 February 2017 | Termination of appointment of Robert Chalk as a director on 1 February 2017 (1 page) |
30 November 2016 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
30 November 2016 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
13 October 2016 | Satisfaction of charge 093299230001 in full (1 page) |
13 October 2016 | Satisfaction of charge 093299230001 in full (1 page) |
7 October 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
7 October 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
11 August 2016 | Previous accounting period extended from 30 November 2015 to 31 March 2016 (3 pages) |
11 August 2016 | Previous accounting period extended from 30 November 2015 to 31 March 2016 (3 pages) |
20 January 2016 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
10 November 2015 | Registration of charge 093299230001, created on 4 November 2015 (32 pages) |
10 November 2015 | Registration of charge 093299230001, created on 4 November 2015 (32 pages) |
26 February 2015 | Appointment of Mr Robert Chalk as a director on 26 February 2015 (2 pages) |
26 February 2015 | Termination of appointment of Graham Cowan as a director on 26 February 2015 (1 page) |
26 February 2015 | Appointment of Mr Robert Chalk as a secretary on 26 February 2015 (2 pages) |
26 February 2015 | Appointment of Mr Robert Chalk as a director on 26 February 2015 (2 pages) |
26 February 2015 | Termination of appointment of Graham Cowan as a director on 26 February 2015 (1 page) |
26 February 2015 | Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom to 46 Sneath Avenue London NW11 9AH on 26 February 2015 (1 page) |
26 February 2015 | Appointment of Mr Robert Chalk as a secretary on 26 February 2015 (2 pages) |
26 February 2015 | Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom to 46 Sneath Avenue London NW11 9AH on 26 February 2015 (1 page) |
27 November 2014 | Incorporation Statement of capital on 2014-11-27
|
27 November 2014 | Incorporation Statement of capital on 2014-11-27
|