Company NameNoble Street Limited
Company StatusDissolved
Company Number09569303
CategoryPrivate Limited Company
Incorporation Date30 April 2015(8 years, 11 months ago)
Dissolution Date22 June 2021 (2 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Simon Robert Levine
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2015(7 months, 3 weeks after company formation)
Appointment Duration5 years, 6 months (closed 22 June 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address160 Aldersgate Street
London
EC1A 4HT
Director NameChristopher Darius Hanson
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2015(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Noble Street
London
EC2V 7EE
Director NameSir Nigel Graham Knowles
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2015(7 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Noble Street
London
EC2V 7EE
Director NameMr Anthony Mosawi
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2015(7 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 09 June 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address160 Aldersgate Street
London
EC1A 4HT
Director NameLord Tim Clement Jones
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2017(1 year, 9 months after company formation)
Appointment Duration4 years (resigned 15 March 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address160 Aldersgate Street
London
EC1A 4HT

Location

Registered Address160 Aldersgate Street
London
EC1A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 April 2020 (3 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

22 June 2021Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2021First Gazette notice for voluntary strike-off (1 page)
2 April 2021Full accounts made up to 30 April 2020 (17 pages)
30 March 2021Application to strike the company off the register (1 page)
19 March 2021Director's details changed for Mr Simon Robert Levine on 1 October 2018 (2 pages)
15 March 2021Cessation of Tim Clement Jones as a person with significant control on 15 March 2021 (1 page)
15 March 2021Termination of appointment of Tim Clement Jones as a director on 15 March 2021 (1 page)
8 July 2020Cessation of Anthony Mosawi as a person with significant control on 9 June 2020 (1 page)
26 June 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
15 June 2020Termination of appointment of Anthony Mosawi as a director on 9 June 2020 (1 page)
3 February 2020Full accounts made up to 30 April 2019 (19 pages)
15 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
30 January 2019Accounts for a small company made up to 30 April 2018 (17 pages)
2 October 2018Registered office address changed from C/O Kate Salter 3 Noble Street London EC2V 7EE England to 160 Aldersgate Street London EC1A 4HT on 2 October 2018 (1 page)
2 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
22 January 2018Full accounts made up to 30 April 2017 (16 pages)
28 July 2017Cessation of Nigel Graham Knowle as a person with significant control on 28 July 2017 (1 page)
28 July 2017Termination of appointment of Nigel Graham Knowles as a director on 30 June 2017 (1 page)
28 July 2017Termination of appointment of Nigel Graham Knowles as a director on 30 June 2017 (1 page)
28 July 2017Cessation of Nigel Graham Knowles as a person with significant control on 30 June 2017 (1 page)
23 May 2017Confirmation statement made on 30 April 2017 with updates (9 pages)
23 May 2017Confirmation statement made on 30 April 2017 with updates (9 pages)
24 February 2017Appointment of Lord Tim Clement Jones as a director on 21 February 2017 (2 pages)
24 February 2017Appointment of Lord Tim Clement Jones as a director on 21 February 2017 (2 pages)
31 January 2017Full accounts made up to 30 April 2016 (14 pages)
31 January 2017Full accounts made up to 30 April 2016 (14 pages)
9 January 2017Termination of appointment of Christopher Hanson as a director on 8 January 2017 (1 page)
9 January 2017Termination of appointment of Christopher Hanson as a director on 8 January 2017 (1 page)
5 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1
(6 pages)
5 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1
(6 pages)
20 January 2016Appointment of Mr Anthony Mosawi as a director on 17 December 2015 (2 pages)
20 January 2016Appointment of Mr Anthony Mosawi as a director on 17 December 2015 (2 pages)
14 January 2016Appointment of Sir Nigel Graham Knowles as a director on 17 December 2015 (2 pages)
14 January 2016Appointment of Mr Simon Robert Levine as a director on 17 December 2015 (2 pages)
14 January 2016Registered office address changed from 30 Cholmeley Crescent London N6 5HA United Kingdom to C/O Kate Salter 3 Noble Street London EC2V 7EE on 14 January 2016 (1 page)
14 January 2016Appointment of Mr Simon Robert Levine as a director on 17 December 2015 (2 pages)
14 January 2016Appointment of Sir Nigel Graham Knowles as a director on 17 December 2015 (2 pages)
14 January 2016Director's details changed for Christopher Hanson on 17 December 2015 (2 pages)
14 January 2016Registered office address changed from 30 Cholmeley Crescent London N6 5HA United Kingdom to C/O Kate Salter 3 Noble Street London EC2V 7EE on 14 January 2016 (1 page)
14 January 2016Director's details changed for Christopher Hanson on 17 December 2015 (2 pages)
30 April 2015Incorporation
Statement of capital on 2015-04-30
  • GBP 1
(26 pages)
30 April 2015Incorporation
Statement of capital on 2015-04-30
  • GBP 1
(26 pages)