Company NameNoelcom Limited
DirectorAikaterini Panagiotaki
Company StatusActive
Company Number09662418
CategoryPrivate Limited Company
Incorporation Date30 June 2015(8 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Aikaterini Panagiotaki
Date of BirthOctober 1997 (Born 26 years ago)
NationalityGreek
StatusCurrent
Appointed09 February 2018(2 years, 7 months after company formation)
Appointment Duration6 years, 2 months
RoleNone Supplied
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 7800
C/O Andrew Steale Mayfair
London
W1A 4GA
Director NameMr Dionysios Panagiotakis
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityGreek
StatusResigned
Appointed30 June 2015(same day as company formation)
RoleBusinessman
Country of ResidenceGreece
Correspondence Address1 Kings Avenue
London
N21 3NA

Location

Registered AddressC/O Andrew Steale
Mayfair
London
W1A 4GA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Filing History

29 November 2023Micro company accounts made up to 31 December 2022 (3 pages)
17 November 2023Director's details changed for Ms Aikaterini Panagiotaki on 16 November 2023 (2 pages)
16 November 2023Registered office address changed from 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB United Kingdom to PO Box 7800 C/O Andrew Steale Mayfair London W1A 4GA on 16 November 2023 (1 page)
25 October 2023Compulsory strike-off action has been discontinued (1 page)
24 October 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
19 September 2023First Gazette notice for compulsory strike-off (1 page)
1 October 2022Compulsory strike-off action has been discontinued (1 page)
30 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
30 September 2022Confirmation statement made on 30 June 2022 with updates (5 pages)
20 September 2022First Gazette notice for compulsory strike-off (1 page)
25 August 2021Confirmation statement made on 30 June 2021 with updates (5 pages)
2 July 2021Registered office address changed from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom to 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB on 2 July 2021 (1 page)
1 June 2021Registered office address changed from 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021 (1 page)
1 June 2021Registered office address changed from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021 (1 page)
7 April 2021Director's details changed for Ms Aikaterini Panagiotaki on 7 April 2021 (2 pages)
7 April 2021Registered office address changed from 3rd Floor 24 Chiswell Street London EC1Y 4YX United Kingdom to 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB on 7 April 2021 (1 page)
28 January 2021Accounts for a dormant company made up to 31 December 2020 (3 pages)
9 December 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
28 November 2020Compulsory strike-off action has been discontinued (1 page)
27 November 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
24 November 2020First Gazette notice for compulsory strike-off (1 page)
1 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
31 May 2019Termination of appointment of Dionysios Panagiotakis as a director on 22 May 2019 (1 page)
30 January 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
22 September 2018Compulsory strike-off action has been discontinued (1 page)
19 September 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
18 September 2018First Gazette notice for compulsory strike-off (1 page)
23 March 2018Appointment of Ms Aikaterini Panagiotaki as a director on 9 February 2018 (2 pages)
23 March 2018Registered office address changed from 1 Kings Avenue London N21 3NA United Kingdom to 3rd Floor 24 Chiswell Street London EC1Y 4YX on 23 March 2018 (1 page)
23 March 2018Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page)
14 March 2018Accounts for a dormant company made up to 30 June 2017 (3 pages)
5 July 2017Director's details changed for Mr Dionysios Panagiotakis on 29 June 2017 (2 pages)
5 July 2017Director's details changed for Mr Dionysios Panagiotakis on 29 June 2017 (2 pages)
30 June 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
30 June 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
30 March 2017Accounts for a dormant company made up to 30 June 2016 (3 pages)
30 March 2017Accounts for a dormant company made up to 30 June 2016 (3 pages)
22 October 2016Compulsory strike-off action has been discontinued (1 page)
22 October 2016Compulsory strike-off action has been discontinued (1 page)
21 October 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
21 October 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
6 October 2016Registered office address changed from 869 High Road London N12 8QA United Kingdom to 1 Kings Avenue London N21 3NA on 6 October 2016 (1 page)
6 October 2016Registered office address changed from 869 High Road London N12 8QA United Kingdom to 1 Kings Avenue London N21 3NA on 6 October 2016 (1 page)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016Registered office address changed from 24 Chiswell Street London EC1Y 4YX United Kingdom to 869 High Road London N12 8QA on 19 January 2016 (1 page)
19 January 2016Registered office address changed from 24 Chiswell Street London EC1Y 4YX United Kingdom to 869 High Road London N12 8QA on 19 January 2016 (1 page)
2 November 2015Statement of capital following an allotment of shares on 2 November 2015
  • GBP 10,000
(3 pages)
2 November 2015Statement of capital following an allotment of shares on 2 November 2015
  • GBP 10,000
(3 pages)
2 November 2015Statement of capital following an allotment of shares on 2 November 2015
  • GBP 10,000
(3 pages)
30 June 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-06-30
  • GBP 1
(22 pages)
30 June 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-06-30
  • GBP 1
(22 pages)