Company NameProducts Dormant Co 2 Limited
DirectorJohn David Furlong
Company StatusActive - Proposal to Strike off
Company Number10261807
CategoryPrivate Limited Company
Incorporation Date5 July 2016(7 years, 9 months ago)
Previous Names4

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.

Directors

Director NameJohn David Furlong
Date of BirthJuly 1975 (Born 48 years ago)
NationalityIrish
StatusCurrent
Appointed05 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address298 Marlborough House
Regents Park Road
London
N3 2SZ
Director NameMr Robert Patrick Reid
Date of BirthApril 1977 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed26 October 2018(2 years, 3 months after company formation)
Appointment Duration1 month (resigned 01 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Berkeley Square
London
W1J 5AW
Director NameMr Jonathan David Nadler
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2018(2 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Linzee Road
London
N8 7RE
Director NameGeorge Scorsis
Date of BirthApril 1976 (Born 48 years ago)
NationalityCanadian
StatusResigned
Appointed08 November 2018(2 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 February 2019)
RoleCommercial Director
Country of ResidenceCanada
Correspondence Address173 Boardwalk Drive
Toronto
Ontario
Canada
Director NameMr Stephen Murphy
Date of BirthMarch 1986 (Born 38 years ago)
NationalityIrish
StatusResigned
Appointed01 January 2019(2 years, 6 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 29 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address174 Hammersmith Road, London 174 Hammersmith Road
London
W6 7JP

Location

Registered Address298 Marlborough House
Regents Park Road
London
N3 2SZ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 March 2022 (2 years, 1 month ago)
Next Return Due27 March 2023 (overdue)

Filing History

17 February 2024Company name changed nooro LIMITED\certificate issued on 17/02/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-02-01
(3 pages)
10 March 2023Compulsory strike-off action has been suspended (1 page)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
4 November 2022Registered office address changed from 174 Hammersmith Road, London 174 Hammersmith Road London W6 7JP England to 298 Marlborough House Regents Park Road London N3 2SZ on 4 November 2022 (1 page)
4 May 2022Confirmation statement made on 13 March 2022 with no updates (3 pages)
29 June 2021Total exemption full accounts made up to 31 December 2020 (23 pages)
21 June 2021Confirmation statement made on 13 March 2021 with updates (5 pages)
21 April 2021Previous accounting period shortened from 31 August 2021 to 31 December 2020 (1 page)
3 November 2020Total exemption full accounts made up to 31 August 2020 (24 pages)
14 October 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
14 October 2020Memorandum and Articles of Association (19 pages)
22 September 2020Previous accounting period shortened from 31 December 2020 to 31 August 2020 (1 page)
17 September 2020Sub-division of shares on 31 July 2020 (6 pages)
16 September 2020Total exemption full accounts made up to 31 December 2019 (19 pages)
10 September 2020Termination of appointment of Jonathan David Nadler as a director on 10 September 2020 (1 page)
4 September 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-division 31/07/2020
(2 pages)
27 August 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-31
(3 pages)
25 August 2020Confirmation statement made on 13 March 2020 with updates (5 pages)
25 August 2020Cessation of Ech Limited as a person with significant control on 2 October 2019 (1 page)
25 August 2020Cessation of Partisan Ltd as a person with significant control on 31 July 2020 (1 page)
25 August 2020Notification of Nooro Group Limited as a person with significant control on 31 July 2020 (2 pages)
25 August 2020Notification of Nooro Group Limited as a person with significant control on 31 July 2020 (2 pages)
25 August 2020Cessation of Nooro Group Limited as a person with significant control on 31 July 2020 (1 page)
24 August 2020Statement of capital following an allotment of shares on 31 July 2020
  • GBP 1,049.329
(3 pages)
24 August 2020Statement of capital following an allotment of shares on 31 July 2020
  • GBP 1,898.329
(3 pages)
10 October 2019Total exemption full accounts made up to 31 December 2018 (16 pages)
2 September 2019Termination of appointment of Stephen Murphy as a director on 29 August 2019 (1 page)
31 May 2019Registered office address changed from 33 Foley Street London W1W 7TL England to 174 Hammersmith Road, London 174 Hammersmith Road London W6 7JP on 31 May 2019 (1 page)
16 March 2019Registered office address changed from 34 Foley Street London W1W 7TL United Kingdom to 33 Foley Street London W1W 7TL on 16 March 2019 (1 page)
13 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
4 March 2019Termination of appointment of George Scorsis as a director on 1 February 2019 (1 page)
5 February 2019Registered office address changed from 42 Berkeley Square London W1J 5AW England to 34 Foley Street London W1W 7TL on 5 February 2019 (1 page)
8 January 2019Previous accounting period extended from 30 November 2018 to 31 December 2018 (1 page)
8 January 2019Termination of appointment of Robert Patrick Reid as a director on 1 December 2018 (1 page)
8 January 2019Appointment of Mr Stephen Murphy as a director on 1 January 2019 (2 pages)
7 January 2019Registered office address changed from Alpha Centre Minerva Road London NW10 6HJ United Kingdom to 42 Berkeley Square London W1J 5AW on 7 January 2019 (1 page)
28 November 2018Current accounting period shortened from 31 December 2018 to 30 November 2018 (1 page)
9 November 2018Appointment of George Scorsis as a director on 8 November 2018 (2 pages)
9 November 2018Confirmation statement made on 9 November 2018 with updates (4 pages)
8 November 2018Notification of Ech Limited as a person with significant control on 8 November 2018 (2 pages)
8 November 2018Confirmation statement made on 8 November 2018 with updates (5 pages)
8 November 2018Notification of Partisan Ltd as a person with significant control on 8 November 2018 (2 pages)
8 November 2018Cessation of John-David Furlong as a person with significant control on 8 November 2018 (1 page)
6 November 2018Appointment of Mr Jonathan David Nadler as a director on 26 October 2018 (2 pages)
6 November 2018Appointment of Mr Robert Patrick Reid as a director on 26 October 2018 (2 pages)
28 August 2018Confirmation statement made on 28 August 2018 with updates (4 pages)
25 July 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-15
(3 pages)
13 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
8 March 2018Unaudited abridged accounts made up to 31 December 2017 (6 pages)
19 July 2017Current accounting period extended from 31 July 2017 to 31 December 2017 (1 page)
19 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
19 July 2017Current accounting period extended from 31 July 2017 to 31 December 2017 (1 page)
19 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
20 May 2017Change of name notice (2 pages)
20 May 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-05-10
(2 pages)
20 May 2017Change of name notice (2 pages)
20 May 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-05-10
(2 pages)
5 July 2016Incorporation
Statement of capital on 2016-07-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
5 July 2016Incorporation
Statement of capital on 2016-07-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)