Regents Park Road
London
N3 2SZ
Director Name | Mr Robert Patrick Reid |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 October 2018(2 years, 3 months after company formation) |
Appointment Duration | 1 month (resigned 01 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Berkeley Square London W1J 5AW |
Director Name | Mr Jonathan David Nadler |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2018(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Linzee Road London N8 7RE |
Director Name | George Scorsis |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 08 November 2018(2 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 February 2019) |
Role | Commercial Director |
Country of Residence | Canada |
Correspondence Address | 173 Boardwalk Drive Toronto Ontario Canada |
Director Name | Mr Stephen Murphy |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 January 2019(2 years, 6 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 29 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 174 Hammersmith Road, London 174 Hammersmith Road London W6 7JP |
Registered Address | 298 Marlborough House Regents Park Road London N3 2SZ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 13 March 2022 (2 years, 1 month ago) |
---|---|
Next Return Due | 27 March 2023 (overdue) |
17 February 2024 | Company name changed nooro LIMITED\certificate issued on 17/02/24
|
---|---|
10 March 2023 | Compulsory strike-off action has been suspended (1 page) |
28 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2022 | Registered 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 2022 | Confirmation statement made on 13 March 2022 with no updates (3 pages) |
29 June 2021 | Total exemption full accounts made up to 31 December 2020 (23 pages) |
21 June 2021 | Confirmation statement made on 13 March 2021 with updates (5 pages) |
21 April 2021 | Previous accounting period shortened from 31 August 2021 to 31 December 2020 (1 page) |
3 November 2020 | Total exemption full accounts made up to 31 August 2020 (24 pages) |
14 October 2020 | Resolutions
|
14 October 2020 | Memorandum and Articles of Association (19 pages) |
22 September 2020 | Previous accounting period shortened from 31 December 2020 to 31 August 2020 (1 page) |
17 September 2020 | Sub-division of shares on 31 July 2020 (6 pages) |
16 September 2020 | Total exemption full accounts made up to 31 December 2019 (19 pages) |
10 September 2020 | Termination of appointment of Jonathan David Nadler as a director on 10 September 2020 (1 page) |
4 September 2020 | Resolutions
|
27 August 2020 | Resolutions
|
25 August 2020 | Confirmation statement made on 13 March 2020 with updates (5 pages) |
25 August 2020 | Cessation of Ech Limited as a person with significant control on 2 October 2019 (1 page) |
25 August 2020 | Cessation of Partisan Ltd as a person with significant control on 31 July 2020 (1 page) |
25 August 2020 | Notification of Nooro Group Limited as a person with significant control on 31 July 2020 (2 pages) |
25 August 2020 | Notification of Nooro Group Limited as a person with significant control on 31 July 2020 (2 pages) |
25 August 2020 | Cessation of Nooro Group Limited as a person with significant control on 31 July 2020 (1 page) |
24 August 2020 | Statement of capital following an allotment of shares on 31 July 2020
|
24 August 2020 | Statement of capital following an allotment of shares on 31 July 2020
|
10 October 2019 | Total exemption full accounts made up to 31 December 2018 (16 pages) |
2 September 2019 | Termination of appointment of Stephen Murphy as a director on 29 August 2019 (1 page) |
31 May 2019 | Registered 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 2019 | Registered 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 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
4 March 2019 | Termination of appointment of George Scorsis as a director on 1 February 2019 (1 page) |
5 February 2019 | Registered 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 2019 | Previous accounting period extended from 30 November 2018 to 31 December 2018 (1 page) |
8 January 2019 | Termination of appointment of Robert Patrick Reid as a director on 1 December 2018 (1 page) |
8 January 2019 | Appointment of Mr Stephen Murphy as a director on 1 January 2019 (2 pages) |
7 January 2019 | Registered 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 2018 | Current accounting period shortened from 31 December 2018 to 30 November 2018 (1 page) |
9 November 2018 | Appointment of George Scorsis as a director on 8 November 2018 (2 pages) |
9 November 2018 | Confirmation statement made on 9 November 2018 with updates (4 pages) |
8 November 2018 | Notification of Ech Limited as a person with significant control on 8 November 2018 (2 pages) |
8 November 2018 | Confirmation statement made on 8 November 2018 with updates (5 pages) |
8 November 2018 | Notification of Partisan Ltd as a person with significant control on 8 November 2018 (2 pages) |
8 November 2018 | Cessation of John-David Furlong as a person with significant control on 8 November 2018 (1 page) |
6 November 2018 | Appointment of Mr Jonathan David Nadler as a director on 26 October 2018 (2 pages) |
6 November 2018 | Appointment of Mr Robert Patrick Reid as a director on 26 October 2018 (2 pages) |
28 August 2018 | Confirmation statement made on 28 August 2018 with updates (4 pages) |
25 July 2018 | Resolutions
|
13 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
8 March 2018 | Unaudited abridged accounts made up to 31 December 2017 (6 pages) |
19 July 2017 | Current accounting period extended from 31 July 2017 to 31 December 2017 (1 page) |
19 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
19 July 2017 | Current accounting period extended from 31 July 2017 to 31 December 2017 (1 page) |
19 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
20 May 2017 | Change of name notice (2 pages) |
20 May 2017 | Resolutions
|
20 May 2017 | Change of name notice (2 pages) |
20 May 2017 | Resolutions
|
5 July 2016 | Incorporation Statement of capital on 2016-07-05
|
5 July 2016 | Incorporation Statement of capital on 2016-07-05
|