Company NameNoblefell Limited
Company StatusDissolved
Company Number10704030
CategoryPrivate Limited Company
Incorporation Date3 April 2017(7 years ago)
Dissolution Date21 September 2021 (2 years, 7 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMr Achim Eichenlaub Wissing
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2018(1 year after company formation)
Appointment Duration3 years, 5 months (closed 21 September 2021)
RolePetroleum Engineer
Country of ResidenceEngland
Correspondence Address1a Grosvenor Gardens
London
SW1W 0BD
Director NameMr Ceri Richard John
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2017(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressConveyit House 28 Coity Road
Bridgend
Mid Glamorgan
CF31 1LR
Wales

Location

Registered Address1a Grosvenor Gardens
London
SW1W 0BD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2019 (4 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

21 September 2021Final Gazette dissolved via compulsory strike-off (1 page)
6 July 2021First Gazette notice for compulsory strike-off (1 page)
22 September 2020Confirmation statement made on 1 September 2020 with no updates (2 pages)
10 September 2020Micro company accounts made up to 30 April 2019 (2 pages)
5 September 2020Compulsory strike-off action has been discontinued (1 page)
31 March 2020First Gazette notice for compulsory strike-off (1 page)
4 July 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
10 August 2018Registered office address changed from 63a Sailmakers Court William Morris Way Fulham London SW6 2UX England to 1a Grosvenor Gardens London SW1W 0BD on 10 August 2018 (1 page)
18 May 2018Micro company accounts made up to 30 April 2018 (2 pages)
18 May 2018Confirmation statement made on 18 May 2018 with updates (5 pages)
3 May 2018Appointment of Mr Achim Eichenlaub Wissing as a director on 20 April 2018 (2 pages)
3 May 2018Confirmation statement made on 20 April 2018 with updates (4 pages)
21 April 2018Registered office address changed from Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR United Kingdom to 63a Sailmakers Court William Morris Way Fulham London SW6 2UX on 21 April 2018 (1 page)
21 April 2018Termination of appointment of Ceri Richard John as a director on 20 April 2018 (1 page)
3 April 2017Incorporation
Statement of capital on 2017-04-03
  • GBP 1
(28 pages)
3 April 2017Incorporation
Statement of capital on 2017-04-03
  • GBP 1
(28 pages)