NOBLESLIDE LIMITED
Overview
Company Name | NOBLESLIDE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02019718 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of NOBLESLIDE LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is NOBLESLIDE LIMITED located?
Registered Office Address | 86 Bondway SW8 1SF London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of NOBLESLIDE LIMITED?
Company Name | From | Until |
---|---|---|
RED BALLOON PARTY SHOPS LIMITED | Apr 11, 1989 | Apr 11, 1989 |
NOBLESLIDE LIMITED | May 15, 1986 | May 15, 1986 |
What are the latest accounts for NOBLESLIDE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 09, 2016 |
What are the latest filings for NOBLESLIDE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption full accounts made up to Dec 09, 2016 | 8 pages | AA | ||||||||||
Confirmation statement made on Jan 04, 2017 with updates | 5 pages | CS01 | ||||||||||
Confirmation statement made on Dec 20, 2016 with updates | 7 pages | CS01 | ||||||||||
Previous accounting period shortened from Jan 31, 2017 to Dec 09, 2016 | 3 pages | AA01 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2016 | 7 pages | AA | ||||||||||
Annual return made up to Dec 20, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jan 31, 2015 | 7 pages | AA | ||||||||||
Appointment of Mr Isak Peter Zonabend as a director on May 28, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Anna Charlotta Svensson as a director on May 28, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 20, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Jan 31, 2014 | 8 pages | AA | ||||||||||
Annual return made up to Dec 20, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Jan 31, 2013 | 8 pages | AA | ||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||
All of the property or undertaking no longer forms part of charge 2 | 5 pages | MR05 | ||||||||||
Annual return made up to Dec 20, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2012 | 8 pages | AA | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Annual return made up to Dec 20, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2011 | 8 pages | AA | ||||||||||
Director's details changed for Anna Charlotta Heathfield on Jul 01, 2011 | 2 pages | CH01 | ||||||||||
Annual return made up to Dec 20, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Who are the officers of NOBLESLIDE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FULLER, David Francis | Secretary | Bondway SW8 1SF London 86 United Kingdom | British | 136910120001 | ||||||
LUNDQVIST, Hans Otto Thomas, Mr. | Director | Bondway SW8 1SF London 86 United Kingdom | England | Swedish | Company Director | 44013990005 | ||||
ZONABEND, Isak Peter | Director | Bondway SW8 1SF London 86 | England | Swedish | Lawyer | 198033760001 | ||||
BOARD, Steven Francis | Secretary | Tawlbrook, Plaistow Road Loxwood RH14 0TY Billingshurst West Sussex | British | 17793520002 | ||||||
GHINN, Sarah | Secretary | 69 Thrale Road Streatham SW16 1NU London | British | Deputy Group Secretary | 82906760001 | |||||
THOMSON, Thomas John | Secretary | Pulridge Wood Nettleden Road HP4 1PP Little Gaddesden Hertfordshire | British | 21940550003 | ||||||
TAYLOR WALTON SOLICITORS | Secretary | 65 High Street AL5 2SW Harpenden Hertfordshire | 7587220002 | |||||||
MORTSTEDT, Karin Margareta | Director | Kosthausstrasse 7 Kriens Ch-6010 Switzerland | Swedish | Housewife | 33934120001 | |||||
SVENSSON, Anna Charlotta | Director | Bondway SW8 1SF London 86 United Kingdom | United Kingdom | Swedish | Executive Pa | 79680780002 |
Who are the persons with significant control of NOBLESLIDE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Halliwick Inc | Apr 06, 2016 | 6th Floor Samuel Lewis Avenue 0819-05911 Panama City C/O Patton, Moreno & Asvat, Hsbc Bank Building Panama | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Sten Mortstedt | Apr 06, 2016 | Bondway SW8 1SF London 86 | No | ||||||||||
Nationality: Swedish Country of Residence: Switzerland | |||||||||||||
Natures of Control
|
Does NOBLESLIDE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Nov 23, 1990 Delivered On Dec 08, 1990 | Satisfied | Amount secured £715,176 due from the company to the chargee under the terms of the debenture and any further advances | |
Short particulars And other debts.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Oct 26, 1990 Delivered On Nov 16, 1990 | Satisfied | Amount secured £70,524 and all other monies due or to become due from the company to the chargee, and any further advances under the terms of the debenture | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0