NODISHA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameNODISHA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05933885
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NODISHA LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is NODISHA LIMITED located?

    Registered Office Address
    The Brentano Suite 25
    2 Athenaeum Road
    N20 9AE London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of NODISHA LIMITED?

    Previous Company Names
    Company NameFromUntil
    COUTURIER ART LIMITEDNov 30, 2015Nov 30, 2015
    ILEXA LIMITEDMar 21, 2007Mar 21, 2007
    POSTIT LIMITEDSep 13, 2006Sep 13, 2006

    What are the latest accounts for NODISHA LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2014

    What is the status of the latest annual return for NODISHA LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for NODISHA LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Stephanus Janke as a director on Jul 01, 2016

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Certificate of change of name

    Company name changed couturier art LIMITED\certificate issued on 25/01/16
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 25, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 22, 2016

    RES15

    Appointment of Mr Stephanus Janke as a director on Jan 22, 2016

    2 pagesAP01

    Termination of appointment of Catherine Couturier as a director on Jan 22, 2016

    1 pagesTM01

    Registered office address changed from 1 Heddon Street London W1B 4BD England to The Brentano Suite 25 2 Athenaeum Road London N20 9AE on Jan 22, 2016

    1 pagesAD01

    Registered office address changed from 1 Grenville Place London NW7 3SA to 1 Heddon Street London W1B 4BD on Dec 16, 2015

    1 pagesAD01

    Certificate of change of name

    Company name changed ilexa LIMITED\certificate issued on 30/11/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 30, 2015

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 15, 2015

    RES15

    Annual return made up to Sep 13, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 26, 2015

    Statement of capital on Nov 26, 2015

    • Capital: GBP 100
    SH01

    Appointment of Catherine Couturier as a director on Sep 01, 2015

    2 pagesAP01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from 1 Grenville Place London NW7 3SA England to 1 Grenville Place London NW7 3SA on Jul 20, 2015

    1 pagesAD01

    Registered office address changed from The Brentano Suite 25 2 Athenaeum Road London N20 9AE to 1 Grenville Place London NW7 3SA on Jul 20, 2015

    1 pagesAD01

    Termination of appointment of Michael Andrew Gray as a director on Mar 01, 2015

    1 pagesTM01

    Accounts for a dormant company made up to Sep 30, 2014

    7 pagesAA

    Annual return made up to Sep 13, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 22, 2014

    Statement of capital on Sep 22, 2014

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Sep 30, 2013

    7 pagesAA

    Registered office address changed from * 315 Trafalgar House Grenville Place London NW7 3SA United Kingdom* on Mar 07, 2014

    1 pagesAD01

    Appointment of Mr Michael Andrew Gray as a director

    2 pagesAP01

    Termination of appointment of Pascal Chaboisseau as a director

    1 pagesTM01

    Annual return made up to Sep 13, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 25, 2013

    Statement of capital on Sep 25, 2013

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Sep 30, 2012

    7 pagesAA

    Termination of appointment of Michael Gray as a director

    1 pagesTM01

    Who are the officers of NODISHA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FAIRBURN CONSULTANTS LIIMITED
    Trafalgar House
    Grenville Place
    NW7 3SA London
    315
    United Kingdom
    Secretary
    Trafalgar House
    Grenville Place
    NW7 3SA London
    315
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number5309343
    150636710001
    FAIRBURN CONSULTANTS LIMITED
    Trafalgar House
    Grenville Place
    NW7 3SA London
    315
    United Kingdom
    Secretary
    Trafalgar House
    Grenville Place
    NW7 3SA London
    315
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number5309343
    147393830001
    PREMIER SECRETARIES LIMITED
    122-126 Tooley Street
    SE1 2TU London
    Secretary
    122-126 Tooley Street
    SE1 2TU London
    118295220001
    CHABOISSEAU, Pascal
    Trafalgar House Grenville Place
    NW7 3SA London
    315
    United Kingdom
    Director
    Trafalgar House Grenville Place
    NW7 3SA London
    315
    United Kingdom
    FranceFrenchConsultant172731370001
    COUTURIER, Catherine
    2 Athenaeum Road
    N20 9AE London
    The Brentano Suite 25
    England
    Director
    2 Athenaeum Road
    N20 9AE London
    The Brentano Suite 25
    England
    FranceFrenchArt Advisor204511740004
    GRAY, Michael Andrew
    2 Athenaeum Road
    N20 9AE London
    The Brentano Suite 25
    England
    Director
    2 Athenaeum Road
    N20 9AE London
    The Brentano Suite 25
    England
    CyprusBritishConsultant184280120001
    GRAY, Michael Andrew
    Livadias Street
    Limassol
    4
    3077
    Cyprus
    Director
    Livadias Street
    Limassol
    4
    3077
    Cyprus
    CyprusBritishConsultant116389990002
    JANKE, Stephanus
    2 Athenaeum Road
    N20 9AE London
    The Brentano Suite 25
    United Kingdom
    Director
    2 Athenaeum Road
    N20 9AE London
    The Brentano Suite 25
    United Kingdom
    South AfricaSouth AfricanConsultant182359920001
    PREMIER DIRECTORS LIMITED
    122-126 Tooley Street
    SE1 2TU London
    Director
    122-126 Tooley Street
    SE1 2TU London
    117109550001

    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