EXECUTION NOBLE RESEARCH LIMITED

10 Paternoster Square, London, EC4M 7AL
StatusDISSOLVED
Company No.04637166
CategoryPrivate Limited Company
Incorporated15 Jan 2003
Age21 years, 4 months
JurisdictionEngland Wales
Dissolution10 Feb 2015
Years9 years, 3 months, 5 days

SUMMARY

EXECUTION NOBLE RESEARCH LIMITED is an dissolved private limited company with number 04637166. It was incorporated 21 years, 4 months ago, on 15 January 2003 and it was dissolved 9 years, 3 months, 5 days ago, on 10 February 2015. The company address is 10 Paternoster Square, London, EC4M 7AL.



Company Fillings

Gazette dissolved voluntary

Date: 10 Feb 2015

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Resolution

Date: 29 Oct 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette notice voluntary

Date: 28 Oct 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Oct 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2014

Action Date: 15 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-15

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2014

Action Date: 19 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mss Tara Persis Cemlyn Jones

Appointment date: 2011-01-19

Documents

View document PDF

Legacy

Date: 07 Oct 2013

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified AP01 was removed from the register on 27/12/2013 as it was invalid

Documents

View document PDF

Legacy

Date: 04 Oct 2013

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified AP01 was removed from the register on 27/12/2013 as it was invalid

Documents

View document PDF

Legacy

Date: 03 Oct 2013

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified AP01 was removed from the register on 27/12/2013 as it was invalid

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2013

Action Date: 01 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-10-01

Officer name: Nicholas Mark Finegold

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2013

Action Date: 01 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tara Cemlyn-Jones

Termination date: 2013-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2013

Action Date: 01 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles James Ashton

Termination date: 2013-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2013

Action Date: 01 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-07-01

Officer name: Peter James Tracey

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Jul 2013

Action Date: 01 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2013-07-01

Officer name: Miss Jennie Bell

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Jul 2013

Action Date: 01 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Samantha Guthrie

Termination date: 2013-07-01

Documents

View document PDF

Accounts with accounts type full

Date: 17 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2013

Action Date: 15 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-15

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2012

Action Date: 12 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-12-12

Officer name: Mr Peter James Tracey

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Oct 2012

Action Date: 08 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2012-10-08

Officer name: Jennifer Owens

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Oct 2012

Action Date: 08 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Samantha Guthrie

Appointment date: 2012-10-08

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2012

Action Date: 08 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-10-08

Officer name: Damien Devine

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2012

Action Date: 31 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-05-31

Officer name: Angus Macpherson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2012

Action Date: 15 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-15

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2012

Action Date: 19 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Jeremy Bruce Paulson-Ellis

Termination date: 2011-01-19

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2012

Action Date: 19 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward John Llewellyn-Lloyd

Termination date: 2011-01-19

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 21 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dipesh Chimanbhai Patel

Documents

View document PDF

Appoint person director company with name

Date: 21 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Damien Devine

Documents

View document PDF

Appoint person director company with name

Date: 21 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Luis Miguel Pina Luna Vaz

Documents

View document PDF

Appoint person director company with name

Date: 21 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Tara Cemlyn-Jones

Documents

View document PDF

Appoint person director company with name

Date: 21 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Joao Paulo Pessoa De Araujo

Documents

View document PDF

Appoint person director company with name

Date: 21 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Mark Finegold

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2011

Action Date: 15 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-15

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Angus Macpherson

Change date: 2011-01-01

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nicholas Jeremy Bruce Paulson-Ellis

Change date: 2011-01-01

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Sep 2010

Action Date: 23 Sep 2010

Category: Address

Type: AD01

Old address: 91 Brick Lane Block D the Old Truman Brewery London E1 6QL England

Change date: 2010-09-23

Documents

View document PDF

Certificate change of name company

Date: 30 Jun 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed clear capital LTD\certificate issued on 30/06/10

Documents

View document PDF

Change of name notice

Date: 30 Jun 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination director company with name

Date: 15 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Saurabh Mukherjea

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Jun 2010

Action Date: 15 Jun 2010

Category: Address

Type: AD01

Change date: 2010-06-15

Old address: 120 Old Broad Street London EC2N 1AR

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2010

Action Date: 15 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-15

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2010

Action Date: 12 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Charles James Ashton

Change date: 2010-02-12

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2010

Action Date: 12 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-12

Officer name: Edward John Llewellyn-Lloyd

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2010

Action Date: 12 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Saurabh Mukherjea

Change date: 2010-02-12

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2010

Action Date: 12 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nicholas Jeremy Bruce Paulson-Ellis

Change date: 2010-02-12

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2010

Action Date: 12 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Angus Macpherson

Change date: 2010-02-12

Documents

View document PDF

Appoint person secretary company with name

Date: 03 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Jennifer Owens

Documents

View document PDF

Termination secretary company with name

Date: 03 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ncm Finance Limited

Documents

View document PDF

Change account reference date company previous extended

Date: 20 Jan 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA01

New date: 2009-12-31

Made up date: 2009-11-30

Documents

View document PDF

Change corporate secretary company with change date

Date: 17 Nov 2009

Action Date: 11 Nov 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-11-11

Officer name: Noble Corporate Management Limited

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2009

Action Date: 22 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-22

Officer name: Saurabh Mukherjea

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2009

Action Date: 22 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rupert Angus Macpherson

Change date: 2009-10-22

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2009

Action Date: 22 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nicholas Jeremy Bruce Paulson Ellis

Change date: 2009-10-22

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2009

Action Date: 22 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Edward John Llewellyn-Lloyd

Change date: 2009-10-22

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2009

Action Date: 22 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Charles James Ashton

Change date: 2009-10-22

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 10 Sep 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / saurabh mukherjea / 10/09/2009

Documents

View document PDF

Legacy

Date: 17 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director adam grant

Documents

View document PDF

Legacy

Date: 17 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed charles james ashton

Documents

View document PDF

Legacy

Date: 03 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/01/09; full list of members

Documents

View document PDF

Legacy

Date: 08 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 08/08/2008 from broadwall house 21 broadwall london SE1 9PL

Documents

View document PDF

Legacy

Date: 21 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director john kay

Documents

View document PDF

Legacy

Date: 21 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director graeme jones

Documents

View document PDF

Legacy

Date: 21 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director natan tiefenbrun

Documents

View document PDF

Legacy

Date: 21 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary nicholas paulson ellis

Documents

View document PDF

Legacy

Date: 21 Jun 2008

Category: Officers

Type: 288a

Description: Secretary appointed noble corporate management LIMITED

Documents

View document PDF

Legacy

Date: 21 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed rupert angus macpherson

Documents

View document PDF

Legacy

Date: 21 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed edward john llewellyn-lloyd

Documents

View document PDF

Legacy

Date: 21 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed adam douglas grant

Documents

View document PDF

Legacy

Date: 19 Jun 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 19 Jun 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/2009 to 30/11/2008

Documents

View document PDF

Accounts with accounts type full

Date: 21 May 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 07 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/01/08; full list of members

Documents

View document PDF

Legacy

Date: 07 Feb 2008

Category: Capital

Type: 122

Description: Conso 31/01/08

Documents

View document PDF

Resolution

Date: 07 Feb 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Feb 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Feb 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 16 May 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 14 Mar 2007

Category: Address

Type: 287

Description: Registered office changed on 14/03/07 from: 12-14 berry street london EC1V 0AQ

Documents

View document PDF

Legacy

Date: 12 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/01/07; full list of members

Documents

View document PDF

Legacy

Date: 12 Feb 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 23 Jan 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type group

Date: 01 Nov 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 16 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Mar 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 15 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 15/01/06; full list of members

Documents

View document PDF

Legacy

Date: 14 Feb 2006

Category: Capital

Type: 88(2)R

Description: Ad 30/01/06--------- £ si [email protected]=10000 £ ic 534000/544000

Documents

View document PDF

Legacy

Date: 14 Feb 2006

Category: Capital

Type: 123

Description: Nc inc already adjusted 30/01/06

Documents

View document PDF

Resolution

Date: 14 Feb 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Feb 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Feb 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 07 Dec 2005

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 11 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 15/01/05; full list of members

Documents

View document PDF

Legacy

Date: 22 Feb 2005

Category: Address

Type: 287

Description: Registered office changed on 22/02/05 from: 6 st andrew street london EC4A 3LX

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2004

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Legacy

Date: 18 Aug 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF


Some Companies

ASK UNDERWRITING LIMITED

3 CASTLEGATE,GRANTHAM,NG31 6SF

Number:06967778
Status:ACTIVE
Category:Private Limited Company

CHICK-STOP LIMITED

27 WEST GATE,HARLOW,CM20 1JR

Number:07671721
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LIFESTYLE PROPERTIES (BRADFORD) LTD

2 GREENFIELDS,HECKMONDWIKE,WF16 9HG

Number:11499282
Status:ACTIVE
Category:Private Limited Company

MKT INVESTMENT LIMITED

48 BANSTOCK ROAD,LONDON,HA8 9JE

Number:11967117
Status:ACTIVE
Category:Private Limited Company

MOUSE HOUSE LIMITED

AVERY HOUSE 8 AVERY HILL ROAD,LONDON,SE9 2BD

Number:02216317
Status:ACTIVE
Category:Private Limited Company

T A FISHER (MORTIMER) LTD

THEALE COURT 11-13 HIGH STREET,READING,RG7 5AH

Number:09796894
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source