NOORANI & SON LIMITED

White Maund White Maund, Brighton, BN1 1NH, East Sussex
StatusDISSOLVED
Company No.06595726
CategoryPrivate Limited Company
Incorporated16 May 2008
Age16 years
JurisdictionEngland Wales
Dissolution07 Mar 2022
Years2 years, 2 months, 9 days

SUMMARY

NOORANI & SON LIMITED is an dissolved private limited company with number 06595726. It was incorporated 16 years ago, on 16 May 2008 and it was dissolved 2 years, 2 months, 9 days ago, on 07 March 2022. The company address is White Maund White Maund, Brighton, BN1 1NH, East Sussex.



Company Fillings

Gazette dissolved liquidation

Date: 07 Mar 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation in administration move to dissolution

Date: 07 Dec 2021

Category: Insolvency

Sub Category: Administration

Type: AM23

Documents

View document PDF

Liquidation in administration progress report

Date: 23 Jul 2021

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration progress report

Date: 12 Jan 2021

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration extension of period

Date: 09 Dec 2020

Category: Insolvency

Sub Category: Administration

Type: AM19

Documents

View document PDF

Liquidation in administration progress report

Date: 19 Aug 2020

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration proposals

Date: 09 Apr 2020

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 26 Feb 2020

Category: Insolvency

Sub Category: Administration

Type: AM06

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 04 Feb 2020

Category: Insolvency

Sub Category: Administration

Type: AM02

Form attached: AM02SOA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Dec 2019

Action Date: 31 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-31

Old address: Northlands Pharmacy 30-32 North Street Calne Calne Wiltshire SN11 0HH England

New address: White Maund 44-46 Old Steine Brighton East Sussex BN1 1NH

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 30 Dec 2019

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Aug 2019

Action Date: 20 Aug 2019

Category: Address

Type: AD01

Old address: Homeground Pharmacy Thames Avenue Swindon SN25 1QQ England

Change date: 2019-08-20

New address: Northlands Pharmacy 30-32 North Street Calne Calne Wiltshire SN11 0HH

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Aug 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 23 Jul 2019

Action Date: 31 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-07-31

Psc name: Northlands (2017) Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Jul 2019

Action Date: 31 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-07-31

Psc name: Rakeshkumar Vinodchandra Vyas

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Jul 2019

Action Date: 31 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-07-31

Psc name: Nilesh Kanubhai Patel

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Jul 2019

Action Date: 31 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Divyesh Shanker Hasmukhlal Patel

Cessation date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2019

Action Date: 16 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-16

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2019

Action Date: 12 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nilesh Kanubhai Patel

Change date: 2019-07-12

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Jul 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 02 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2018

Action Date: 02 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Rakeshkumar Vinodchandra Vyas

Change date: 2018-11-02

Documents

View document PDF

Change to a person with significant control

Date: 19 Nov 2018

Action Date: 02 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Rakeshkumar Vinodchandra Vyas

Change date: 2018-11-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2018

Action Date: 16 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-16

Documents

View document PDF

Change account reference date company previous extended

Date: 25 Feb 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA01

Made up date: 2017-05-31

New date: 2017-07-31

Documents

View document PDF

Change to a person with significant control

Date: 30 Nov 2017

Action Date: 14 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-08-14

Psc name: Rakeshkumar Vinodchandra Patel

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Aug 2017

Action Date: 14 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-14

Old address: 197 Hamilton Avenue Halesowen West Midlands B62 8UB

New address: Homeground Pharmacy Thames Avenue Swindon SN25 1QQ

Documents

View document PDF

Notification of a person with significant control

Date: 14 Aug 2017

Action Date: 31 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-07-31

Psc name: Rakeshkumar Vinodchandra Patel

Documents

View document PDF

Notification of a person with significant control

Date: 14 Aug 2017

Action Date: 31 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Divyesh Shanker Hasmukhlal Patel

Notification date: 2017-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 14 Aug 2017

Action Date: 31 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-07-31

Psc name: Nilesh Kanubhai Patel

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Aug 2017

Action Date: 31 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-07-31

Psc name: Fatema Kourech Porbanderwalla

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Aug 2017

Action Date: 31 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kourech Abdoulhoussenmamodbay

Cessation date: 2017-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-31

Officer name: Fatema Kourech Porbanderwalla

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kourech Abdoulhoussen Mamodbay

Termination date: 2017-07-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Aug 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-07-31

Officer name: Fatema Kourech Porbanderwalla

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-31

Officer name: Mr Rakeshkumar Vinodchandra Vyas

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Divyesh Shanker Hasmukhlal Patel

Appointment date: 2017-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-31

Officer name: Nilesh Kanubhai Patel

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Aug 2017

Action Date: 31 Jul 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-07-31

Charge number: 065957260003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Aug 2017

Action Date: 31 Jul 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-07-31

Charge number: 065957260004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Aug 2017

Action Date: 31 Jul 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 065957260002

Charge creation date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2017

Action Date: 16 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2016

Action Date: 16 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2015

Action Date: 16 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2014

Action Date: 16 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2013

Action Date: 16 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Legacy

Date: 03 Sep 2012

Category: Mortgage

Type: MG02

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

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2012

Action Date: 16 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2011

Action Date: 16 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Legacy

Date: 10 Dec 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2010

Action Date: 16 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Feb 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 03 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/05/09; full list of members

Documents

View document PDF

Legacy

Date: 22 May 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / fatema porbanderwalla / 22/05/2008

Documents

View document PDF

Legacy

Date: 22 May 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / fatema porbanderwalla / 22/05/2008

Documents

View document PDF

Legacy

Date: 22 May 2008

Category: Capital

Type: 88(2)

Description: Ad 22/05/08\gbp si 99@1=99\gbp ic 1/100\

Documents

View document PDF

Legacy

Date: 22 May 2008

Category: Address

Type: 287

Description: Registered office changed on 22/05/2008 from the squires 5 walsall street wednesbury west midlands WS10 9BZ

Documents

View document PDF

Legacy

Date: 22 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary wright & co partnership LIMITED

Documents

View document PDF

Legacy

Date: 22 May 2008

Category: Officers

Type: 288a

Description: Secretary appointed fatema saifuddin porbanderwalla

Documents

View document PDF

Incorporation company

Date: 16 May 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CITY PROPERTY SERVICES (BIRMINGHAM) LTD

CROWN ACCOUNTANCY,BIRMINGHAM,B26 8AF

Number:11660960
Status:ACTIVE
Category:Private Limited Company

FIRST START HOMES (UK) LIMITED

UNIT 1 CAMBRIAN INDUSTRIAL ESTATE,PONTYCLUN,CF72 9EX

Number:09635474
Status:ACTIVE
Category:Private Limited Company

NEOMODE LTD

27 HICKMANS LANE,HAYWARDS HEATH,RH16 2BN

Number:09470316
Status:ACTIVE
Category:Private Limited Company

RESEDA LTD

LATIF HOUSE,WEMBLEY,HA9 0JD

Number:11689103
Status:ACTIVE
Category:Private Limited Company

RESTORMEL ANGLERS LIMITED

THE CIDER MILL,LOSTWITHIEL,PL22 0HS

Number:06766052
Status:ACTIVE
Category:Private Limited Company

ROSSALL ENTERPRISES LIMITED

ROSSALL SCHOOL,FLEETWOOD,FY7 8JW

Number:02028626
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