3090 Overijse
Belgium
Foreign
Director Name | Christian Goffin |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 31 March 1999(2 days after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 November 2006) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Rue Du Page 54 Brussels 1050 |
Secretary Name | Mr Wim Noortman |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 31 March 1999(2 days after company formation) |
Appointment Duration | 8 years, 6 months (resigned 19 October 2007) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Keizerlaan 28 3090 Overijse Belgium Foreign |
Director Name | Elaine Louise Arozarena |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 01 December 2006(7 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 19 October 2007) |
Role | Consultant |
Correspondence Address | 165 East 60th Street Apt 5a Nyc Ny 10022-1300 United States |
Secretary Name | Mrs Margaret Jean Kirtley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2007(8 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 11 November 2011) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 9 Goose Green Hook Hampshire RG27 9QY |
Director Name | L.C.I. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1999(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1999(same day as company formation) |
Correspondence Address | 74 Lynn Road Terrington Saint Clement Kings Lynn Norfolk PE34 4JX |
Telephone | 0800 1712230 |
---|---|
Telephone region | Freephone |
Registered Address | Brandon House King Street Knutsford Cheshire WA16 6DX |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
1000 at £1 | Wim Noortman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,113 |
Cash | £278 |
Current Liabilities | £4,793 |
Latest Accounts | 31 July 2020 (3 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
24 August 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 June 2021 | First Gazette notice for voluntary strike-off (1 page) |
28 May 2021 | Application to strike the company off the register (4 pages) |
23 December 2020 | Total exemption full accounts made up to 31 July 2020 (7 pages) |
29 September 2020 | Previous accounting period extended from 31 March 2020 to 31 July 2020 (1 page) |
7 April 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
6 August 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
3 April 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
13 April 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
6 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
12 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
4 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
12 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (3 pages) |
12 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (3 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (3 pages) |
3 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (3 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 November 2011 | Termination of appointment of Margaret Kirtley as a secretary (1 page) |
15 November 2011 | Termination of appointment of Margaret Kirtley as a secretary (1 page) |
4 May 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 June 2010 | Registered office address changed from 9 Goose Green Hook Hampshire RG27 9QY on 4 June 2010 (1 page) |
4 June 2010 | Registered office address changed from 9 Goose Green Hook Hampshire RG27 9QY on 4 June 2010 (1 page) |
4 June 2010 | Registered office address changed from 9 Goose Green Hook Hampshire RG27 9QY on 4 June 2010 (1 page) |
19 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Director's details changed for Wim Noortman on 29 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Wim Noortman on 29 March 2010 (2 pages) |
23 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
31 March 2009 | Return made up to 29/03/09; full list of members (3 pages) |
31 March 2009 | Return made up to 29/03/09; full list of members (3 pages) |
11 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
11 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 April 2008 | Return made up to 29/03/08; full list of members (3 pages) |
21 April 2008 | Return made up to 29/03/08; full list of members (3 pages) |
31 October 2007 | Secretary resigned (1 page) |
31 October 2007 | New secretary appointed (1 page) |
31 October 2007 | Secretary resigned (1 page) |
31 October 2007 | Director resigned (1 page) |
31 October 2007 | New secretary appointed (1 page) |
31 October 2007 | Director resigned (1 page) |
18 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 April 2007 | Return made up to 29/03/07; full list of members (2 pages) |
5 April 2007 | Return made up to 29/03/07; full list of members (2 pages) |
10 January 2007 | Director resigned (1 page) |
10 January 2007 | Director resigned (1 page) |
10 January 2007 | New director appointed (1 page) |
10 January 2007 | New director appointed (1 page) |
28 December 2006 | Company name changed noortman goffin & partners limit ed\certificate issued on 28/12/06 (2 pages) |
28 December 2006 | Company name changed noortman goffin & partners limit ed\certificate issued on 28/12/06 (2 pages) |
21 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
21 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 April 2006 | Director's particulars changed (1 page) |
6 April 2006 | Return made up to 29/03/06; full list of members (2 pages) |
6 April 2006 | Return made up to 29/03/06; full list of members (2 pages) |
6 April 2006 | Director's particulars changed (1 page) |
6 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
7 April 2005 | Return made up to 29/03/05; full list of members
|
7 April 2005 | Return made up to 29/03/05; full list of members
|
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
21 April 2004 | Return made up to 29/03/04; full list of members (7 pages) |
21 April 2004 | Return made up to 29/03/04; full list of members (7 pages) |
18 January 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
18 January 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
28 April 2003 | Return made up to 29/03/03; full list of members (7 pages) |
28 April 2003 | Return made up to 29/03/03; full list of members (7 pages) |
22 October 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
22 October 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
18 April 2002 | Return made up to 29/03/02; full list of members (6 pages) |
18 April 2002 | Return made up to 29/03/02; full list of members (6 pages) |
14 November 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
14 November 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
30 August 2001 | Registered office changed on 30/08/01 from: 6 groveside bookham leatherhead surrey KT23 4LD (1 page) |
30 August 2001 | Registered office changed on 30/08/01 from: 6 groveside bookham leatherhead surrey KT23 4LD (1 page) |
11 April 2001 | Return made up to 29/03/01; full list of members
|
11 April 2001 | Return made up to 29/03/01; full list of members
|
31 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
23 May 2000 | Return made up to 29/03/00; full list of members
|
23 May 2000 | Return made up to 29/03/00; full list of members
|
28 April 1999 | Ad 13/04/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
28 April 1999 | Ad 13/04/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
21 April 1999 | New director appointed (2 pages) |
21 April 1999 | New director appointed (2 pages) |
21 April 1999 | New secretary appointed (2 pages) |
21 April 1999 | Director resigned (1 page) |
21 April 1999 | Registered office changed on 21/04/99 from: 60 tabernacle street london EC2A 4NB (1 page) |
21 April 1999 | Secretary resigned (1 page) |
21 April 1999 | New director appointed (2 pages) |
21 April 1999 | New secretary appointed (2 pages) |
21 April 1999 | Registered office changed on 21/04/99 from: 60 tabernacle street london EC2A 4NB (1 page) |
21 April 1999 | Director resigned (1 page) |
21 April 1999 | New director appointed (2 pages) |
21 April 1999 | Secretary resigned (1 page) |
15 April 1999 | Company name changed noblepower LIMITED\certificate issued on 16/04/99 (2 pages) |
15 April 1999 | Company name changed noblepower LIMITED\certificate issued on 16/04/99 (2 pages) |
29 March 1999 | Incorporation (16 pages) |
29 March 1999 | Incorporation (16 pages) |