Company NameNonono Limited
Company StatusDissolved
Company Number04118138
CategoryPrivate Limited Company
Incorporation Date1 December 2000(23 years, 5 months ago)
Dissolution Date10 May 2016 (8 years ago)
Previous NameCodelabs Limited

Business Activity

Section CManufacturing
SIC 3002Manufacture computers & process equipment
SIC 26200Manufacture of computers and peripheral equipment

Directors

Director NameMatthew Christopher Granger
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2000(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressArchers Accountants 7 Gaskell Ave
Knutsford
Cheshire
WA16 0DA
Director NameMr Richard John Terry
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressSands Cottage
Leigh Lane
Farnham
Surrey
GU9 8HP
Secretary NameMr Richard John Terry
NationalityBritish
StatusResigned
Appointed01 December 2000(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressSands Cottage
Leigh Lane
Farnham
Surrey
GU9 8HP
Secretary NameGillian Granger
NationalityBritish
StatusResigned
Appointed06 June 2005(4 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 April 2008)
RoleCompany Director
Correspondence Address26 Claremont Avenue
Camberley
Surrey
GU15 2DR
Director NameMs Rebecca Louise McCheyne
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2008(7 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 2011)
RoleIT Manager
Country of ResidenceEngland
Correspondence AddressC/O Archers Accountants
7 Gaskell Avenue
Knutsford
Cheshire
WA16 0DA
Secretary NameMs Rebecca Louise McCheyne
NationalityBritish
StatusResigned
Appointed14 May 2008(7 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 24 July 2015)
RoleIT Manager
Country of ResidenceEngland
Correspondence AddressArchers Accountants 7 Gaskell Ave
Knutsford
Cheshire
WA16 0DA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 December 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone07 767623950
Telephone regionMobile

Location

Registered AddressC/O Archers Accountants
7 Gaskell Avenue
Knutsford
Cheshire
WA16 0DA
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Financials

Year2012
Net Worth£4,464
Cash£194
Current Liabilities£11,331

Accounts

Latest Accounts31 October 2015 (8 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

10 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2016First Gazette notice for voluntary strike-off (1 page)
23 February 2016First Gazette notice for voluntary strike-off (1 page)
11 February 2016Application to strike the company off the register (3 pages)
11 February 2016Application to strike the company off the register (3 pages)
22 January 2016Accounts for a dormant company made up to 31 October 2015 (7 pages)
22 January 2016Accounts for a dormant company made up to 31 October 2015 (7 pages)
4 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1
(3 pages)
4 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1
(3 pages)
4 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1
(3 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
27 July 2015Termination of appointment of Rebecca Louise Mccheyne as a secretary on 24 July 2015 (1 page)
27 July 2015Termination of appointment of Rebecca Louise Mccheyne as a secretary on 24 July 2015 (1 page)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
10 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
(4 pages)
10 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
(4 pages)
10 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
(4 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
2 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1
(4 pages)
2 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1
(4 pages)
2 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1
(4 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
4 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
4 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
4 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
23 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
23 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
19 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
19 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
19 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
26 July 2011Termination of appointment of Rebecca Mccheyne as a director (1 page)
26 July 2011Termination of appointment of Rebecca Mccheyne as a director (1 page)
9 June 2011Total exemption small company accounts made up to 31 October 2010 (1 page)
9 June 2011Total exemption small company accounts made up to 31 October 2010 (1 page)
1 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
1 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
1 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
8 June 2010Total exemption full accounts made up to 31 October 2009 (4 pages)
8 June 2010Total exemption full accounts made up to 31 October 2009 (4 pages)
1 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
1 December 2009Director's details changed for Matthew Christopher Granger on 30 November 2009 (2 pages)
1 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
1 December 2009Director's details changed for Ms Rebecca Louise Mccheyne on 30 November 2009 (2 pages)
1 December 2009Director's details changed for Ms Rebecca Louise Mccheyne on 30 November 2009 (2 pages)
1 December 2009Secretary's details changed for Ms Rebecca Louise Mccheyne on 30 November 2009 (1 page)
1 December 2009Secretary's details changed for Ms Rebecca Louise Mccheyne on 30 November 2009 (1 page)
1 December 2009Director's details changed for Matthew Christopher Granger on 30 November 2009 (2 pages)
1 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
8 September 2009Total exemption small company accounts made up to 31 October 2008 (1 page)
8 September 2009Total exemption small company accounts made up to 31 October 2008 (1 page)
1 December 2008Return made up to 01/12/08; full list of members (3 pages)
1 December 2008Return made up to 01/12/08; full list of members (3 pages)
15 July 2008Amended accounts made up to 31 October 2007 (2 pages)
15 July 2008Amended accounts made up to 31 October 2007 (2 pages)
12 June 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
12 June 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
28 May 2008Secretary appointed ms rebecca louise mccheyne (1 page)
28 May 2008Secretary appointed ms rebecca louise mccheyne (1 page)
28 May 2008Director appointed ms rebecca louise mccheyne (1 page)
28 May 2008Director appointed ms rebecca louise mccheyne (1 page)
26 May 2008Appointment terminated secretary gillian granger (1 page)
26 May 2008Appointment terminated secretary gillian granger (1 page)
3 December 2007Return made up to 01/12/07; full list of members (2 pages)
3 December 2007Return made up to 01/12/07; full list of members (2 pages)
6 June 2007Total exemption small company accounts made up to 31 October 2006 (2 pages)
6 June 2007Total exemption small company accounts made up to 31 October 2006 (2 pages)
21 December 2006Director's particulars changed (1 page)
21 December 2006Return made up to 01/12/06; full list of members (2 pages)
21 December 2006Director's particulars changed (1 page)
21 December 2006Return made up to 01/12/06; full list of members (2 pages)
30 August 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
30 August 2006Registered office changed on 30/08/06 from: 26 claremont avenue camberley surrey GU15 2DR (1 page)
30 August 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
30 August 2006Registered office changed on 30/08/06 from: 26 claremont avenue camberley surrey GU15 2DR (1 page)
10 April 2006Accounting reference date shortened from 31/12/05 to 31/10/05 (1 page)
10 April 2006Accounting reference date shortened from 31/12/05 to 31/10/05 (1 page)
6 December 2005Return made up to 01/12/05; full list of members (2 pages)
6 December 2005Return made up to 01/12/05; full list of members (2 pages)
18 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
18 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
28 June 2005Registered office changed on 28/06/05 from: 4 leigh lane farnham surrey GU9 8HP (1 page)
28 June 2005New secretary appointed (2 pages)
28 June 2005Director's particulars changed (1 page)
28 June 2005Secretary resigned;director resigned (1 page)
28 June 2005New secretary appointed (2 pages)
28 June 2005Registered office changed on 28/06/05 from: 4 leigh lane farnham surrey GU9 8HP (1 page)
28 June 2005Secretary resigned;director resigned (1 page)
28 June 2005Director's particulars changed (1 page)
6 January 2005Return made up to 01/12/04; full list of members (7 pages)
6 January 2005Return made up to 01/12/04; full list of members (7 pages)
7 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
7 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
29 June 2004Company name changed codelabs LIMITED\certificate issued on 29/06/04 (2 pages)
29 June 2004Company name changed codelabs LIMITED\certificate issued on 29/06/04 (2 pages)
18 December 2003Return made up to 01/12/03; full list of members (7 pages)
18 December 2003Return made up to 01/12/03; full list of members (7 pages)
27 November 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
27 November 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
6 December 2002Return made up to 01/12/02; full list of members (7 pages)
6 December 2002Return made up to 01/12/02; full list of members (7 pages)
3 September 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
3 September 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
10 January 2002Return made up to 01/12/01; full list of members (6 pages)
10 January 2002Return made up to 01/12/01; full list of members (6 pages)
1 December 2000Incorporation (17 pages)
1 December 2000Secretary resigned (1 page)
1 December 2000Secretary resigned (1 page)
1 December 2000Incorporation (17 pages)