Company NameNoble House Interiors Limited
Company StatusDissolved
Company Number05670188
CategoryPrivate Limited Company
Incorporation Date10 January 2006(18 years, 4 months ago)
Dissolution Date23 July 2008 (15 years, 9 months ago)
Previous NameIEL (UK) Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Michael James Bell
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2006(same day as company formation)
RoleMerchant
Country of ResidenceEngland
Correspondence Address5 Hawthorn Walk
Wilmslow
Cheshire
SK9 5BS
Secretary NameRoger James Bell
NationalityBritish
StatusClosed
Appointed10 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address12 Redbrook Way
Adlington
Macclesfield
Cheshire
SK10 4NF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 January 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 January 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address5 Hawthorne Walk
Wilmslow
Cheshire
SK9 5BS
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£953
Cash£348
Current Liabilities£3,631

Accounts

Latest Accounts30 April 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

23 July 2008Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2008First Gazette notice for voluntary strike-off (1 page)
8 February 2008Application for striking-off (2 pages)
28 November 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
22 March 2007Return made up to 10/01/07; full list of members (6 pages)
2 May 2006Accounting reference date extended from 31/01/07 to 30/04/07 (1 page)
8 March 2006Company name changed iel (uk) LTD\certificate issued on 08/03/06 (2 pages)
28 February 2006New secretary appointed (2 pages)
28 February 2006New director appointed (2 pages)
28 February 2006Secretary resigned (1 page)
28 February 2006Director resigned (1 page)