Company NameNoelia Ltd
Company StatusDissolved
Company Number08390931
CategoryPrivate Limited Company
Incorporation Date6 February 2013(11 years, 1 month ago)
Dissolution Date11 December 2018 (5 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Kyriakos Aki Manolitsis
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2018(5 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (closed 11 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill Corner New Road
Prestbury
Macclesfield
SK10 4HT
Director NameMr Antonio Manuel Da Costa
Date of BirthJuly 1968 (Born 55 years ago)
NationalityPortuguese
StatusResigned
Appointed06 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Alexander Court
Dee Lane
Chester
Chw 5 Aw
Director NameMiss Noelia Olivo Vigo
Date of BirthDecember 1973 (Born 50 years ago)
NationalitySpanish
StatusResigned
Appointed18 February 2013(1 week, 5 days after company formation)
Appointment Duration5 years, 6 months (resigned 18 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Green Howards Road
Saighton
Chester
CH3 6FA
Wales

Location

Registered AddressHill Corner New Road
Prestbury
Macclesfield
Cheshire
SK10 4HT
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishPrestbury
WardPrestbury
Built Up AreaMacclesfield
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Antonio Manuel Da Costa
50.00%
Ordinary
1 at £1Noelia Olivo Vigo
50.00%
Ordinary

Financials

Year2014
Net Worth£2,652
Cash£5,618
Current Liabilities£662

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

11 December 2018Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2018First Gazette notice for voluntary strike-off (1 page)
14 September 2018Application to strike the company off the register (2 pages)
4 September 2018Cessation of Noelia Olivo Vigo as a person with significant control on 18 August 2018 (1 page)
4 September 2018Notification of Kyriakos Aki Manolitsis as a person with significant control on 18 August 2018 (2 pages)
4 September 2018Termination of appointment of Noelia Olivo Vigo as a director on 18 August 2018 (1 page)
4 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
4 September 2018Registered office address changed from 66 Green Howards Road Saighton Chester CH3 6FA England to Hill Corner New Road Prestbury Macclesfield Cheshire SK10 4HT on 4 September 2018 (1 page)
4 September 2018Appointment of Mr Kyriakos Aki Manolitsis as a director on 18 August 2018 (2 pages)
1 December 2017Total exemption full accounts made up to 30 June 2017 (12 pages)
1 December 2017Total exemption full accounts made up to 30 June 2017 (12 pages)
1 December 2017Previous accounting period shortened from 31 August 2017 to 30 June 2017 (1 page)
1 December 2017Previous accounting period shortened from 31 August 2017 to 30 June 2017 (1 page)
1 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
12 November 2016Director's details changed for Miss Noelia Olivo Vigo on 12 November 2016 (2 pages)
12 November 2016Accounts for a dormant company made up to 31 August 2016 (6 pages)
12 November 2016Accounts for a dormant company made up to 31 August 2016 (6 pages)
12 November 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
12 November 2016Director's details changed for Miss Noelia Olivo Vigo on 12 November 2016 (2 pages)
12 November 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
11 November 2016Termination of appointment of Antonio Manuel Da Costa as a director on 1 September 2016 (1 page)
11 November 2016Termination of appointment of Antonio Manuel Da Costa as a director on 1 September 2016 (1 page)
26 May 2016Accounts for a dormant company made up to 31 August 2015 (6 pages)
26 May 2016Accounts for a dormant company made up to 31 August 2015 (6 pages)
22 February 2016Registered office address changed from 66 Green Howards Road Saighton Chester CH3 6FA England to 66 Green Howards Road Saighton Chester CH3 6FA on 22 February 2016 (1 page)
22 February 2016Registered office address changed from 17 Chestnut Close Chester CH2 3EJ to 66 Green Howards Road Saighton Chester CH3 6FA on 22 February 2016 (1 page)
22 February 2016Registered office address changed from 17 Chestnut Close Chester CH2 3EJ to 66 Green Howards Road Saighton Chester CH3 6FA on 22 February 2016 (1 page)
22 February 2016Registered office address changed from 66 Green Howards Road Saighton Chester CH3 6FA England to 66 Green Howards Road Saighton Chester CH3 6FA on 22 February 2016 (1 page)
22 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
(4 pages)
22 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
(4 pages)
28 May 2015Accounts for a dormant company made up to 31 August 2014 (6 pages)
28 May 2015Accounts for a dormant company made up to 31 August 2014 (6 pages)
14 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-14
  • GBP 2
(4 pages)
14 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-14
  • GBP 2
(4 pages)
14 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-14
  • GBP 2
(4 pages)
14 February 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
14 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2
(4 pages)
14 February 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
14 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2
(4 pages)
14 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2
(4 pages)
11 October 2013Registered office address changed from 19 Alexander Court Dee Lane Chester CH3 5AW England on 11 October 2013 (1 page)
11 October 2013Registered office address changed from 19 Alexander Court Dee Lane Chester CH3 5AW England on 11 October 2013 (1 page)
11 October 2013Previous accounting period shortened from 28 February 2014 to 31 August 2013 (1 page)
11 October 2013Previous accounting period shortened from 28 February 2014 to 31 August 2013 (1 page)
8 March 2013Registered office address changed from 19 Alexander Court Dee Lane Chester Ch5 Aw England on 8 March 2013 (1 page)
8 March 2013Statement of capital following an allotment of shares on 8 March 2013
  • GBP 2
(3 pages)
8 March 2013Statement of capital following an allotment of shares on 8 March 2013
  • GBP 2
(3 pages)
8 March 2013Statement of capital following an allotment of shares on 8 March 2013
  • GBP 2
(3 pages)
8 March 2013Registered office address changed from 19 Alexander Court Dee Lane Chester Ch5 Aw England on 8 March 2013 (1 page)
8 March 2013Registered office address changed from 19 Alexander Court Dee Lane Chester Ch5 Aw England on 8 March 2013 (1 page)
19 February 2013Registered office address changed from 19 Alexander Court Dee Lane Chester CH3 5AW England on 19 February 2013 (1 page)
19 February 2013Registered office address changed from 19 Alexander Court Dee Lane Chester CH3 5AW England on 19 February 2013 (1 page)
18 February 2013Registered office address changed from 19 Alexander Court Dee Lane Chester Chw 5 Aw England on 18 February 2013 (1 page)
18 February 2013Registered office address changed from 19 Alexander Court Dee Lane Chester CH3 5AW England on 18 February 2013 (1 page)
18 February 2013Appointment of Miss Noelia Olivo Vigo as a director (2 pages)
18 February 2013Appointment of Miss Noelia Olivo Vigo as a director (2 pages)
18 February 2013Registered office address changed from 19 Alexander Court Dee Lane Chester Chw 5 Aw England on 18 February 2013 (1 page)
18 February 2013Registered office address changed from 19 Alexander Court Dee Lane Chester CH3 5AW England on 18 February 2013 (1 page)
6 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)