About

Registered Number: 05806477
Date of Incorporation: 05/05/2006 (17 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 24/07/2018 (5 years and 8 months ago)
Registered Address: TISH LEIBOVITCH, 249 Cranbrook Road, Ilford, Essex, IG1 4TG

 

Noble Homes (2006) Ltd was registered on 05 May 2006 and has its registered office in Ilford in Essex, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NOBLE, Alan 17 May 2006 01 June 2007 1
NOBLE, Richard Alan 17 May 2006 01 June 2007 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, Deborah 01 June 2007 - 1
TAYLOR, Lee 01 November 2006 01 June 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 July 2018
GAZ1 - First notification of strike-off action in London Gazette 08 May 2018
CS01 - N/A 14 June 2017
AA - Annual Accounts 27 February 2017
AR01 - Annual Return 21 June 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 11 June 2015
AA - Annual Accounts 25 February 2015
AR01 - Annual Return 17 June 2014
AA - Annual Accounts 21 February 2014
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 21 February 2013
AR01 - Annual Return 05 July 2012
CH01 - Change of particulars for director 05 July 2012
CH03 - Change of particulars for secretary 05 July 2012
AA - Annual Accounts 30 March 2012
AD01 - Change of registered office address 16 March 2012
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 21 April 2011
AR01 - Annual Return 13 May 2010
AA - Annual Accounts 26 April 2010
363a - Annual Return 09 June 2009
288c - Notice of change of directors or secretaries or in their particulars 09 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 May 2009
288b - Notice of resignation of directors or secretaries 12 May 2009
288b - Notice of resignation of directors or secretaries 12 May 2009
288b - Notice of resignation of directors or secretaries 12 May 2009
288a - Notice of appointment of directors or secretaries 12 May 2009
AA - Annual Accounts 31 March 2009
395 - Particulars of a mortgage or charge 07 August 2008
363a - Annual Return 07 May 2008
AA - Annual Accounts 02 May 2008
363a - Annual Return 05 June 2007
288b - Notice of resignation of directors or secretaries 18 December 2006
288a - Notice of appointment of directors or secretaries 18 December 2006
395 - Particulars of a mortgage or charge 08 November 2006
288a - Notice of appointment of directors or secretaries 19 June 2006
288a - Notice of appointment of directors or secretaries 19 June 2006
288a - Notice of appointment of directors or secretaries 19 June 2006
288b - Notice of resignation of directors or secretaries 15 May 2006
288b - Notice of resignation of directors or secretaries 15 May 2006
NEWINC - New incorporation documents 05 May 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge 03 April 2008 Outstanding

N/A

Debenture 02 November 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.