About

Registered Number: 06767306
Date of Incorporation: 08/12/2008 (15 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 8 months ago)
Registered Address: 43 (Ground Floor Flat), Linden Gardens, London, W2 4HQ,

 

Noda Designs Ltd was registered on 08 December 2008 and has its registered office in London, it has a status of "Dissolved". The current directors of the company are Piasecka, Daria, Voon, Nora, Temple Secretaries Limited. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PIASECKA, Daria 08 December 2008 - 1
VOON, Nora 08 December 2008 - 1
Secretary Name Appointed Resigned Total Appointments
TEMPLE SECRETARIES LIMITED 08 December 2008 08 December 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
AA - Annual Accounts 23 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 10 March 2020
DS01 - Striking off application by a company 26 February 2020
PSC07 - N/A 19 June 2019
AA - Annual Accounts 04 January 2019
CS01 - N/A 04 January 2019
CS01 - N/A 25 July 2018
DISS40 - Notice of striking-off action discontinued 10 March 2018
AA - Annual Accounts 07 March 2018
GAZ1 - First notification of strike-off action in London Gazette 27 February 2018
AD01 - Change of registered office address 28 June 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 31 December 2016
AA - Annual Accounts 10 March 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 31 March 2015
AD01 - Change of registered office address 06 February 2015
AR01 - Annual Return 12 December 2014
CH01 - Change of particulars for director 12 December 2014
AD01 - Change of registered office address 20 August 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 20 March 2014
CH01 - Change of particulars for director 20 March 2014
CH01 - Change of particulars for director 20 March 2014
AD01 - Change of registered office address 13 March 2014
AA01 - Change of accounting reference date 11 June 2013
AR01 - Annual Return 31 January 2013
AD01 - Change of registered office address 03 December 2012
CH01 - Change of particulars for director 03 December 2012
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 17 January 2012
CH01 - Change of particulars for director 17 January 2012
CH01 - Change of particulars for director 17 January 2012
AD01 - Change of registered office address 10 January 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 09 February 2011
AA - Annual Accounts 13 September 2010
CERTNM - Change of name certificate 19 August 2010
CONNOT - N/A 19 August 2010
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 02 March 2010
AD01 - Change of registered office address 02 March 2010
288a - Notice of appointment of directors or secretaries 06 January 2009
288a - Notice of appointment of directors or secretaries 19 December 2008
288b - Notice of resignation of directors or secretaries 11 December 2008
288b - Notice of resignation of directors or secretaries 11 December 2008
NEWINC - New incorporation documents 08 December 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.