About

Registered Number: 03949116
Date of Incorporation: 16/03/2000 (24 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 12/09/2017 (6 years and 7 months ago)
Registered Address: Augusta House, Cranbrook Road, Goudhurst, Kent, TN17 1DX

 

Noir Properties Ltd was registered on 16 March 2000 with its registered office in Goudhurst, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 September 2017
GAZ1(A) - First notification of strike-off in London Gazette) 27 June 2017
DS01 - Striking off application by a company 14 June 2017
MR04 - N/A 24 May 2017
MR04 - N/A 24 May 2017
CS01 - N/A 12 May 2017
AA - Annual Accounts 26 November 2016
AR01 - Annual Return 02 May 2016
AA - Annual Accounts 29 November 2015
AR01 - Annual Return 10 May 2015
AA - Annual Accounts 30 November 2014
AR01 - Annual Return 05 May 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 01 May 2011
AA - Annual Accounts 09 June 2010
AR01 - Annual Return 15 May 2010
AA - Annual Accounts 15 June 2009
363a - Annual Return 07 May 2009
AA - Annual Accounts 28 May 2008
363s - Annual Return 12 May 2008
363s - Annual Return 18 May 2007
AA - Annual Accounts 16 May 2007
AA - Annual Accounts 05 June 2006
363s - Annual Return 31 May 2006
288b - Notice of resignation of directors or secretaries 16 May 2006
287 - Change in situation or address of Registered Office 05 December 2005
AA - Annual Accounts 07 October 2005
363s - Annual Return 18 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 August 2005
395 - Particulars of a mortgage or charge 17 July 2004
395 - Particulars of a mortgage or charge 07 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 2004
AA - Annual Accounts 04 June 2004
363s - Annual Return 07 May 2004
AA - Annual Accounts 02 July 2003
363s - Annual Return 07 May 2003
288a - Notice of appointment of directors or secretaries 31 December 2002
287 - Change in situation or address of Registered Office 31 December 2002
288b - Notice of resignation of directors or secretaries 31 December 2002
AA - Annual Accounts 31 December 2002
363s - Annual Return 09 May 2002
AA - Annual Accounts 18 June 2001
363s - Annual Return 13 March 2001
288a - Notice of appointment of directors or secretaries 22 March 2000
NEWINC - New incorporation documents 16 March 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 16 July 2004 Fully Satisfied

N/A

Legal mortgage 01 July 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.