About

Registered Number: 07817888
Date of Incorporation: 20/10/2011 (12 years and 5 months ago)
Company Status: Liquidation
Registered Address: C/O Live Recoveries Limited, Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire, LS18 4QB

 

Based in Leeds, West Yorkshire, Noona Interiors Ltd was established in 2011, it's status is listed as "Liquidation". Boothroyd, Stephen Geoffrey, Fry, Gail Lesley are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOOTHROYD, Stephen Geoffrey 15 February 2012 30 September 2012 1
FRY, Gail Lesley 20 October 2011 15 February 2012 1

Filing History

Document Type Date
AD01 - Change of registered office address 24 May 2019
RESOLUTIONS - N/A 23 May 2019
LIQ02 - N/A 23 May 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 23 May 2019
DISS40 - Notice of striking-off action discontinued 12 March 2019
AD01 - Change of registered office address 08 March 2019
GAZ1 - First notification of strike-off action in London Gazette 05 March 2019
CS01 - N/A 12 November 2018
AD01 - Change of registered office address 25 January 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 26 October 2017
AP01 - Appointment of director 18 May 2017
TM01 - Termination of appointment of director 11 May 2017
AA - Annual Accounts 31 December 2016
CS01 - N/A 20 October 2016
AP01 - Appointment of director 06 June 2016
TM01 - Termination of appointment of director 05 January 2016
AA - Annual Accounts 04 January 2016
AR01 - Annual Return 18 November 2015
AP01 - Appointment of director 21 May 2015
AA - Annual Accounts 31 January 2015
AR01 - Annual Return 16 December 2014
AD01 - Change of registered office address 16 December 2014
AR01 - Annual Return 11 November 2013
AA - Annual Accounts 18 September 2013
AA01 - Change of accounting reference date 18 September 2013
AA01 - Change of accounting reference date 01 November 2012
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 31 October 2012
AA01 - Change of accounting reference date 31 October 2012
TM01 - Termination of appointment of director 31 October 2012
AP01 - Appointment of director 02 March 2012
SH01 - Return of Allotment of shares 01 March 2012
TM01 - Termination of appointment of director 01 March 2012
CERTNM - Change of name certificate 27 January 2012
AP01 - Appointment of director 27 January 2012
NEWINC - New incorporation documents 20 October 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.