About

Registered Number: 03268276
Date of Incorporation: 24/10/1996 (27 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 17/04/2018 (6 years ago)
Registered Address: 10 Oystercatcher Court, Shaldon, Newton Abbot, TQ14 0BN,

 

Founded in 1996, Notebook Ltd has its registered office in Newton Abbot. We do not know the number of employees at this business. There are 2 directors listed as Harding, Davina, Harding, Richard George for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARDING, Davina 24 October 1996 - 1
HARDING, Richard George 23 January 2006 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 April 2018
GAZ1(A) - First notification of strike-off in London Gazette) 30 January 2018
DS01 - Striking off application by a company 17 January 2018
CS01 - N/A 17 October 2017
AA - Annual Accounts 28 September 2017
AD01 - Change of registered office address 07 December 2016
CS01 - N/A 05 December 2016
AD01 - Change of registered office address 06 June 2016
AA - Annual Accounts 06 April 2016
AR01 - Annual Return 10 November 2015
AA - Annual Accounts 03 March 2015
AR01 - Annual Return 17 November 2014
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 18 October 2013
AA - Annual Accounts 08 July 2013
AR01 - Annual Return 19 October 2012
AA - Annual Accounts 16 March 2012
AR01 - Annual Return 20 October 2011
AA - Annual Accounts 01 August 2011
AR01 - Annual Return 19 October 2010
AA - Annual Accounts 12 May 2010
AA - Annual Accounts 07 January 2010
AR01 - Annual Return 06 November 2009
CH01 - Change of particulars for director 06 November 2009
CH01 - Change of particulars for director 06 November 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 August 2009
287 - Change in situation or address of Registered Office 06 March 2009
363a - Annual Return 05 March 2009
AA - Annual Accounts 14 January 2009
287 - Change in situation or address of Registered Office 29 September 2008
288c - Notice of change of directors or secretaries or in their particulars 29 September 2008
288c - Notice of change of directors or secretaries or in their particulars 29 September 2008
288c - Notice of change of directors or secretaries or in their particulars 29 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 July 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 29 October 2007
363a - Annual Return 12 June 2007
287 - Change in situation or address of Registered Office 27 January 2007
AA - Annual Accounts 06 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 November 2006
288a - Notice of appointment of directors or secretaries 07 April 2006
AA - Annual Accounts 28 March 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 07 November 2005
363a - Annual Return 18 October 2005
395 - Particulars of a mortgage or charge 06 October 2005
363s - Annual Return 11 November 2004
AA - Annual Accounts 03 November 2004
395 - Particulars of a mortgage or charge 12 May 2004
395 - Particulars of a mortgage or charge 12 May 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 30 October 2003
395 - Particulars of a mortgage or charge 30 October 2003
AA - Annual Accounts 05 November 2002
363s - Annual Return 25 October 2002
395 - Particulars of a mortgage or charge 01 October 2002
395 - Particulars of a mortgage or charge 30 April 2002
363s - Annual Return 06 November 2001
AA - Annual Accounts 31 October 2001
363s - Annual Return 11 December 2000
AA - Annual Accounts 02 November 2000
363s - Annual Return 24 November 1999
AA - Annual Accounts 19 August 1999
RESOLUTIONS - N/A 21 July 1999
RESOLUTIONS - N/A 21 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 July 1999
123 - Notice of increase in nominal capital 21 July 1999
363s - Annual Return 27 October 1998
AA - Annual Accounts 18 August 1998
225 - Change of Accounting Reference Date 15 January 1998
288a - Notice of appointment of directors or secretaries 19 November 1997
288b - Notice of resignation of directors or secretaries 06 November 1997
363s - Annual Return 30 October 1997
287 - Change in situation or address of Registered Office 13 November 1996
288a - Notice of appointment of directors or secretaries 13 November 1996
288a - Notice of appointment of directors or secretaries 13 November 1996
288b - Notice of resignation of directors or secretaries 13 November 1996
288b - Notice of resignation of directors or secretaries 13 November 1996
NEWINC - New incorporation documents 24 October 1996

Mortgages & Charges

Description Date Status Charge by
Legal charge 26 September 2005 Fully Satisfied

N/A

Legal charge 10 May 2004 Fully Satisfied

N/A

Legal charge 10 May 2004 Fully Satisfied

N/A

Debenture 22 October 2003 Fully Satisfied

N/A

Legal mortgage 27 September 2002 Fully Satisfied

N/A

Debenture 20 April 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.