About

Registered Number: 02188428
Date of Incorporation: 04/11/1987 (36 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (3 years and 6 months ago)
Registered Address: 46 Lytton Road, Oxford, OX4 3PA,

 

Based in Oxford, The Noise Boys Ltd was established in 1987.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHARPLES, Julian 01 March 1993 - 1
SHARPLES, Sarah Elizabeth N/A 01 March 1993 1
Secretary Name Appointed Resigned Total Appointments
ALLEN, Elizabeth Jean 01 January 2002 31 July 2002 1
HILL, Susan Kathryn 01 August 2002 15 February 2005 1
SOUTHALL, Simon Joseph Ralph 07 June 2000 01 January 2002 1
BUSINESS ACCOUNTANCY CONSULTANTS LTD 01 March 2006 09 February 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
GAZ1(A) - First notification of strike-off in London Gazette) 26 May 2020
DS01 - Striking off application by a company 15 May 2020
CS01 - N/A 24 February 2020
AA - Annual Accounts 28 June 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 10 August 2018
CS01 - N/A 22 February 2018
AD01 - Change of registered office address 28 November 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 15 February 2017
AA - Annual Accounts 01 September 2016
AR01 - Annual Return 15 February 2016
AA - Annual Accounts 08 May 2015
AR01 - Annual Return 13 February 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 February 2015
AD01 - Change of registered office address 13 February 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 19 March 2013
AR01 - Annual Return 13 February 2013
CH01 - Change of particulars for director 13 February 2013
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 28 February 2012
CH01 - Change of particulars for director 28 February 2012
AD04 - Change of location of company records to the registered office 28 February 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 03 March 2011
TM02 - Termination of appointment of secretary 03 March 2011
AA - Annual Accounts 23 April 2010
AR01 - Annual Return 17 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 February 2010
CH04 - Change of particulars for corporate secretary 16 February 2010
CH01 - Change of particulars for director 16 February 2010
AA - Annual Accounts 13 August 2009
363a - Annual Return 23 April 2009
AA - Annual Accounts 20 October 2008
363a - Annual Return 21 July 2008
AA - Annual Accounts 27 October 2007
363s - Annual Return 19 March 2007
AA - Annual Accounts 25 October 2006
363s - Annual Return 15 May 2006
288a - Notice of appointment of directors or secretaries 13 March 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 11 March 2005
288b - Notice of resignation of directors or secretaries 22 February 2005
287 - Change in situation or address of Registered Office 22 February 2005
AA - Annual Accounts 26 October 2004
288c - Notice of change of directors or secretaries or in their particulars 19 April 2004
363s - Annual Return 05 March 2004
AA - Annual Accounts 07 October 2003
363s - Annual Return 17 February 2003
AAMD - Amended Accounts 17 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 2003
AA - Annual Accounts 29 October 2002
288a - Notice of appointment of directors or secretaries 09 August 2002
288b - Notice of resignation of directors or secretaries 09 August 2002
287 - Change in situation or address of Registered Office 09 August 2002
363s - Annual Return 13 May 2002
288a - Notice of appointment of directors or secretaries 13 May 2002
AA - Annual Accounts 05 June 2001
363a - Annual Return 16 March 2001
287 - Change in situation or address of Registered Office 14 November 2000
288c - Notice of change of directors or secretaries or in their particulars 14 November 2000
363s - Annual Return 25 September 2000
225 - Change of Accounting Reference Date 23 June 2000
288b - Notice of resignation of directors or secretaries 23 June 2000
288a - Notice of appointment of directors or secretaries 23 June 2000
287 - Change in situation or address of Registered Office 23 June 2000
AA - Annual Accounts 02 June 2000
AA - Annual Accounts 04 June 1999
363s - Annual Return 15 April 1999
AA - Annual Accounts 01 June 1998
363s - Annual Return 23 April 1998
AA - Annual Accounts 05 June 1997
363s - Annual Return 20 March 1997
AA - Annual Accounts 05 June 1996
363s - Annual Return 19 February 1996
AA - Annual Accounts 05 June 1995
363s - Annual Return 22 February 1995
AA - Annual Accounts 06 June 1994
363s - Annual Return 24 February 1994
288 - N/A 18 May 1993
AA - Annual Accounts 15 April 1993
363s - Annual Return 24 February 1993
363s - Annual Return 04 March 1992
AA - Annual Accounts 17 February 1992
288 - N/A 13 February 1992
AA - Annual Accounts 15 March 1991
363a - Annual Return 15 March 1991
288 - N/A 04 March 1991
288 - N/A 04 March 1991
288 - N/A 24 September 1990
AA - Annual Accounts 10 May 1990
363 - Annual Return 10 May 1990
AA - Annual Accounts 13 October 1989
363 - Annual Return 13 October 1989
RESOLUTIONS - N/A 10 March 1988
288 - N/A 10 March 1988
287 - Change in situation or address of Registered Office 10 March 1988
PUC 5 - N/A 07 March 1988
PUC 2 - N/A 07 March 1988
CERTNM - Change of name certificate 10 February 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 February 1988
NEWINC - New incorporation documents 04 November 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.