UKBizDB.co.uk

NOBEL EDUCATION NETWORK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Nobel Education Network Limited. The company was founded 20 years ago and was given the registration number 04887133. The firm's registered office is in LONDON. You can find them at C/o Resolve Advisory Limited, 22 York Buildings, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:NOBEL EDUCATION NETWORK LIMITED
Company Number:04887133
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:04 September 2003
End of financial year:31 December 2016
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:C/o Resolve Advisory Limited, 22 York Buildings, London, WC2N 6JU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Resolve Advisory Limited, 22 York Buildings, London, WC2N 6JU

Director01 May 2016Active
C/O Resolve Advisory Limited, 22 York Buildings, London, WC2N 6JU

Director01 May 2016Active
C/O Resolve Advisory Limited, 22 York Buildings, London, WC2N 6JU

Director01 June 2018Active
Boothstrasse 16, 12207 Berlin, Germany,

Secretary04 September 2003Active
Ackerstrasse 80, Berlin, Germany, 13355

Secretary28 August 2007Active
Quadrant House Floor 6, 17 Thomas More Street, Thomas More Square, London, E1W 1YW

Corporate Secretary04 September 2003Active
3rd Floor, White Rose House, 28a York Place, Leeds, LS1 2EZ

Corporate Secretary31 May 2011Active
Dorfplatz 23, Stahnsdorf, Germany,

Director01 October 2010Active
Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom, E1W 1YW

Director05 November 2014Active
Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom, E1W 1YW

Director05 November 2014Active
Level 46, Uob Plaza 1, 80 Raffles Place, Singapore, Singapore,

Director20 April 2012Active
Richard Chandler Corporation, 80 Raffles Place, Uob Plaza 1 Level 46, Singapore, Singapore, 048624

Director15 April 2011Active
Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom, E1W 1YW

Director05 November 2014Active
Lever 46 Uob Plaza 1, 80 Raffles Place, Singapore, Singapore,

Director30 June 2011Active
Kleine Jagerstrasse 11, Mitte, Germany,

Director27 January 2010Active
Boothstrasse 16, 12207 Berlin, Germany,

Director04 September 2003Active
Nobel Education Network, 6 Battery Road, #37-02a 049909, Singapore,

Director01 May 2016Active
Boothstrasse 16, 12207 Berlin, Germany,

Director25 February 2004Active
Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom, E1W 1YW

Director05 November 2014Active
Palm Grove House, PO BOX 438, Road Town, Tortola, Virgin Islands,

Corporate Director20 May 2013Active
4th Floor St Alphage House, 2 Fore Street, London, EC2Y 5DH

Corporate Director04 September 2003Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-01-20Gazette

Gazette dissolved liquidation.

Download
2020-10-20Insolvency

Liquidation voluntary members return of final meeting.

Download
2019-10-14Address

Change registered office address company with date old address new address.

Download
2019-10-10Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-10-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-10-10Resolution

Resolution.

Download
2019-06-26Accounts

Change account reference date company previous shortened.

Download
2019-03-27Accounts

Change account reference date company previous shortened.

Download
2018-08-23Confirmation statement

Confirmation statement with no updates.

Download
2018-07-16Accounts

Change account reference date company previous extended.

Download
2018-06-13Officers

Appoint person director company with name date.

Download
2018-06-13Officers

Termination director company with name termination date.

Download
2017-08-21Confirmation statement

Confirmation statement with no updates.

Download
2017-04-20Accounts

Accounts with accounts type group.

Download
2016-09-27Officers

Termination director company with name termination date.

Download
2016-09-21Confirmation statement

Confirmation statement with updates.

Download
2016-08-24Mortgage

Mortgage satisfy charge full.

Download
2016-07-12Officers

Termination director company with name termination date.

Download
2016-07-12Officers

Termination director company with name termination date.

Download
2016-07-08Officers

Appoint person director company with name date.

Download
2016-06-14Address

Move registers to sail company with new address.

Download
2016-06-14Officers

Appoint person director company with name date.

Download
2016-06-14Address

Change sail address company with new address.

Download
2016-06-14Address

Change registered office address company with date old address new address.

Download
2016-06-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.