UKBizDB.co.uk

NOBLE RESOURCES UK LIMITED

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

This company is commonly known as Noble Resources Uk Limited. The company was founded 15 years ago and was given the registration number 06809523. The firm's registered office is in LONDON. You can find them at 88 Wood Street, , London, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:NOBLE RESOURCES UK LIMITED
Company Number:06809523
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:04 February 2009
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:88 Wood Street, London, EC2V 7QF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18th Floor, China Evergrande Centre, 38 Gloucester Road, Hong Kong,

Secretary23 September 2011Active
18th Floor, China Evergrande Centre, 38 Gloucester Road, Hong Kong,

Director01 September 2017Active
18th Floor, China Evergrande Centre, 38 Gloucester Road, Hong Kong, Hong Kong,

Director24 August 2017Active
Flat F, 27th Floor, La Place De Victoria,, 632 King's Road,, North Point,

Secretary04 February 2009Active
Flat 69, 17/F Tower 12, Hong Kong Parkview,, 88 Tai Tam Reservoir Road, Hong Kong, Hong Kong,

Director04 February 2009Active
15c, The Royal Court, 3 Kennedy Road, Hong Kong, Hong Kong,

Director04 February 2009Active
18th Floor, China Evergrande Centre, 38 Gloucester Road, Hong Kong,

Director03 January 2012Active
33, Cavendish Square, London, W1G 0PW

Director15 October 2012Active
33, Cavendish Square, London, W1G 0PW

Director15 October 2012Active
33, Cavendish Square, London, W1G 0PW

Director19 November 2014Active
33, Cavendish Square, London, England, W1G 0PW

Director03 July 2015Active
33, Cavendish Square, London, W1G 0PW

Director03 January 2012Active
33, Cavendish Square, London, W1G 0PW

Director04 February 2009Active
Apartment 2906 Parkside, Pacific Place, 88 Queensway, Hong Kong, Hong Kong,

Director04 February 2009Active
House, A1 Of Sea View Villa 93 Chuk Yeung Road, Lot No. 760 In Dd216, Sai Kung, New Territories,, Hong Kong, Hong Kong,

Director10 January 2011Active
One Redcliff Street, Bristol, United Kingdom, BS1 6TP

Corporate Director04 February 2009Active

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-03-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-02-09Address

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

Download
2022-10-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-10-05Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-10-05Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-03-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-03-23Address

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

Download
2021-03-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-02-05Address

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

Download
2020-02-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-02-10Resolution

Resolution.

Download
2020-01-30Address

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

Download
2020-01-29Insolvency

Liquidation voluntary statement of affairs.

Download
2019-06-19Address

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

Download
2019-04-13Mortgage

Mortgage satisfy charge full.

Download
2019-02-11Confirmation statement

Confirmation statement with no updates.

Download
2018-10-19Accounts

Accounts with accounts type full.

Download
2018-02-12Confirmation statement

Confirmation statement with no updates.

Download
2017-09-27Accounts

Accounts with accounts type full.

Download
2017-09-04Officers

Termination director company with name termination date.

Download
2017-09-04Officers

Appoint person director company with name date.

Download
2017-08-25Officers

Appoint person director company with name date.

Download
2017-08-25Officers

Termination director company with name termination date.

Download
2017-06-23Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.