Company NameNoodle Box Ltd
Company StatusDissolved
Company Number06348933
CategoryPrivate Limited Company
Incorporation Date21 August 2007(16 years, 8 months ago)
Dissolution Date14 August 2013 (10 years, 8 months ago)
Previous NameNoodle Box Express Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Matthew Lasebikan
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2010(2 years, 9 months after company formation)
Appointment Duration3 years, 2 months (closed 14 August 2013)
RoleChef
Country of ResidenceWales
Correspondence Address14 Courtenay Road
Splott
Cardiff
South Glamorgan
CF24 2JQ
Wales
Director NameMr Matthew Lasebikan
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2008(9 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 06 January 2010)
RoleChef
Country of ResidenceWales
Correspondence Address14 Courtenay Road
Splott
CF24 2JQ
Wales
Secretary NameKatherine Anne O'Brien
NationalityBritish
StatusResigned
Appointed01 June 2008(9 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 24 November 2010)
RoleCompany Director
Correspondence Address14 Courtenay Road
Splott
Cardiff
CF24 2JQ
Wales
Director NameMiss Katherine Anne O'Brien
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2010(2 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 24 November 2010)
RoleTeacher
Country of ResidenceWales
Correspondence Address14 Courtenay Road
Splott
Cardiff
South Glamorgan
CF24 2JQ
Wales
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed21 August 2007(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed21 August 2007(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressArkwright House
Parsonage Gardens
Manchester
Cheshire
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

14 August 2013Final Gazette dissolved following liquidation (1 page)
14 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2013Final Gazette dissolved following liquidation (1 page)
14 May 2013Return of final meeting in a creditors' voluntary winding up (16 pages)
14 May 2013Return of final meeting in a creditors' voluntary winding up (16 pages)
16 May 2012Liquidators' statement of receipts and payments to 16 March 2012 (14 pages)
16 May 2012Liquidators statement of receipts and payments to 16 March 2012 (14 pages)
16 May 2012Liquidators' statement of receipts and payments to 16 March 2012 (14 pages)
4 May 2011Statement of affairs with form 4.19 (6 pages)
4 May 2011Statement of affairs with form 4.19 (6 pages)
28 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-03-17
(1 page)
28 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-03-17
(1 page)
28 March 2011Appointment of a voluntary liquidator (1 page)
28 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 March 2011Appointment of a voluntary liquidator (1 page)
3 March 2011Registered office address changed from Future House South Place Chesterfield Derbyshire S40 1SZ on 3 March 2011 (1 page)
3 March 2011Registered office address changed from Future House South Place Chesterfield Derbyshire S40 1SZ on 3 March 2011 (1 page)
3 March 2011Registered office address changed from Future House South Place Chesterfield Derbyshire S40 1SZ on 3 March 2011 (1 page)
6 December 2010Registered office address changed from 14 Courtenay Road Cardiff CF24 2JQ on 6 December 2010 (1 page)
6 December 2010Registered office address changed from 14 Courtenay Road Cardiff CF24 2JQ on 6 December 2010 (1 page)
6 December 2010Registered office address changed from 14 Courtenay Road Cardiff CF24 2JQ on 6 December 2010 (1 page)
25 November 2010Termination of appointment of Katherine O'brien as a director (1 page)
25 November 2010Termination of appointment of Katherine O'brien as a director (1 page)
25 November 2010Termination of appointment of Katherine O'brien as a secretary (1 page)
25 November 2010Termination of appointment of Katherine O'brien as a secretary (1 page)
26 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
26 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
9 September 2010Annual return made up to 21 August 2010 with a full list of shareholders
Statement of capital on 2010-09-09
  • GBP 10
(5 pages)
9 September 2010Annual return made up to 21 August 2010 with a full list of shareholders
Statement of capital on 2010-09-09
  • GBP 10
(5 pages)
23 June 2010Appointment of Mr Matthew Lasebikan as a director (2 pages)
23 June 2010Appointment of Mr Matthew Lasebikan as a director (2 pages)
12 April 2010Previous accounting period extended from 31 August 2009 to 31 December 2009 (1 page)
12 April 2010Previous accounting period extended from 31 August 2009 to 31 December 2009 (1 page)
6 January 2010Termination of appointment of Matthew Lasebikan as a director (1 page)
6 January 2010Appointment of Ms Katherine Anne O'brien as a director (2 pages)
6 January 2010Appointment of Ms Katherine Anne O'brien as a director (2 pages)
6 January 2010Termination of appointment of Matthew Lasebikan as a director (1 page)
4 January 2010Company name changed noodle box express LTD\certificate issued on 04/01/10
  • RES15 ‐ Change company name resolution on 2009-12-22
(2 pages)
4 January 2010Company name changed noodle box express LTD\certificate issued on 04/01/10
  • RES15 ‐ Change company name resolution on 2009-12-22
(2 pages)
4 January 2010Change of name notice (2 pages)
4 January 2010Change of name notice (2 pages)
7 December 2009Annual return made up to 21 August 2009 with a full list of shareholders (3 pages)
7 December 2009Annual return made up to 21 August 2009 with a full list of shareholders (3 pages)
3 February 2009Return made up to 21/08/08; full list of members (3 pages)
3 February 2009Return made up to 21/08/08; full list of members (3 pages)
18 November 2008Accounts for a dormant company made up to 31 August 2008 (2 pages)
18 November 2008Accounts made up to 31 August 2008 (2 pages)
9 June 2008Director appointed matthew lasebikan (2 pages)
9 June 2008Director appointed matthew lasebikan (2 pages)
9 June 2008Secretary appointed katherine anne o'brien (2 pages)
9 June 2008Secretary appointed katherine anne o'brien (2 pages)
21 August 2007Incorporation (13 pages)
21 August 2007Director resigned (1 page)
21 August 2007Secretary resigned (1 page)
21 August 2007Incorporation (13 pages)
21 August 2007Director resigned (1 page)
21 August 2007Secretary resigned (1 page)