Splott
Cardiff
South Glamorgan
CF24 2JQ
Wales
Director Name | Mr Matthew Lasebikan |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2008(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 January 2010) |
Role | Chef |
Country of Residence | Wales |
Correspondence Address | 14 Courtenay Road Splott CF24 2JQ Wales |
Secretary Name | Katherine Anne O'Brien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2008(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 November 2010) |
Role | Company Director |
Correspondence Address | 14 Courtenay Road Splott Cardiff CF24 2JQ Wales |
Director Name | Miss Katherine Anne O'Brien |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2010(2 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 24 November 2010) |
Role | Teacher |
Country of Residence | Wales |
Correspondence Address | 14 Courtenay Road Splott Cardiff South Glamorgan CF24 2JQ Wales |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2007(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2007(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | Arkwright House Parsonage Gardens Manchester Cheshire M3 2LF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
14 August 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 August 2013 | Final Gazette dissolved following liquidation (1 page) |
14 May 2013 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
14 May 2013 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
16 May 2012 | Liquidators' statement of receipts and payments to 16 March 2012 (14 pages) |
16 May 2012 | Liquidators statement of receipts and payments to 16 March 2012 (14 pages) |
16 May 2012 | Liquidators' statement of receipts and payments to 16 March 2012 (14 pages) |
4 May 2011 | Statement of affairs with form 4.19 (6 pages) |
4 May 2011 | Statement of affairs with form 4.19 (6 pages) |
28 March 2011 | Resolutions
|
28 March 2011 | Resolutions
|
28 March 2011 | Resolutions
|
28 March 2011 | Appointment of a voluntary liquidator (1 page) |
28 March 2011 | Resolutions
|
28 March 2011 | Appointment of a voluntary liquidator (1 page) |
3 March 2011 | Registered office address changed from Future House South Place Chesterfield Derbyshire S40 1SZ on 3 March 2011 (1 page) |
3 March 2011 | Registered office address changed from Future House South Place Chesterfield Derbyshire S40 1SZ on 3 March 2011 (1 page) |
3 March 2011 | Registered office address changed from Future House South Place Chesterfield Derbyshire S40 1SZ on 3 March 2011 (1 page) |
6 December 2010 | Registered office address changed from 14 Courtenay Road Cardiff CF24 2JQ on 6 December 2010 (1 page) |
6 December 2010 | Registered office address changed from 14 Courtenay Road Cardiff CF24 2JQ on 6 December 2010 (1 page) |
6 December 2010 | Registered office address changed from 14 Courtenay Road Cardiff CF24 2JQ on 6 December 2010 (1 page) |
25 November 2010 | Termination of appointment of Katherine O'brien as a director (1 page) |
25 November 2010 | Termination of appointment of Katherine O'brien as a director (1 page) |
25 November 2010 | Termination of appointment of Katherine O'brien as a secretary (1 page) |
25 November 2010 | Termination of appointment of Katherine O'brien as a secretary (1 page) |
26 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
9 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders Statement of capital on 2010-09-09
|
9 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders Statement of capital on 2010-09-09
|
23 June 2010 | Appointment of Mr Matthew Lasebikan as a director (2 pages) |
23 June 2010 | Appointment of Mr Matthew Lasebikan as a director (2 pages) |
12 April 2010 | Previous accounting period extended from 31 August 2009 to 31 December 2009 (1 page) |
12 April 2010 | Previous accounting period extended from 31 August 2009 to 31 December 2009 (1 page) |
6 January 2010 | Termination of appointment of Matthew Lasebikan as a director (1 page) |
6 January 2010 | Appointment of Ms Katherine Anne O'brien as a director (2 pages) |
6 January 2010 | Appointment of Ms Katherine Anne O'brien as a director (2 pages) |
6 January 2010 | Termination of appointment of Matthew Lasebikan as a director (1 page) |
4 January 2010 | Company name changed noodle box express LTD\certificate issued on 04/01/10
|
4 January 2010 | Company name changed noodle box express LTD\certificate issued on 04/01/10
|
4 January 2010 | Change of name notice (2 pages) |
4 January 2010 | Change of name notice (2 pages) |
7 December 2009 | Annual return made up to 21 August 2009 with a full list of shareholders (3 pages) |
7 December 2009 | Annual return made up to 21 August 2009 with a full list of shareholders (3 pages) |
3 February 2009 | Return made up to 21/08/08; full list of members (3 pages) |
3 February 2009 | Return made up to 21/08/08; full list of members (3 pages) |
18 November 2008 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
18 November 2008 | Accounts made up to 31 August 2008 (2 pages) |
9 June 2008 | Director appointed matthew lasebikan (2 pages) |
9 June 2008 | Director appointed matthew lasebikan (2 pages) |
9 June 2008 | Secretary appointed katherine anne o'brien (2 pages) |
9 June 2008 | Secretary appointed katherine anne o'brien (2 pages) |
21 August 2007 | Incorporation (13 pages) |
21 August 2007 | Director resigned (1 page) |
21 August 2007 | Secretary resigned (1 page) |
21 August 2007 | Incorporation (13 pages) |
21 August 2007 | Director resigned (1 page) |
21 August 2007 | Secretary resigned (1 page) |