Company NameNocomms Ltd
Company StatusDissolved
Company Number07046512
CategoryPrivate Limited Company
Incorporation Date16 October 2009(14 years, 6 months ago)
Dissolution Date2 January 2014 (10 years, 3 months ago)
Previous NamesCitri Brokers Ltd and Professional Financial Advice Ltd.

Business Activity

Section KFinancial and insurance activities
SIC 6512Other monetary intermediation
SIC 64192Building societies

Directors

Director NameMr Mathew Rees
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Beaumont Way
Darwen
Lancashire
BB3 3SG
Secretary NameMr Mathew Rees
StatusClosed
Appointed16 October 2009(same day as company formation)
RoleCompany Director
Correspondence Address2 Beaumont Way
Darwen
Lancashire
BB3 3SG
Director NameMr Jerry Forsey
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Pipers End
Heswall
Merseyside
CH60 9LW
Wales
Director NameMr Jeremy Paul Forsey
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2009(5 days after company formation)
Appointment Duration2 weeks, 5 days (resigned 09 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address139 Tonge Moor Road
Bolton
Lancashire
BL2 2HR

Location

Registered AddressAnderton Hall Recovery
11th Floor Regent House
Heaton Lane
Stockport
SK4 1BS
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Shareholders

50 at 1Mathew Rees
49.50%
Ordinary
25 at 1Jerry Forsey
24.75%
Ordinary
25 at 1Ms Lynn Forsey
24.75%
Ordinary
1000 at 0.0005Ms Helen Fox
0.50%
Ordinary
1000 at 0.0005Peter Marsh
0.50%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

2 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
2 January 2014Final Gazette dissolved following liquidation (1 page)
2 January 2014Final Gazette dissolved following liquidation (1 page)
2 October 2013Liquidators statement of receipts and payments to 20 September 2013 (8 pages)
2 October 2013Liquidators' statement of receipts and payments to 20 September 2013 (8 pages)
2 October 2013Return of final meeting in a creditors' voluntary winding up (8 pages)
2 October 2013Return of final meeting in a creditors' voluntary winding up (8 pages)
2 October 2013Liquidators' statement of receipts and payments to 20 September 2013 (8 pages)
13 June 2013Liquidators statement of receipts and payments to 17 April 2013 (7 pages)
13 June 2013Liquidators' statement of receipts and payments to 17 April 2013 (7 pages)
13 June 2013Liquidators' statement of receipts and payments to 17 April 2013 (7 pages)
28 June 2012Registered office address changed from 139 Tonge Moor Road Bolton Lancashire BL2 2HR England on 28 June 2012 (2 pages)
28 June 2012Registered office address changed from 139 Tonge Moor Road Bolton Lancashire BL2 2HR England on 28 June 2012 (2 pages)
27 June 2012Liquidators' statement of receipts and payments to 17 April 2012 (8 pages)
27 June 2012Liquidators' statement of receipts and payments to 17 April 2012 (8 pages)
27 June 2012Liquidators statement of receipts and payments to 17 April 2012 (8 pages)
3 May 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-04-18
(1 page)
3 May 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 May 2011Appointment of a voluntary liquidator (1 page)
3 May 2011Appointment of a voluntary liquidator (1 page)
3 May 2011Statement of affairs with form 4.19 (6 pages)
3 May 2011Statement of affairs with form 4.19 (6 pages)
22 March 2011Company name changed professional financial advice LTD.\certificate issued on 22/03/11
  • RES15 ‐ Change company name resolution on 2011-03-04
(2 pages)
22 March 2011Company name changed professional financial advice LTD.\certificate issued on 22/03/11
  • RES15 ‐ Change company name resolution on 2011-03-04
(2 pages)
16 March 2011Change of name notice (4 pages)
16 March 2011Change of name notice (4 pages)
14 October 2010Company name changed citri brokers LTD\certificate issued on 14/10/10
  • RES15 ‐ Change company name resolution on 2010-09-08
(2 pages)
14 October 2010Company name changed citri brokers LTD\certificate issued on 14/10/10
  • RES15 ‐ Change company name resolution on 2010-09-08
(2 pages)
8 September 2010Change of name notice (2 pages)
8 September 2010Change of name notice (2 pages)
4 May 2010Statement of capital following an allotment of shares on 5 April 2010
  • GBP 2,100
(2 pages)
4 May 2010Statement of capital following an allotment of shares on 5 April 2010
  • GBP 2,100
(2 pages)
4 May 2010Statement of capital following an allotment of shares on 5 April 2010
  • GBP 2,100
(2 pages)
30 April 2010Annual return made up to 5 April 2010 with a full list of shareholders
Statement of capital on 2010-04-30
  • GBP 101
(5 pages)
30 April 2010Annual return made up to 5 April 2010 with a full list of shareholders
Statement of capital on 2010-04-30
  • GBP 101
(5 pages)
30 April 2010Annual return made up to 5 April 2010 with a full list of shareholders
Statement of capital on 2010-04-30
  • GBP 101
(5 pages)
9 November 2009Termination of appointment of Jerry Forsey as a director (1 page)
9 November 2009Termination of appointment of Jerry Forsey as a director (1 page)
21 October 2009Appointment of Mr Jerry Forsey as a director (2 pages)
21 October 2009Termination of appointment of Jerry Forsey as a director (1 page)
21 October 2009Termination of appointment of Jerry Forsey as a director (1 page)
21 October 2009Appointment of Mr Jerry Forsey as a director (2 pages)
16 October 2009Incorporation (24 pages)
16 October 2009Incorporation (24 pages)