Company NameNoumenon Consulting Limited
Company StatusDissolved
Company Number03146495
CategoryPrivate Limited Company
Incorporation Date15 January 1996(28 years, 3 months ago)
Dissolution Date23 January 2018 (6 years, 3 months ago)
Previous NameRosefast Computers Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Martin Charles Sandford
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2014(18 years, 4 months after company formation)
Appointment Duration3 years, 8 months (closed 23 January 2018)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressBroom House 39/43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
Director NameGillian Margaret Hall
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1996(1 week after company formation)
Appointment Duration2 years, 4 months (resigned 29 May 1998)
RolePlanning Manager
Correspondence Address39 Headland Avenue
Seaford
East Sussex
BN25 4PZ
Secretary NameMartin Charles Sandford
NationalityBritish
StatusResigned
Appointed22 January 1996(1 week after company formation)
Appointment Duration2 years, 4 months (resigned 29 May 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 North Park
Richings Park
Iver
Buckinghamshire
SL0 9DJ
Director NameMr Adrian Richard Laud
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1998(2 years, 4 months after company formation)
Appointment Duration16 years (resigned 26 May 2014)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressBroom House 39/43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
Secretary NameMrs Gillian Margaret Laud
NationalityBritish
StatusResigned
Appointed29 May 1998(2 years, 4 months after company formation)
Appointment Duration17 years (resigned 15 June 2015)
RoleCompany Director
Correspondence AddressBroom House 39/43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed15 January 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed15 January 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitenoumenon.co.uk

Location

Registered AddressBroom House 39/43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Executors Of Gillian Margaret Laud
100.00%
Ordinary

Financials

Year2014
Net Worth£18,272
Cash£65,149
Current Liabilities£53,407

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

23 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2017First Gazette notice for voluntary strike-off (1 page)
7 November 2017First Gazette notice for voluntary strike-off (1 page)
31 October 2017Application to strike the company off the register (3 pages)
31 October 2017Application to strike the company off the register (3 pages)
1 February 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
1 February 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
6 September 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
6 September 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
14 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
14 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
26 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(3 pages)
26 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(3 pages)
24 June 2015Termination of appointment of Gillian Margaret Laud as a secretary on 15 June 2015 (1 page)
24 June 2015Termination of appointment of Gillian Margaret Laud as a secretary on 15 June 2015 (1 page)
28 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
28 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
25 March 2015Director's details changed for Martin Charles Sandford on 22 May 2014 (2 pages)
25 March 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(3 pages)
25 March 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(3 pages)
25 March 2015Director's details changed for Martin Charles Sandford on 22 May 2014 (2 pages)
14 July 2014Termination of appointment of Adrian Richard Laud as a director on 26 May 2014 (2 pages)
14 July 2014Termination of appointment of Adrian Richard Laud as a director on 26 May 2014 (2 pages)
2 July 2014Appointment of Martin Charles Sandford as a director (3 pages)
2 July 2014Appointment of Martin Charles Sandford as a director (3 pages)
19 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(3 pages)
19 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(3 pages)
18 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
18 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
11 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (3 pages)
11 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (3 pages)
9 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (3 pages)
9 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (3 pages)
9 February 2012Director's details changed for Mr Adrian Richard Laud on 15 January 2012 (2 pages)
9 February 2012Director's details changed for Mr Adrian Richard Laud on 15 January 2012 (2 pages)
6 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
6 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
21 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
21 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
8 February 2011Secretary's details changed for Gillian Margaret Laud on 15 January 2011 (1 page)
8 February 2011Director's details changed for Mr Adrian Richard Laud on 15 January 2011 (2 pages)
8 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (3 pages)
8 February 2011Secretary's details changed for Gillian Margaret Laud on 15 January 2011 (1 page)
8 February 2011Director's details changed for Mr Adrian Richard Laud on 15 January 2011 (2 pages)
8 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (3 pages)
27 January 2010Director's details changed for Adrian Richard Laud on 15 January 2010 (2 pages)
27 January 2010Director's details changed for Adrian Richard Laud on 15 January 2010 (2 pages)
27 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
27 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
26 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
26 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
11 February 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
11 February 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
23 January 2009Return made up to 15/01/09; full list of members (3 pages)
23 January 2009Return made up to 15/01/09; full list of members (3 pages)
29 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
29 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
23 January 2008Return made up to 15/01/08; full list of members (2 pages)
23 January 2008Return made up to 15/01/08; full list of members (2 pages)
17 July 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
17 July 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
26 January 2007Return made up to 15/01/07; full list of members (6 pages)
26 January 2007Return made up to 15/01/07; full list of members (6 pages)
24 July 2006Amended accounts made up to 30 June 2005 (5 pages)
24 July 2006Amended accounts made up to 30 June 2005 (5 pages)
24 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
24 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
9 February 2006Return made up to 15/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 February 2006Return made up to 15/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
21 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
27 January 2005Return made up to 15/01/05; full list of members (6 pages)
27 January 2005Return made up to 15/01/05; full list of members (6 pages)
19 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
19 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
22 January 2004Return made up to 15/01/04; full list of members (6 pages)
22 January 2004Return made up to 15/01/04; full list of members (6 pages)
5 March 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
5 March 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
22 January 2003Return made up to 15/01/03; full list of members (6 pages)
22 January 2003Return made up to 15/01/03; full list of members (6 pages)
17 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
17 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
6 February 2002Return made up to 15/01/02; full list of members (6 pages)
6 February 2002Return made up to 15/01/02; full list of members (6 pages)
2 May 2001Secretary's particulars changed (1 page)
2 May 2001Secretary's particulars changed (1 page)
2 May 2001Director's particulars changed (1 page)
2 May 2001Director's particulars changed (1 page)
1 May 2001Accounts for a small company made up to 30 June 2000 (4 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (4 pages)
24 January 2001Return made up to 15/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 January 2001Return made up to 15/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 January 2000Return made up to 15/01/00; full list of members (6 pages)
20 January 2000Return made up to 15/01/00; full list of members (6 pages)
1 December 1999Accounts for a small company made up to 30 June 1999 (4 pages)
1 December 1999Accounts for a small company made up to 30 June 1999 (4 pages)
21 January 1999Return made up to 15/01/99; full list of members (6 pages)
21 January 1999Return made up to 15/01/99; full list of members (6 pages)
22 May 1998Full accounts made up to 31 January 1998 (5 pages)
22 May 1998Full accounts made up to 31 January 1998 (5 pages)
18 May 1998Company name changed rosefast computers LIMITED\certificate issued on 19/05/98 (2 pages)
18 May 1998Company name changed rosefast computers LIMITED\certificate issued on 19/05/98 (2 pages)
16 March 1998Return made up to 15/01/98; no change of members (4 pages)
16 March 1998Return made up to 15/01/98; no change of members (4 pages)
27 January 1998Full accounts made up to 31 January 1997 (5 pages)
27 January 1998Full accounts made up to 31 January 1997 (5 pages)
13 January 1998Registered office changed on 13/01/98 from: 39 headlands avenue seaford sussex (1 page)
13 January 1998Registered office changed on 13/01/98 from: 39 headlands avenue seaford sussex (1 page)
25 April 1997Return made up to 15/01/97; full list of members (6 pages)
25 April 1997Return made up to 15/01/97; full list of members (6 pages)
12 February 1996New secretary appointed (1 page)
12 February 1996New secretary appointed (1 page)
12 February 1996New director appointed (1 page)
12 February 1996Director resigned (1 page)
12 February 1996Director resigned (1 page)
12 February 1996New director appointed (1 page)
12 February 1996Secretary resigned (1 page)
12 February 1996Secretary resigned (1 page)
4 February 1996Registered office changed on 04/02/96 from: classic house 174/180 old street london EC1V 9BP (1 page)
4 February 1996Registered office changed on 04/02/96 from: classic house 174/180 old street london EC1V 9BP (1 page)
15 January 1996Incorporation (19 pages)
15 January 1996Incorporation (19 pages)