Hadleigh
Benfleet
Essex
SS7 2QL
Director Name | Gillian Margaret Hall |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1996(1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 May 1998) |
Role | Planning Manager |
Correspondence Address | 39 Headland Avenue Seaford East Sussex BN25 4PZ |
Secretary Name | Martin Charles Sandford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1996(1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 May 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 North Park Richings Park Iver Buckinghamshire SL0 9DJ |
Director Name | Mr Adrian Richard Laud |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1998(2 years, 4 months after company formation) |
Appointment Duration | 16 years (resigned 26 May 2014) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL |
Secretary Name | Mrs Gillian Margaret Laud |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1998(2 years, 4 months after company formation) |
Appointment Duration | 17 years (resigned 15 June 2015) |
Role | Company Director |
Correspondence Address | Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | noumenon.co.uk |
---|
Registered Address | Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | Victoria |
Built Up Area | Southend-on-Sea |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Executors Of Gillian Margaret Laud 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £18,272 |
Cash | £65,149 |
Current Liabilities | £53,407 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
23 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2017 | Application to strike the company off the register (3 pages) |
31 October 2017 | Application to strike the company off the register (3 pages) |
1 February 2017 | Confirmation statement made on 15 January 2017 with updates (6 pages) |
1 February 2017 | Confirmation statement made on 15 January 2017 with updates (6 pages) |
6 September 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
6 September 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
14 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
14 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
26 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
24 June 2015 | Termination of appointment of Gillian Margaret Laud as a secretary on 15 June 2015 (1 page) |
24 June 2015 | Termination of appointment of Gillian Margaret Laud as a secretary on 15 June 2015 (1 page) |
28 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
28 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
25 March 2015 | Director's details changed for Martin Charles Sandford on 22 May 2014 (2 pages) |
25 March 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Director's details changed for Martin Charles Sandford on 22 May 2014 (2 pages) |
14 July 2014 | Termination of appointment of Adrian Richard Laud as a director on 26 May 2014 (2 pages) |
14 July 2014 | Termination of appointment of Adrian Richard Laud as a director on 26 May 2014 (2 pages) |
2 July 2014 | Appointment of Martin Charles Sandford as a director (3 pages) |
2 July 2014 | Appointment of Martin Charles Sandford as a director (3 pages) |
19 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
18 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
18 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
19 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
19 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
11 February 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (3 pages) |
11 February 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (3 pages) |
9 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (3 pages) |
9 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (3 pages) |
9 February 2012 | Director's details changed for Mr Adrian Richard Laud on 15 January 2012 (2 pages) |
9 February 2012 | Director's details changed for Mr Adrian Richard Laud on 15 January 2012 (2 pages) |
6 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
6 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
21 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
21 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
8 February 2011 | Secretary's details changed for Gillian Margaret Laud on 15 January 2011 (1 page) |
8 February 2011 | Director's details changed for Mr Adrian Richard Laud on 15 January 2011 (2 pages) |
8 February 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (3 pages) |
8 February 2011 | Secretary's details changed for Gillian Margaret Laud on 15 January 2011 (1 page) |
8 February 2011 | Director's details changed for Mr Adrian Richard Laud on 15 January 2011 (2 pages) |
8 February 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (3 pages) |
27 January 2010 | Director's details changed for Adrian Richard Laud on 15 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Adrian Richard Laud on 15 January 2010 (2 pages) |
27 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
26 January 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
11 February 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
11 February 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
23 January 2009 | Return made up to 15/01/09; full list of members (3 pages) |
23 January 2009 | Return made up to 15/01/09; full list of members (3 pages) |
29 January 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
29 January 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
23 January 2008 | Return made up to 15/01/08; full list of members (2 pages) |
23 January 2008 | Return made up to 15/01/08; full list of members (2 pages) |
17 July 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
17 July 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
26 January 2007 | Return made up to 15/01/07; full list of members (6 pages) |
26 January 2007 | Return made up to 15/01/07; full list of members (6 pages) |
24 July 2006 | Amended accounts made up to 30 June 2005 (5 pages) |
24 July 2006 | Amended accounts made up to 30 June 2005 (5 pages) |
24 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
24 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
9 February 2006 | Return made up to 15/01/06; full list of members
|
9 February 2006 | Return made up to 15/01/06; full list of members
|
21 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
21 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
27 January 2005 | Return made up to 15/01/05; full list of members (6 pages) |
27 January 2005 | Return made up to 15/01/05; full list of members (6 pages) |
19 May 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
19 May 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
22 January 2004 | Return made up to 15/01/04; full list of members (6 pages) |
22 January 2004 | Return made up to 15/01/04; full list of members (6 pages) |
5 March 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
5 March 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
22 January 2003 | Return made up to 15/01/03; full list of members (6 pages) |
22 January 2003 | Return made up to 15/01/03; full list of members (6 pages) |
17 April 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
17 April 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
6 February 2002 | Return made up to 15/01/02; full list of members (6 pages) |
6 February 2002 | Return made up to 15/01/02; full list of members (6 pages) |
2 May 2001 | Secretary's particulars changed (1 page) |
2 May 2001 | Secretary's particulars changed (1 page) |
2 May 2001 | Director's particulars changed (1 page) |
2 May 2001 | Director's particulars changed (1 page) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
24 January 2001 | Return made up to 15/01/01; full list of members
|
24 January 2001 | Return made up to 15/01/01; full list of members
|
20 January 2000 | Return made up to 15/01/00; full list of members (6 pages) |
20 January 2000 | Return made up to 15/01/00; full list of members (6 pages) |
1 December 1999 | Accounts for a small company made up to 30 June 1999 (4 pages) |
1 December 1999 | Accounts for a small company made up to 30 June 1999 (4 pages) |
21 January 1999 | Return made up to 15/01/99; full list of members (6 pages) |
21 January 1999 | Return made up to 15/01/99; full list of members (6 pages) |
22 May 1998 | Full accounts made up to 31 January 1998 (5 pages) |
22 May 1998 | Full accounts made up to 31 January 1998 (5 pages) |
18 May 1998 | Company name changed rosefast computers LIMITED\certificate issued on 19/05/98 (2 pages) |
18 May 1998 | Company name changed rosefast computers LIMITED\certificate issued on 19/05/98 (2 pages) |
16 March 1998 | Return made up to 15/01/98; no change of members (4 pages) |
16 March 1998 | Return made up to 15/01/98; no change of members (4 pages) |
27 January 1998 | Full accounts made up to 31 January 1997 (5 pages) |
27 January 1998 | Full accounts made up to 31 January 1997 (5 pages) |
13 January 1998 | Registered office changed on 13/01/98 from: 39 headlands avenue seaford sussex (1 page) |
13 January 1998 | Registered office changed on 13/01/98 from: 39 headlands avenue seaford sussex (1 page) |
25 April 1997 | Return made up to 15/01/97; full list of members (6 pages) |
25 April 1997 | Return made up to 15/01/97; full list of members (6 pages) |
12 February 1996 | New secretary appointed (1 page) |
12 February 1996 | New secretary appointed (1 page) |
12 February 1996 | New director appointed (1 page) |
12 February 1996 | Director resigned (1 page) |
12 February 1996 | Director resigned (1 page) |
12 February 1996 | New director appointed (1 page) |
12 February 1996 | Secretary resigned (1 page) |
12 February 1996 | Secretary resigned (1 page) |
4 February 1996 | Registered office changed on 04/02/96 from: classic house 174/180 old street london EC1V 9BP (1 page) |
4 February 1996 | Registered office changed on 04/02/96 from: classic house 174/180 old street london EC1V 9BP (1 page) |
15 January 1996 | Incorporation (19 pages) |
15 January 1996 | Incorporation (19 pages) |