Company NameNoden Cooper Associates Limited
Company StatusDissolved
Company Number06093027
CategoryPrivate Limited Company
Incorporation Date12 February 2007(17 years, 2 months ago)
Dissolution Date2 April 2024 (1 month ago)

Business Activity

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

Directors

Director NameMr John Byron Davies
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Regents Place
Great Woodcote Park
Loughton
Essex
IG10 4PP
Secretary NameAlistair Cook McLaren
NationalityBritish
StatusResigned
Appointed12 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address47 Admirals Walk
Shoeburyness
Essex
SS3 9HR
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed29 March 2007(1 month, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 12 February 2010)
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon
London
SW19 7QD
Secretary NameAim Advance Ltd (Corporation)
StatusResigned
Appointed19 February 2010(3 years after company formation)
Appointment Duration4 years, 11 months (resigned 05 February 2015)
Correspondence AddressUnit 4a 3rd Floor Berkeley House
18-24 High Street
Edgware
Middlesex
HA8 7RP

Contact

Websitenodencooper.com

Location

Registered AddressRosebay House
Rosebay Avenue
Billericay
CM12 0YB
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay West
Built Up AreaBillericay
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1John Byron Davies
100.00%
Ordinary

Financials

Year2014
Net Worth£3,992
Cash£10,597
Current Liabilities£1,338

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

2 April 2024Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2024Confirmation statement made on 12 February 2024 with no updates (3 pages)
16 January 2024First Gazette notice for voluntary strike-off (1 page)
9 January 2024Application to strike the company off the register (1 page)
21 December 2023Registered office address changed from Chantry House 10 a High Street Billericay CM12 9BQ England to Rosebay House Rosebay Avenue Billericay CM12 0YB on 21 December 2023 (1 page)
25 October 2023Registered office address changed from Rosebay House 230 Rosebay Avenue Billericay Essex CM12 0YB United Kingdom to Chantry House 10 a High Street Billericay CM12 9BQ on 25 October 2023 (1 page)
20 October 2023Accounts for a dormant company made up to 28 February 2023 (9 pages)
20 September 2023Registered office address changed from Chantry House 10a High Street Billericay Essex CM12 9BQ United Kingdom to Rosebay House 230 Rosebay Avenue Billericay Essex CM12 0YB on 20 September 2023 (1 page)
13 February 2023Confirmation statement made on 12 February 2023 with no updates (3 pages)
2 December 2022Accounts for a dormant company made up to 28 February 2022 (8 pages)
25 March 2022Confirmation statement made on 12 February 2022 with no updates (3 pages)
30 November 2021Total exemption full accounts made up to 28 February 2021 (9 pages)
22 February 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
11 March 2020Total exemption full accounts made up to 29 February 2020 (9 pages)
13 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
13 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
13 February 2019Registered office address changed from C/O Apricot Accounting Limited Chantry House 10a High Road Billericay Essex to Chantry House 10a High Street Billericay Essex CM12 9BQ on 13 February 2019 (1 page)
30 November 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
14 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
13 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
13 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
17 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
9 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
9 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
11 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1
(3 pages)
11 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1
(3 pages)
21 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
21 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
21 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-21
  • GBP 1
(3 pages)
21 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-21
  • GBP 1
(3 pages)
6 February 2015Registered office address changed from Unit 4a 3Rd Floor Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP to C/O Apricot Accounting Limited Chantry House 10a High Road Billericay Essex on 6 February 2015 (1 page)
6 February 2015Registered office address changed from Unit 4a 3Rd Floor Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP to C/O Apricot Accounting Limited Chantry House 10a High Road Billericay Essex on 6 February 2015 (1 page)
6 February 2015Registered office address changed from Unit 4a 3Rd Floor Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP to C/O Apricot Accounting Limited Chantry House 10a High Road Billericay Essex on 6 February 2015 (1 page)
5 February 2015Termination of appointment of Aim Advance Ltd as a secretary on 5 February 2015 (1 page)
5 February 2015Termination of appointment of Aim Advance Ltd as a secretary on 5 February 2015 (1 page)
5 February 2015Termination of appointment of Aim Advance Ltd as a secretary on 5 February 2015 (1 page)
21 January 2015Total exemption small company accounts made up to 28 February 2014 (4 pages)
21 January 2015Total exemption small company accounts made up to 28 February 2014 (4 pages)
3 June 2014Director's details changed for Mr John Davies on 2 June 2014 (2 pages)
3 June 2014Director's details changed for Mr John Davies on 2 June 2014 (2 pages)
3 June 2014Director's details changed for Mr John Davies on 2 June 2014 (2 pages)
28 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
(4 pages)
28 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
(4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
14 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
3 July 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
3 July 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
15 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
15 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
2 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
2 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
7 March 2011Secretary's details changed for Aim Advance Ltd on 25 January 2011 (2 pages)
7 March 2011Secretary's details changed for Aim Advance Ltd on 25 January 2011 (2 pages)
7 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
24 February 2011Total exemption small company accounts made up to 28 February 2010 (4 pages)
24 February 2011Total exemption small company accounts made up to 28 February 2010 (4 pages)
10 February 2011Registered office address changed from C/O Aim Advance Ltd Suite 6 3Rd Floor Grosvenor House 1 High Street Edgware Middlesex HA8 7TA on 10 February 2011 (1 page)
10 February 2011Secretary's details changed for Aim Aim Advance Ltd Advance Ltd Aim Advance Ltd on 25 January 2011 (2 pages)
10 February 2011Secretary's details changed for Aim Aim Advance Ltd Advance Ltd Aim Advance Ltd on 25 January 2011 (2 pages)
10 February 2011Registered office address changed from C/O Aim Advance Ltd Suite 6 3Rd Floor Grosvenor House 1 High Street Edgware Middlesex HA8 7TA on 10 February 2011 (1 page)
20 April 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
20 April 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
19 April 2010Director's details changed for John Davies on 12 February 2010 (2 pages)
19 April 2010Director's details changed for John Davies on 12 February 2010 (2 pages)
19 April 2010Termination of appointment of London Law Secretarial Limited as a secretary (1 page)
19 April 2010Termination of appointment of London Law Secretarial Limited as a secretary (1 page)
10 March 2010Total exemption small company accounts made up to 28 February 2009 (3 pages)
10 March 2010Total exemption small company accounts made up to 28 February 2009 (3 pages)
9 March 2010Total exemption small company accounts made up to 29 February 2008 (3 pages)
9 March 2010Total exemption small company accounts made up to 29 February 2008 (3 pages)
23 February 2010Appointment of Aim Aim Advance Ltd Advance Ltd Aim Advance Ltd as a secretary (1 page)
23 February 2010Appointment of Aim Aim Advance Ltd Advance Ltd Aim Advance Ltd as a secretary (1 page)
23 February 2010Termination of appointment of London Law Secretarial Limited as a secretary (1 page)
23 February 2010Termination of appointment of London Law Secretarial Limited as a secretary (1 page)
22 February 2010Registered office address changed from the Old Exchange 12 Compton Road Wimbledon London SW19 7QD on 22 February 2010 (2 pages)
22 February 2010Registered office address changed from the Old Exchange 12 Compton Road Wimbledon London SW19 7QD on 22 February 2010 (2 pages)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
9 July 2009Registered office changed on 09/07/2009 from 69 southampton row london WC1B 4ET (1 page)
9 July 2009Registered office changed on 09/07/2009 from 69 southampton row london WC1B 4ET (1 page)
19 March 2009Return made up to 12/02/09; full list of members (3 pages)
19 March 2009Return made up to 12/02/09; full list of members (3 pages)
18 March 2009Secretary's change of particulars / london law secretarial LIMITED / 19/11/2008 (1 page)
18 March 2009Secretary's change of particulars / london law secretarial LIMITED / 19/11/2008 (1 page)
15 February 2008Return made up to 12/02/08; full list of members (2 pages)
15 February 2008Return made up to 12/02/08; full list of members (2 pages)
18 June 2007Registered office changed on 18/06/07 from: matrix house, 12-16 lionel road canvey island essex SS8 9DE (2 pages)
18 June 2007Secretary resigned (2 pages)
18 June 2007Registered office changed on 18/06/07 from: matrix house, 12-16 lionel road canvey island essex SS8 9DE (2 pages)
18 June 2007New secretary appointed (4 pages)
18 June 2007Secretary resigned (2 pages)
18 June 2007New secretary appointed (4 pages)
12 February 2007Incorporation (17 pages)
12 February 2007Incorporation (17 pages)