Company NameNOAK Investments Limited
Company StatusDissolved
Company Number07791418
CategoryPrivate Limited Company
Incorporation Date29 September 2011(12 years, 6 months ago)
Dissolution Date8 December 2015 (8 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Susan Tanya Lisette Reilly
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2011(same day as company formation)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address1 Yonge Close
Boreham
Chelmsford
Essex
CM3 3GY
Director NameMrs Pamela Marion O'Mara
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2011(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address62 Priory Road
Romford
Essex
RM3 9AP

Location

Registered Address85 Springfield Road
Chelmsford
CM2 6JL
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Pamela Marion O'mara
50.00%
Ordinary
1 at £1Susan Tanya Lisette Reilly
50.00%
Ordinary

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

8 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
25 August 2015First Gazette notice for voluntary strike-off (1 page)
25 August 2015First Gazette notice for voluntary strike-off (1 page)
12 August 2015Application to strike the company off the register (3 pages)
12 August 2015Application to strike the company off the register (3 pages)
29 July 2015Registered office address changed from 62 Priory Road Romford Essex RM3 9AP to 85 Springfield Road Chelmsford CM2 6JL on 29 July 2015 (1 page)
29 July 2015Termination of appointment of Pamela Marion O'mara as a director on 1 July 2015 (1 page)
29 July 2015Termination of appointment of Pamela Marion O'mara as a director on 1 July 2015 (1 page)
29 July 2015Registered office address changed from 62 Priory Road Romford Essex RM3 9AP to 85 Springfield Road Chelmsford CM2 6JL on 29 July 2015 (1 page)
29 July 2015Termination of appointment of Pamela Marion O'mara as a director on 1 July 2015 (1 page)
22 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
22 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
1 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
(4 pages)
1 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
(4 pages)
24 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
24 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
1 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
(4 pages)
1 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
(4 pages)
17 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
17 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
11 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
11 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
29 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
29 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)