ALEX NOBLE LTD

Register to unlock more data on OkredoRegister

ALEX NOBLE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09419729

Incorporation date

03/02/2015

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 09419729: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 03/02/2015)
dot icon26/08/2025
Final Gazette dissolved via compulsory strike-off
dot icon10/03/2023
Compulsory strike-off action has been suspended
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon14/06/2022
Elect to keep the directors' residential address register information on the public register
dot icon14/06/2022
-
dot icon14/06/2022
Part Rectified The AP03 was removed from the public register on 06/12/2023 as it was invalid or ineffective. It was done without the authority of the company. It was factually inaccurate or was derived from something factually inaccurate. It was forged.
dot icon25/04/2022
Registered office address changed to PO Box 4385, 09419729: Companies House Default Address, Cardiff, CF14 8LH on 2022-04-25
dot icon13/01/2022
Certificate of change of name
dot icon12/01/2022
Termination of appointment of Mahammad Valaei as a director on 2020-09-20
dot icon12/01/2022
Confirmation statement made on 2022-01-12 with updates
dot icon12/01/2022
Registered office address changed from 178 Merton High St South Wimbledon Wimbledon Uk SW19 1AY England to 72B Granville Road London N22 5LX on 2022-01-12
dot icon12/01/2022
Notice of removal of a director
dot icon12/01/2022
Notification of Alex Noble as a person with significant control on 2020-09-20
dot icon12/01/2022
Termination of appointment of Mahammad Valaei as a secretary on 2021-01-01
dot icon12/01/2022
Cessation of Mahammad Valaei as a person with significant control on 2020-09-20
dot icon12/01/2022
-
dot icon12/01/2022
Part Rectified The AP03 was removed on 13/04/2022 as it was factually inaccurate or was derived from something factually inaccurate.
dot icon16/06/2021
Confirmation statement made on 2021-06-09 with no updates
dot icon31/03/2021
Micro company accounts made up to 2020-03-31
dot icon30/03/2021
Secretary's details changed for Mr Mahammad Valaei on 2020-06-29
dot icon15/12/2020
Registered office address changed from 16 Worcesters Avenue Worcesters Avenue Enfield EN1 4NE England to 178 Merton High St South Wimbledon Wimbledon Uk SW19 1AY on 2020-12-15
dot icon01/12/2020
Registered office address changed from 1C Lincoln Way Enfield London Lincoln Way Enfield EN1 1TE England to 16 Worcesters Avenue Worcesters Avenue Enfield EN1 4NE on 2020-12-01
dot icon09/09/2020
Change of details for Mr Mahammad Valaei as a person with significant control on 2020-09-01
dot icon09/09/2020
Director's details changed for Mr Mahammad Valaei on 2020-09-01
dot icon09/09/2020
Secretary's details changed for Mr Mahammad Valaei on 2020-09-01
dot icon09/09/2020
Registered office address changed from 16 Worcesters Avenue Enfield EN1 4NE England to 1C Lincoln Way Enfield London Lincoln Way Enfield EN1 1TE on 2020-09-09
dot icon18/06/2020
Notification of Mahammad Valaei as a person with significant control on 2020-06-09
dot icon18/06/2020
Termination of appointment of Saam Valaei as a secretary on 2020-06-09
dot icon18/06/2020
Appointment of Mr Mahammad Valaei as a secretary on 2020-06-09
dot icon09/06/2020
-
dot icon09/06/2020
Confirmation statement made on 2020-06-09 with updates
dot icon09/06/2020
Termination of appointment of Alex Noble as a secretary on 2020-05-28
dot icon09/06/2020
Appointment of Mr Saam Valaei as a secretary on 2020-05-27
dot icon09/06/2020
Appointment of Mr Mahammad Valaei as a director on 2020-05-27
dot icon09/06/2020
Cessation of Alex Noble as a person with significant control on 2020-05-28
dot icon09/06/2020
Rectified The TM01 was removed on 13/04/2022 as it was factually inaccurate or was derived from something factually inaccurate.
dot icon29/05/2020
Confirmation statement made on 2020-05-28 with updates
dot icon29/05/2020
Notice of removal of a director
dot icon29/05/2020
Notification of Alex Noble as a person with significant control on 2020-05-28
dot icon29/05/2020
Cessation of Mohammad Valaei as a person with significant control on 2020-05-28
dot icon29/05/2020
Termination of appointment of Olga Valaei as a secretary on 2020-05-28
dot icon29/05/2020
Termination of appointment of Mohammad Valaei as a director on 2020-05-28
dot icon29/05/2020
-
dot icon29/05/2020
Rectified The AP03 was removed on 13/04/2022 as it was factually inaccurate or was derived from something factually inaccurate.
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon29/08/2019
Registered office address changed from C/O Klarmans 5a High Road London N12 0AU England to 16 Worcesters Avenue Enfield EN1 4NE on 2019-08-29
dot icon10/04/2019
Confirmation statement made on 2019-02-03 with no updates
dot icon18/12/2018
Micro company accounts made up to 2018-03-31
dot icon05/04/2018
Confirmation statement made on 2018-02-03 with no updates
dot icon27/12/2017
Micro company accounts made up to 2017-03-31
dot icon17/10/2017
Registered office address changed from 229 Nether Street London N3 1NT England to C/O Klarmans 5a High Road London N12 0AU on 2017-10-17
dot icon21/02/2017
Confirmation statement made on 2017-02-03 with updates
dot icon15/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/10/2016
Secretary's details changed for Mrs Olga Valaei on 2016-10-01
dot icon26/10/2016
Director's details changed for Mr Mohammad Valaei on 2016-10-01
dot icon12/02/2016
Annual return made up to 2016-02-03 with full list of shareholders
dot icon09/12/2015
Registered office address changed from 178 Deansbrook Road Edgware Middlesex HA8 9DL England to 229 Nether Street London N3 1NT on 2015-12-09
dot icon09/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/12/2015
Previous accounting period shortened from 2016-02-28 to 2015-03-31
dot icon04/12/2015
Appointment of Mrs Olga Valaei as a secretary on 2015-12-01
dot icon04/12/2015
Appointment of Mr Mohammad Valaei as a director on 2015-12-01
dot icon04/12/2015
Termination of appointment of Mohammad Valaei as a secretary on 2015-12-01
dot icon04/12/2015
Termination of appointment of Olga Valaei as a director on 2015-12-01
dot icon06/08/2015
Secretary's details changed for Mr Mohammad Valaei on 2015-02-10
dot icon06/08/2015
Director's details changed for Mrs Olga Valaei on 2015-02-03
dot icon06/08/2015
Director's details changed for Mrs Olga Valaei on 2015-02-10
dot icon26/02/2015
Registered office address changed from 22 Sweets Way London N20 0NT United Kingdom to 178 Deansbrook Road Edgware Middlesex HA8 9DL on 2015-02-26
dot icon03/02/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2020
dot iconNext confirmation date
12/01/2023
dot iconLast change occurred
31/03/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2020
dot iconNext account date
31/03/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Noble, Alex
Secretary
25/04/2022 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALEX NOBLE LTD

ALEX NOBLE LTD is an(a) Dissolved company incorporated on 03/02/2015 with the registered office located at 4385, 09419729: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALEX NOBLE LTD?

toggle

ALEX NOBLE LTD is currently Dissolved. It was registered on 03/02/2015 and dissolved on 26/08/2025.

Where is ALEX NOBLE LTD located?

toggle

ALEX NOBLE LTD is registered at 4385, 09419729: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does ALEX NOBLE LTD do?

toggle

ALEX NOBLE LTD operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for ALEX NOBLE LTD?

toggle

The latest filing was on 26/08/2025: Final Gazette dissolved via compulsory strike-off.