NOONDAY CAPITAL LIMITED

Register to unlock more data on OkredoRegister

NOONDAY CAPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03559159

Incorporation date

06/05/1998

Size

Unreported

Contacts

Registered address

Registered address

C/O GEOFFREY MARTIN & CO, 7-8 Conduit Street, London W1S 2XFCopy
copy info iconCopy
See on map
Latest events (Record since 06/05/1998)
dot icon25/11/2010
Final Gazette dissolved following liquidation
dot icon25/08/2010
Liquidators' statement of receipts and payments to 2010-08-13
dot icon25/08/2010
Return of final meeting in a members' voluntary winding up
dot icon09/11/2009
Registered office address changed from Burdett House 15-16 Buckingham Street London WC2N 6DU on 2009-11-10
dot icon26/10/2009
Appointment of a voluntary liquidator
dot icon26/10/2009
Resolutions
dot icon26/10/2009
Declaration of solvency
dot icon08/09/2009
Full accounts made up to 2008-11-30
dot icon27/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon31/05/2009
Return made up to 07/05/09; full list of members
dot icon11/09/2008
Full accounts made up to 2007-11-30
dot icon15/05/2008
Return made up to 07/05/08; full list of members
dot icon19/09/2007
Full accounts made up to 2006-11-30
dot icon19/08/2007
Director resigned
dot icon10/05/2007
Return made up to 07/05/07; full list of members
dot icon25/09/2006
Auditor's resignation
dot icon11/06/2006
Full accounts made up to 2005-11-30
dot icon17/05/2006
Return made up to 07/05/06; full list of members
dot icon13/12/2005
Accounting reference date shortened from 31/12/05 to 30/11/05
dot icon01/11/2005
Full accounts made up to 2004-12-31
dot icon17/05/2005
Return made up to 07/05/05; full list of members
dot icon11/01/2005
Resolutions
dot icon10/01/2005
Memorandum and Articles of Association
dot icon06/01/2005
£ ic 265000/161650 01/01/05 £ sr [email protected]=103350
dot icon06/01/2005
Director resigned
dot icon06/01/2005
Director resigned
dot icon06/01/2005
Director resigned
dot icon04/01/2005
Certificate of change of name
dot icon20/05/2004
Full accounts made up to 2003-12-31
dot icon20/05/2004
Return made up to 07/05/04; full list of members
dot icon20/05/2004
Director's particulars changed
dot icon29/03/2004
Resolutions
dot icon12/05/2003
Full accounts made up to 2002-12-31
dot icon09/05/2003
Return made up to 07/05/03; full list of members
dot icon09/05/2003
Director's particulars changed
dot icon13/08/2002
Auditor's resignation
dot icon13/05/2002
Full accounts made up to 2001-12-31
dot icon13/05/2002
Return made up to 07/05/02; full list of members
dot icon13/05/2002
Director's particulars changed
dot icon24/04/2002
Director resigned
dot icon24/04/2002
New director appointed
dot icon13/05/2001
Return made up to 07/05/01; full list of members
dot icon13/05/2001
Director's particulars changed
dot icon13/05/2001
Full accounts made up to 2000-12-31
dot icon13/05/2001
New director appointed
dot icon04/01/2001
Director resigned
dot icon22/11/2000
Registered office changed on 23/11/00 from: brettenham house 5 lancaster place london WC2E 7EN
dot icon11/05/2000
Return made up to 07/05/00; full list of members
dot icon11/05/2000
Director's particulars changed
dot icon07/05/2000
Full accounts made up to 1999-12-31
dot icon03/03/2000
New director appointed
dot icon24/01/2000
Director resigned
dot icon02/11/1999
Full accounts made up to 1998-12-31
dot icon19/05/1999
Return made up to 07/05/99; full list of members
dot icon19/05/1999
Ad 31/12/98--------- £ si [email protected]=15000 £ ic 265000/280000
dot icon15/05/1999
New director appointed
dot icon10/02/1999
New director appointed
dot icon06/01/1999
Ad 31/12/98--------- premium £ si [email protected]=15000 £ ic 250000/265000
dot icon02/12/1998
Ad 20/11/98--------- £ si [email protected]=249998 £ ic 2/250000
dot icon02/12/1998
Memorandum and Articles of Association
dot icon02/12/1998
S-div 20/11/98
dot icon02/12/1998
Resolutions
dot icon02/12/1998
Resolutions
dot icon02/12/1998
Resolutions
dot icon02/12/1998
£ nc 1000/10000000 20/11/98
dot icon02/12/1998
Accounting reference date shortened from 31/05/99 to 31/12/98
dot icon02/12/1998
Registered office changed on 03/12/98 from: one st pauls churchyard london EC4M 8SH
dot icon24/11/1998
Particulars of mortgage/charge
dot icon12/11/1998
Director resigned
dot icon22/07/1998
Director resigned
dot icon22/07/1998
Director resigned
dot icon22/07/1998
New director appointed
dot icon22/07/1998
New director appointed
dot icon22/07/1998
New director appointed
dot icon22/06/1998
Certificate of change of name
dot icon09/06/1998
New secretary appointed;new director appointed
dot icon09/06/1998
New director appointed
dot icon09/06/1998
Director resigned
dot icon09/06/1998
Secretary resigned
dot icon09/06/1998
Registered office changed on 10/06/98 from: inter city house 1 mitchell lane bristol BS1 6BU
dot icon06/05/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2008
dot iconLast change occurred
29/11/2008

Accounts

dot iconAccounts
Unreported
dot iconLast made up date
29/11/2008
dot iconNext account date
29/11/2009
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Spokes, Andrew James Mclean
Director
07/07/1998 - 09/08/2007
1
Nicolas Giauque
Director
21/07/1998 - Present
5
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
06/05/1998 - 31/05/1998
99600
INSTANT COMPANIES LIMITED
Nominee Director
06/05/1998 - 31/05/1998
43699
Steyer, Thomas Fahr
Director
07/07/1998 - 31/12/2004
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About NOONDAY CAPITAL LIMITED

NOONDAY CAPITAL LIMITED is an(a) Dissolved company incorporated on 06/05/1998 with the registered office located at C/O GEOFFREY MARTIN & CO, 7-8 Conduit Street, London W1S 2XF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of NOONDAY CAPITAL LIMITED?

toggle

NOONDAY CAPITAL LIMITED is currently Dissolved. It was registered on 06/05/1998 and dissolved on 25/11/2010.

Where is NOONDAY CAPITAL LIMITED located?

toggle

NOONDAY CAPITAL LIMITED is registered at C/O GEOFFREY MARTIN & CO, 7-8 Conduit Street, London W1S 2XF.

What does NOONDAY CAPITAL LIMITED do?

toggle

NOONDAY CAPITAL LIMITED operates in the Security broking and fund management (67.12 - SIC 2003) sector.

What is the latest filing for NOONDAY CAPITAL LIMITED?

toggle

The latest filing was on 25/11/2010: Final Gazette dissolved following liquidation.