NOTEPATH LIMITED

Register to unlock more data on OkredoRegister

NOTEPATH LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05205266

Incorporation date

12/08/2004

Size

Dormant

Contacts

Registered address

Registered address

Two Snowhill, Birmingham B4 6GACopy
copy info iconCopy
See on map
Latest events (Record since 12/08/2004)
dot icon28/07/2016
Final Gazette dissolved following liquidation
dot icon28/04/2016
Return of final meeting in a members' voluntary winding up
dot icon02/01/2016
Registered office address changed from 125 Colmore Row Birmingham B3 3SD to Two Snowhill Birmingham B4 6GA on 2016-01-03
dot icon13/08/2015
Registered office address changed from Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR to 125 Colmore Row Birmingham B3 3SD on 2015-08-14
dot icon12/08/2015
Declaration of solvency
dot icon12/08/2015
Appointment of a voluntary liquidator
dot icon12/08/2015
Resolutions
dot icon24/03/2015
Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
dot icon19/01/2015
Accounts for a dormant company made up to 2014-12-31
dot icon03/09/2014
Annual return made up to 2014-08-13 with full list of shareholders
dot icon08/01/2014
Accounts for a dormant company made up to 2013-12-31
dot icon12/08/2013
Annual return made up to 2013-08-13 with full list of shareholders
dot icon16/01/2013
Accounts for a dormant company made up to 2012-12-31
dot icon12/08/2012
Annual return made up to 2012-08-13 with full list of shareholders
dot icon20/02/2012
Accounts for a dormant company made up to 2011-12-31
dot icon22/08/2011
Annual return made up to 2011-08-13 with full list of shareholders
dot icon07/07/2011
Accounts for a dormant company made up to 2010-12-31
dot icon31/03/2011
Director's details changed for James John Jordan on 2011-03-28
dot icon29/03/2011
Secretary's details changed for Mr. Michael Andrew Lonnon on 2011-03-28
dot icon29/03/2011
Registered office address changed from 80 New Bond Street London W1S 1SB on 2011-03-30
dot icon01/12/2010
Director's details changed for Stephen Roy Impey on 2010-12-02
dot icon11/11/2010
Register inspection address has been changed from 2 Piries Place Horsham West Sussex RH12 1EH England
dot icon16/08/2010
Annual return made up to 2010-08-13 with full list of shareholders
dot icon03/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon18/02/2010
Register(s) moved to registered inspection location
dot icon17/02/2010
Register inspection address has been changed
dot icon10/01/2010
Secretary's details changed for Michael Andrew Lonnon on 2010-01-11
dot icon06/01/2010
Director's details changed for James John Jordan on 2010-01-07
dot icon17/08/2009
Return made up to 13/08/09; full list of members
dot icon14/07/2009
Accounts for a dormant company made up to 2008-12-31
dot icon27/01/2009
Accounts for a dormant company made up to 2007-12-31
dot icon07/01/2009
Director's change of particulars / stephen impey / 24/12/2008
dot icon19/10/2008
Appointment terminated director peter johnson
dot icon19/10/2008
Director appointed james john jordan
dot icon19/08/2008
Return made up to 13/08/08; full list of members
dot icon04/12/2007
New director appointed
dot icon03/12/2007
Registered office changed on 04/12/07 from: 41 clarendon road watford WD17 1TR
dot icon03/12/2007
New director appointed
dot icon03/12/2007
Director resigned
dot icon03/12/2007
Director resigned
dot icon23/10/2007
Full accounts made up to 2006-12-31
dot icon12/08/2007
Return made up to 13/08/07; full list of members
dot icon04/02/2007
Director resigned
dot icon07/01/2007
New director appointed
dot icon03/01/2007
New director appointed
dot icon27/12/2006
Director resigned
dot icon23/08/2006
Return made up to 13/08/06; full list of members
dot icon13/06/2006
Full accounts made up to 2005-12-31
dot icon20/03/2006
New director appointed
dot icon20/03/2006
Director resigned
dot icon08/12/2005
Return made up to 13/08/05; full list of members
dot icon08/12/2005
Location of register of members
dot icon19/12/2004
Registered office changed on 20/12/04 from: 41 clarendon road watford hertfordshire WD17 1TR
dot icon15/12/2004
Registered office changed on 16/12/04 from: lucidus building 41 clarendon road watford WD17 1TR
dot icon15/12/2004
Accounting reference date extended from 31/08/05 to 31/12/05
dot icon14/12/2004
Resolutions
dot icon14/12/2004
Resolutions
dot icon14/12/2004
Resolutions
dot icon09/12/2004
New director appointed
dot icon09/12/2004
New secretary appointed
dot icon09/12/2004
New director appointed
dot icon09/12/2004
Registered office changed on 10/12/04 from: 1 mitchell lane bristol BS1 6BU
dot icon09/12/2004
Secretary resigned
dot icon09/12/2004
Director resigned
dot icon12/08/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Restall, George Henry
Director
18/12/2006 - 03/12/2007
46
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
12/08/2004 - 08/12/2004
99600
INSTANT COMPANIES LIMITED
Nominee Director
12/08/2004 - 08/12/2004
43699
Jordan, James John
Director
15/10/2008 - Present
148
Johnson, Peter Thomas
Director
03/12/2007 - 15/10/2008
106

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 NOTEPATH LIMITED

NOTEPATH LIMITED is an(a) Dissolved company incorporated on 12/08/2004 with the registered office located at Two Snowhill, Birmingham B4 6GA. There are currently 3 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 NOTEPATH LIMITED?

toggle

NOTEPATH LIMITED is currently Dissolved. It was registered on 12/08/2004 and dissolved on 28/07/2016.

Where is NOTEPATH LIMITED located?

toggle

NOTEPATH LIMITED is registered at Two Snowhill, Birmingham B4 6GA.

What does NOTEPATH LIMITED do?

toggle

NOTEPATH LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for NOTEPATH LIMITED?

toggle

The latest filing was on 28/07/2016: Final Gazette dissolved following liquidation.