Company NameNoodle Bros Ltd
Company StatusDissolved
Company Number09036365
CategoryPrivate Limited Company
Incorporation Date13 May 2014(9 years, 11 months ago)
Dissolution Date30 April 2019 (4 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameAndrew Terence Kelsall
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressCrown Chambers Princes Street
Harrogate
North Yorkshire
HG1 1NJ
Director NameMr Richard Anthony John Pounder
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Victoria Avenue
Harrogate
North Yorkshire
HG1 5RD
Secretary NameRichard Anthony John Pounder
StatusClosed
Appointed13 May 2014(same day as company formation)
RoleCompany Director
Correspondence AddressCrown Chambers Princes Street
Harrogate
North Yorkshire
HG1 1NJ

Location

Registered AddressCrown Chambers
Princes Street
Harrogate
North Yorkshire
HG1 1NJ
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardLow Harrogate
Built Up AreaHarrogate
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 May 2017 (6 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

30 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2019First Gazette notice for voluntary strike-off (1 page)
30 January 2019Application to strike the company off the register (3 pages)
14 May 2018Confirmation statement made on 13 May 2018 with updates (4 pages)
20 February 2018Micro company accounts made up to 31 May 2017 (5 pages)
15 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
17 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
17 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
16 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 4
(6 pages)
16 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 4
(6 pages)
11 May 2016Director's details changed for Andrew Terence Kelsall on 1 May 2016 (2 pages)
11 May 2016Director's details changed for Andrew Terence Kelsall on 1 May 2016 (2 pages)
3 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
3 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
22 December 2015Registered office address changed from 21 Victoria Avenue Harrogate North Yorkshire HG1 5rd to Crown Chambers Princes Street Harrogate North Yorkshire HG1 1NJ on 22 December 2015 (1 page)
22 December 2015Registered office address changed from 21 Victoria Avenue Harrogate North Yorkshire HG1 5rd to Crown Chambers Princes Street Harrogate North Yorkshire HG1 1NJ on 22 December 2015 (1 page)
21 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 4
(5 pages)
21 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 4
(5 pages)
18 May 2015Secretary's details changed for Richard Anthony John Pounder on 1 May 2015 (1 page)
18 May 2015Secretary's details changed for Richard Anthony John Pounder on 1 May 2015 (1 page)
18 May 2015Secretary's details changed for Richard Anthony John Pounder on 1 May 2015 (1 page)
13 May 2014Incorporation
Statement of capital on 2014-05-13
  • GBP 4
(53 pages)
13 May 2014Incorporation
Statement of capital on 2014-05-13
  • GBP 4
(53 pages)