Company NameNoble Silk Limited
Company StatusDissolved
Company Number04168635
CategoryPrivate Limited Company
Incorporation Date27 February 2001(23 years, 2 months ago)
Dissolution Date23 November 2004 (19 years, 5 months ago)
Previous NameSpeed 8655 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMichael John Sinel
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2001(1 week, 1 day after company formation)
Appointment Duration3 years, 8 months (closed 23 November 2004)
RoleConsultant
Correspondence AddressYacht Caroliee
Port De Plaisance
Beaulieu Sur Mer
06310
France
Secretary NameTimothy Blatch
NationalityBritish
StatusClosed
Appointed07 March 2001(1 week, 1 day after company formation)
Appointment Duration3 years, 8 months (closed 23 November 2004)
RoleCompany Director
Correspondence Address20 Abbotshall Avenue
Southgate
London
N14 7JX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed27 February 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed27 February 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address10 Olive Street
Sunderland
Tyne & Wear
SR1 3PE
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSt Michael's
Built Up AreaSunderland

Accounts

Latest Accounts28 February 2002 (22 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

23 November 2004Final Gazette dissolved via compulsory strike-off (1 page)
10 August 2004First Gazette notice for compulsory strike-off (1 page)
26 March 2003Return made up to 27/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 January 2003Secretary's particulars changed (1 page)
14 January 2003Director's particulars changed (1 page)
14 January 2003Registered office changed on 14/01/03 from: c/o mj campin tax consultant office suite 29, 1ST floor stanfield business centre tyne & wear SR2 8BL (1 page)
3 December 2002Accounts for a dormant company made up to 28 February 2002 (5 pages)
3 December 2002Compulsory strike-off action has been discontinued (1 page)
20 August 2002First Gazette notice for compulsory strike-off (1 page)
27 March 2001New director appointed (2 pages)
27 March 2001New secretary appointed (2 pages)
27 March 2001Director resigned (1 page)
27 March 2001Secretary resigned (1 page)
15 March 2001Registered office changed on 15/03/01 from: 6-8 underwood street london N1 7JQ (1 page)
13 March 2001Company name changed speed 8655 LIMITED\certificate issued on 13/03/01 (2 pages)
27 February 2001Incorporation (20 pages)