Company NameNotepalm Limited
Company StatusDissolved
Company Number05289509
CategoryPrivate Limited Company
Incorporation Date17 November 2004(19 years, 5 months ago)
Dissolution Date12 March 2013 (11 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Ashu Puri
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2004(2 weeks after company formation)
Appointment Duration8 years, 3 months (closed 12 March 2013)
RolePharmacist
Country of ResidenceIndian
Correspondence Address31 The Orchard
Broomhill Ingleby Barwick
Stockton
Cleveland
TS17 5NA
Secretary NameSonia Puri
NationalityBritish
StatusClosed
Appointed01 December 2004(2 weeks after company formation)
Appointment Duration8 years, 3 months (closed 12 March 2013)
RoleMortgage Adviser
Correspondence Address31 The Orchard
Broomhill Ingleby Barwick
Stockton
Cleveland
TS17 5NA
Director NameMr Sanjai Kumar Ahitan
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2010(6 years after company formation)
Appointment Duration2 years, 3 months (closed 12 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Paddock Hornby
Northallerton
North Yorkshire
DL6 2JH
Director NameVinod Hukkeri
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2010(6 years after company formation)
Appointment Duration2 years, 3 months (closed 12 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Hamer Street
Gloucester
GL1 3QN
Wales
Director NameSonia Puri
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(2 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 17 November 2005)
RoleCustomer Adviser
Correspondence Address31 The Orchard
Broomhill Ingleby Barwick
Stockton
Cleveland
TS17 5NA
Director NameSanjai Kumar Ahitan
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2005(6 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 22 October 2007)
RolePharmacist
Correspondence Address3 Blenheim Court
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 5HU
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed17 November 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed17 November 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressAnderson Barrowcliff
Waterloo House
Teesdale South Thornaby Place
Thornaby On Tees
TS17 6SA
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardMandale and Victoria
Built Up AreaTeesside

Shareholders

50 at £1Vinod Hukkeri
50.00%
Ordinary
25 at £1Ashu Puri
25.00%
Ordinary
25 at £1Sanjai Kumar Ahitan
25.00%
Ordinary

Accounts

Latest Accounts30 November 2010 (13 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

12 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
12 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
15 December 2011Annual return made up to 17 November 2011 with a full list of shareholders
Statement of capital on 2011-12-15
  • GBP 100
(7 pages)
15 December 2011Annual return made up to 17 November 2011 with a full list of shareholders
Statement of capital on 2011-12-15
  • GBP 100
(7 pages)
26 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
26 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
12 July 2011Director's details changed for Mr Ashu Puri on 20 June 2011 (3 pages)
12 July 2011Director's details changed for Mr Ashu Puri on 20 June 2011 (3 pages)
14 February 2011Appointment of Vinod Hukkeri as a director (3 pages)
14 February 2011Appointment of Vinod Hukkeri as a director (3 pages)
11 February 2011Appointment of Mr Sanjai Kumar Ahitan as a director (2 pages)
11 February 2011Appointment of Mr Sanjai Kumar Ahitan as a director (2 pages)
3 February 2011Annual return made up to 17 November 2010 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 17 November 2010 with a full list of shareholders (4 pages)
31 August 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
31 August 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
23 February 2010Annual return made up to 17 November 2009 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 17 November 2009 with a full list of shareholders (4 pages)
26 August 2009Accounts made up to 30 November 2008 (1 page)
26 August 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
21 January 2009Return made up to 17/11/08; full list of members (3 pages)
21 January 2009Return made up to 17/11/08; full list of members (3 pages)
30 September 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
30 September 2008Accounts made up to 30 November 2007 (2 pages)
7 January 2008Return made up to 17/11/07; full list of members (3 pages)
7 January 2008Return made up to 17/11/07; full list of members (3 pages)
8 November 2007Director resigned (1 page)
8 November 2007Director resigned (1 page)
28 September 2007Accounts made up to 30 November 2006 (5 pages)
28 September 2007Accounts for a dormant company made up to 30 November 2006 (5 pages)
7 December 2006Return made up to 17/11/06; full list of members (3 pages)
7 December 2006Return made up to 17/11/06; full list of members (3 pages)
23 August 2006Accounts made up to 30 November 2005 (5 pages)
23 August 2006Accounts for a dormant company made up to 30 November 2005 (5 pages)
21 December 2005Return made up to 17/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
21 December 2005Return made up to 17/11/05; full list of members (7 pages)
28 June 2005New director appointed (2 pages)
28 June 2005New director appointed (2 pages)
23 June 2005Ad 10/06/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 June 2005Ad 10/06/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 January 2005Ad 01/12/04-01/12/04 £ si 1@1=1 £ ic 1/2 (2 pages)
19 January 2005Ad 01/12/04-01/12/04 £ si 1@1=1 £ ic 1/2 (2 pages)
17 December 2004Director resigned (1 page)
17 December 2004Registered office changed on 17/12/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
17 December 2004Registered office changed on 17/12/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
17 December 2004Director resigned (1 page)
17 December 2004New director appointed (2 pages)
17 December 2004New secretary appointed;new director appointed (2 pages)
17 December 2004New director appointed (2 pages)
17 December 2004Secretary resigned (1 page)
17 December 2004Secretary resigned (1 page)
17 December 2004New secretary appointed;new director appointed (2 pages)
17 November 2004Incorporation (30 pages)
17 November 2004Incorporation (30 pages)