Company NameNobles Casinos Ltd
Company StatusDissolved
Company Number07691170
CategoryPrivate Limited Company
Incorporation Date4 July 2011(12 years, 9 months ago)
Dissolution Date10 December 2019 (4 years, 4 months ago)
Previous NameSerious Parody Limited

Business Activity

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

Directors

Director NameMr Jason Noble
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Front Street
Chester Le Street
DH3 3BJ
Secretary NameMiss Carroll Herd
StatusResigned
Appointed04 July 2011(same day as company formation)
RoleCompany Director
Correspondence AddressNirvana Whitehill Old Hall
Chester Le Street
DH2 2NF

Contact

Websitenoblecorp.co.uk

Location

Registered Address91 Front Street
Chester Le Street
DH3 3BJ
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
WardChester-le-Street West Central
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Jason Noble
100.00%
Ordinary

Accounts

Latest Accounts31 July 2018 (5 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

10 December 2019Final Gazette dissolved via compulsory strike-off (1 page)
24 September 2019First Gazette notice for compulsory strike-off (1 page)
13 July 2019Compulsory strike-off action has been discontinued (1 page)
10 July 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
2 July 2019First Gazette notice for compulsory strike-off (1 page)
22 January 2019Director's details changed for Mr Jason Noble on 22 January 2019 (2 pages)
20 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
17 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
28 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
28 July 2017Termination of appointment of Carroll Herd as a secretary on 4 July 2017 (1 page)
28 July 2017Termination of appointment of Carroll Herd as a secretary on 4 July 2017 (1 page)
28 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
10 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
10 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
5 August 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
26 May 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
26 May 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
13 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(4 pages)
13 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(4 pages)
13 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(4 pages)
9 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
9 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
10 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(4 pages)
10 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(4 pages)
10 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(4 pages)
9 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
9 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
5 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (4 pages)
5 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (4 pages)
5 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (4 pages)
5 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
5 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
10 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
26 July 2011Company name changed serious parody LIMITED\certificate issued on 26/07/11
  • RES15 ‐ Change company name resolution on 2011-07-06
(2 pages)
26 July 2011Company name changed serious parody LIMITED\certificate issued on 26/07/11
  • RES15 ‐ Change company name resolution on 2011-07-06
(2 pages)
12 July 2011Change of name notice (1 page)
12 July 2011Change of name notice (1 page)
4 July 2011Incorporation (25 pages)
4 July 2011Incorporation (25 pages)