Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Notemark Developments Limited
Notemark Developments Limited is a dissolved company incorporated on 7 March 2002 with the registered office located in London, City of London. Notemark Developments Limited was registered 23 years ago.
Watch Company
Status
Dissolved
Dissolved on
26 June 2018
(7 years ago)
Was
16 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
04389338
Private limited company
Age
23 years
Incorporated
7 March 2002
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Notemark Developments Limited
Contact
Address
Birchin Court
20 Birchin Lane
London
EC3V 9DJ
Same address for the past
11 years
Companies in EC3V 9DJ
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Mr Gabriel Joseph Daniels
Director • Irish • Lives in Ireland • Born in Jan 1964
City Secretaries Limited
Secretary
Mr Luc Van De Casseye
PSC • Belgian • Lives in Belgium • Born in Jul 1955
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Deltatruck Spares Limited
City Secretaries Limited is a mutual person.
Active
Texpharma Limited
City Secretaries Limited is a mutual person.
Active
Micton Limited
City Secretaries Limited is a mutual person.
Active
Megafish Limited
City Secretaries Limited is a mutual person.
Active
Sergent Major Company Limited
City Secretaries Limited is a mutual person.
Active
Eures Limited
City Secretaries Limited is a mutual person.
Active
Interfin Limited
City Secretaries Limited is a mutual person.
Active
Ua Limited
City Secretaries Limited is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2007–2016)
Period Ended
31 Mar 2016
For period
31 Mar
⟶
31 Mar 2016
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£754.89K
Decreased by £44.43K (-6%)
Total Liabilities
-£800
Decreased by £41.54K (-98%)
Net Assets
£754.09K
Decreased by £2.89K (-0%)
Debt Ratio (%)
0%
Decreased by 5.19% (-98%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
7 Years Ago on 26 Jun 2018
Voluntary Gazette Notice
7 Years Ago on 10 Apr 2018
Application To Strike Off
7 Years Ago on 3 Apr 2018
Compulsory Gazette Notice
7 Years Ago on 6 Mar 2018
Confirmation Submitted
8 Years Ago on 4 Jul 2017
Small Accounts Submitted
8 Years Ago on 28 Dec 2016
Shane Michael Smith Resigned
9 Years Ago on 24 Aug 2016
Shane Michael Smith Resigned
9 Years Ago on 24 Aug 2016
Mr Gabriel Joseph Daniels Appointed
9 Years Ago on 24 Aug 2016
Luc Van De Casseye (PSC) Appointed
9 Years Ago on 6 Apr 2016
Get Alerts
Get Credit Report
Discover Notemark Developments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 26 Jun 2018
First Gazette notice for voluntary strike-off
Submitted on 10 Apr 2018
Application to strike the company off the register
Submitted on 3 Apr 2018
First Gazette notice for compulsory strike-off
Submitted on 6 Mar 2018
Confirmation statement made on 27 June 2017 with updates
Submitted on 4 Jul 2017
Notification of Luc Van De Casseye as a person with significant control on 6 April 2016
Submitted on 4 Jul 2017
Total exemption small company accounts made up to 31 March 2016
Submitted on 28 Dec 2016
Termination of appointment of Shane Michael Smith as a director on 24 August 2016
Submitted on 18 Oct 2016
Appointment of Mr Gabriel Joseph Daniels as a director on 24 August 2016
Submitted on 24 Aug 2016
Termination of appointment of Shane Michael Smith as a director on 24 August 2016
Submitted on 24 Aug 2016
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs