Company NameN. Norman (Holdings) Limited
Company StatusDissolved
Company Number00162034
CategoryPrivate Limited Company
Incorporation Date23 December 1919(104 years, 5 months ago)
Dissolution Date22 July 2003 (20 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameSusanne Linda Levy
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed05 November 1991(71 years, 11 months after company formation)
Appointment Duration11 years, 8 months (closed 22 July 2003)
RoleCompany Director
Correspondence Address90 Verulam Court
Woolmead Avenue
London
NW9 7AZ
Secretary NameSusanne Linda Levy
NationalityBritish
StatusClosed
Appointed30 November 1998(78 years, 12 months after company formation)
Appointment Duration4 years, 7 months (closed 22 July 2003)
RoleCompany Director
Correspondence Address90 Verulam Court
Woolmead Avenue
London
NW9 7AZ
Secretary NameMarilyn Annette Woolf
NationalityBritish
StatusClosed
Appointed03 December 2001(82 years after company formation)
Appointment Duration1 year, 7 months (closed 22 July 2003)
RoleCompany Director
Correspondence Address63 Highmount
Station Road
London
Nw4
Director NameMaurice Norman
Date of BirthDecember 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1991(71 years, 11 months after company formation)
Appointment Duration10 years, 4 months (resigned 29 March 2002)
RoleCompany Director
Correspondence Address63 Highmount
Station Road
London
Nw4
Secretary NameCorinne Angela Rockman
NationalityBritish
StatusResigned
Appointed05 November 1991(71 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 10 February 1992)
RoleCompany Director
Correspondence Address20 Clarewood Court
Seymour Place
London
W1H 5DD
Secretary NameDanielle Norman
NationalityBritish
StatusResigned
Appointed10 February 1992(72 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 November 1998)
RoleCompany Director
Correspondence Address30 Fairacres
Roehampton Lane
London
SW15 5LX

Location

Registered Address8 Baltic St East
London
EC1Y 0UP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£756,698
Cash£261,119
Current Liabilities£17,756

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2003First Gazette notice for voluntary strike-off (1 page)
21 February 2003Application for striking-off (1 page)
12 February 2003Director resigned (1 page)
19 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
11 December 2001New secretary appointed (2 pages)
4 December 2001Return made up to 05/11/01; full list of members (3 pages)
20 November 2001Director's particulars changed (1 page)
7 February 2001Return made up to 05/11/00; full list of members (6 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
20 December 1999Return made up to 05/11/99; full list of members (6 pages)
11 August 1999Secretary resigned (2 pages)
11 August 1999New secretary appointed (2 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
18 January 1999Registered office changed on 18/01/99 from: 8 baltic street east london EC1Y 0UJ (1 page)
18 January 1999Return made up to 05/11/98; full list of members (6 pages)
20 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
31 December 1997Return made up to 05/11/97; full list of members (6 pages)
10 January 1997Return made up to 05/11/96; full list of members (6 pages)
30 December 1996Accounts for a small company made up to 31 March 1996 (4 pages)
24 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)
11 December 1995Registered office changed on 11/12/95 from: 8 baltic street london EC1Y 0TB (1 page)
11 December 1995Return made up to 05/11/95; full list of members (12 pages)
18 January 1988Accounts for a small company made up to 31 March 1986 (4 pages)
1 October 1982Annual return made up to 17/03/82 (4 pages)
15 September 1981Annual return made up to 31/07/81 (4 pages)