Company NameNonreve Investment Company Limited
Company StatusDissolved
Company Number00397751
CategoryPrivate Limited Company
Incorporation Date11 August 1945(78 years, 9 months ago)
Dissolution Date2 August 2011 (12 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMrs Shulamit Hyams
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(46 years, 5 months after company formation)
Appointment Duration19 years, 7 months (closed 02 August 2011)
RoleRadiographer
Country of ResidenceIsrael
Correspondence Address8 Yockebed Street
Haifa 34674
Foreign
Director NameMr Paul Raymond Kleinman
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2007(62 years, 2 months after company formation)
Appointment Duration3 years, 10 months (closed 02 August 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address83 Monks Avenue
New Barnet
Hertfordshire
EN5 1DA
Secretary NameRegency Registrars Limited (Corporation)
StatusClosed
Appointed22 January 2004(58 years, 5 months after company formation)
Appointment Duration7 years, 6 months (closed 02 August 2011)
Correspondence AddressTurnberry House 1404-1410 High Road
Whetstone
London
N20 9BH
Director NameMr Jack Apfel
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(46 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 09 July 1998)
RoleRetired
Correspondence Address17 Nottingham Street
London
W1M 3RD
Director NameMr Maurice Tiefenbrunner
Date of BirthDecember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(46 years, 5 months after company formation)
Appointment Duration19 years, 1 month (resigned 13 February 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressRechov Ben Tabai 4/2
San Simon
Jerusalem 9395
Foreign
Director NameMr Arnold Robert Woolf
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(46 years, 5 months after company formation)
Appointment Duration19 years (resigned 31 December 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Taverners Lodge
Cockfosters Road
Barnet
Hertfordshire
EN4 0DU
Secretary NameDavid John Norris
NationalityBritish
StatusResigned
Appointed31 December 1991(46 years, 5 months after company formation)
Appointment Duration12 years (resigned 22 January 2004)
RoleCompany Director
Correspondence AddressPremier House 309 Ballards Lane
London
N12 8LU
Director NameSydney Kalman Horwitz
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1998(53 years after company formation)
Appointment Duration10 months, 4 weeks (resigned 30 June 1999)
RoleSolicitor
Correspondence Address17 Monks Avenue
New Barnet
Hertfordshire
EN5 1BZ
Director NameRichard Kaufman
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(53 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 22 January 2004)
RoleSolicitor
Correspondence Address25 North Row
London
W1R 1DJ

Location

Registered AddressTurnberry House
1404-1410 High Road
Whetstone
London
N20 9BH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London

Financials

Year2014
Net Worth£69,893
Cash£43,735
Current Liabilities£2,468

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
2 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
13 February 2011Termination of appointment of Arnold Woolf as a director (1 page)
13 February 2011Termination of appointment of Arnold Woolf as a director (1 page)
13 February 2011Termination of appointment of Maurice Tiefenbrunner as a director (1 page)
13 February 2011Termination of appointment of Maurice Tiefenbrunner as a director (1 page)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
26 February 2010Annual return made up to 20 December 2009 with a full list of shareholders
Statement of capital on 2010-02-26
  • GBP 5,000
(7 pages)
26 February 2010Annual return made up to 20 December 2009 with a full list of shareholders
Statement of capital on 2010-02-26
  • GBP 5,000
(7 pages)
26 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
25 February 2010Director's details changed for Mrs Shulamit Hyams on 1 October 2009 (2 pages)
25 February 2010Director's details changed for Mr Maurice Tiefenbrunner on 1 October 2009 (2 pages)
25 February 2010Director's details changed for Mr Arnold Robert Woolf on 1 October 2009 (2 pages)
25 February 2010Secretary's details changed for Regency Registrars Limited on 1 October 2009 (2 pages)
25 February 2010Director's details changed for Mr Arnold Robert Woolf on 1 October 2009 (2 pages)
25 February 2010Director's details changed for Mr Maurice Tiefenbrunner on 1 October 2009 (2 pages)
25 February 2010Director's details changed for Mrs Shulamit Hyams on 1 October 2009 (2 pages)
25 February 2010Secretary's details changed for Regency Registrars Limited on 1 October 2009 (2 pages)
25 February 2010Director's details changed for Mrs Shulamit Hyams on 1 October 2009 (2 pages)
25 February 2010Director's details changed for Mr Arnold Robert Woolf on 1 October 2009 (2 pages)
25 February 2010Secretary's details changed for Regency Registrars Limited on 1 October 2009 (2 pages)
25 February 2010Director's details changed for Mr Maurice Tiefenbrunner on 1 October 2009 (2 pages)
4 January 2009Return made up to 20/12/08; full list of members (5 pages)
4 January 2009Return made up to 20/12/08; full list of members (5 pages)
16 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
16 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 May 2008Return made up to 20/12/07; full list of members (5 pages)
5 May 2008Return made up to 20/12/07; full list of members (5 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
4 January 2008New director appointed (1 page)
4 January 2008New director appointed (1 page)
20 December 2006Return made up to 20/12/06; full list of members (3 pages)
20 December 2006Return made up to 20/12/06; full list of members (3 pages)
14 December 2006Full accounts made up to 31 March 2006 (12 pages)
14 December 2006Full accounts made up to 31 March 2006 (12 pages)
5 January 2006Return made up to 20/12/05; full list of members (7 pages)
5 January 2006Return made up to 20/12/05; full list of members (7 pages)
29 December 2005Full accounts made up to 31 March 2005 (10 pages)
29 December 2005Full accounts made up to 31 March 2005 (10 pages)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
14 December 2004Full accounts made up to 31 March 2004 (10 pages)
14 December 2004Full accounts made up to 31 March 2004 (10 pages)
12 February 2004Secretary resigned (1 page)
12 February 2004Director resigned (1 page)
12 February 2004New secretary appointed (2 pages)
12 February 2004Registered office changed on 12/02/04 from: premier house 309 ballards lane north finchley london N12 8LU (1 page)
12 February 2004Secretary resigned (1 page)
12 February 2004Director resigned (1 page)
12 February 2004Registered office changed on 12/02/04 from: premier house 309 ballards lane north finchley london N12 8LU (1 page)
12 February 2004New secretary appointed (2 pages)
15 January 2004Return made up to 31/12/03; full list of members (8 pages)
15 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 January 2004Full accounts made up to 31 March 2003 (10 pages)
7 January 2004Full accounts made up to 31 March 2003 (10 pages)
3 April 2003Full accounts made up to 31 March 2002 (9 pages)
3 April 2003Full accounts made up to 31 March 2002 (9 pages)
21 January 2003Return made up to 31/12/02; full list of members (8 pages)
21 January 2003Return made up to 31/12/02; full list of members (8 pages)
12 February 2002Return made up to 31/12/01; full list of members (7 pages)
12 February 2002Return made up to 31/12/01; full list of members (7 pages)
2 February 2002Full accounts made up to 31 March 2001 (9 pages)
2 February 2002Full accounts made up to 31 March 2001 (9 pages)
19 February 2001Return made up to 31/12/00; full list of members (7 pages)
19 February 2001Return made up to 31/12/00; full list of members (7 pages)
23 January 2001Full accounts made up to 31 March 2000 (7 pages)
23 January 2001Full accounts made up to 31 March 2000 (7 pages)
3 February 2000Return made up to 31/12/99; full list of members (7 pages)
3 February 2000Return made up to 31/12/99; full list of members (7 pages)
1 February 2000Full accounts made up to 31 March 1999 (7 pages)
1 February 2000Full accounts made up to 31 March 1999 (7 pages)
13 July 1999New director appointed (2 pages)
13 July 1999New director appointed (2 pages)
9 July 1999Director resigned (1 page)
9 July 1999Director resigned (1 page)
3 March 1999Return made up to 31/12/98; full list of members (6 pages)
3 March 1999Return made up to 31/12/98; full list of members (6 pages)
24 January 1999Full accounts made up to 31 March 1998 (7 pages)
24 January 1999Full accounts made up to 31 March 1998 (7 pages)
11 August 1998New director appointed (2 pages)
11 August 1998New director appointed (2 pages)
24 July 1998Director resigned (1 page)
24 July 1998Director resigned (1 page)
14 January 1998Full accounts made up to 31 March 1997 (7 pages)
14 January 1998Full accounts made up to 31 March 1997 (7 pages)
9 January 1998Return made up to 31/12/97; no change of members (4 pages)
9 January 1998Return made up to 31/12/97; no change of members (4 pages)
20 January 1997Full accounts made up to 31 March 1996 (7 pages)
20 January 1997Return made up to 31/12/96; no change of members (4 pages)
20 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 January 1997Full accounts made up to 31 March 1996 (7 pages)
9 January 1996Full accounts made up to 31 March 1995 (8 pages)
9 January 1996Return made up to 31/12/95; full list of members (6 pages)
9 January 1996Full accounts made up to 31 March 1995 (8 pages)
9 January 1996Return made up to 31/12/95; full list of members (6 pages)