Company NameNorth American Financial Markets Limited
Company StatusDissolved
Company Number00957864
CategoryPrivate Limited Company
Incorporation Date9 July 1969(54 years, 10 months ago)
Dissolution Date19 January 2021 (3 years, 3 months ago)
Previous NameNoram Administrative Services Limited

Business Activity

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

Directors

Director NameMr Allen Richard Finchell
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(21 years, 6 months after company formation)
Appointment Duration30 years (closed 19 January 2021)
RoleExecutive
Country of ResidenceEngland
Correspondence Address64 Brondesbury Villas
Kilburn
London
NW6 6AB
Director NameMr Sherwyn Finchell
Date of BirthDecember 1923 (Born 100 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1990(21 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 July 1993)
RoleExecutive
Correspondence Address33 Kingston Vale
Royston
Hertfordshire
SG8 9UG
Secretary NameMr Sherwyn Finchell
NationalityAmerican
StatusResigned
Appointed31 December 1990(21 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 July 1993)
RoleCompany Director
Correspondence Address33 Kingston Vale
Royston
Hertfordshire
SG8 9UG
Secretary NameMargie Finchell
NationalityItalian
StatusResigned
Appointed16 July 1993(24 years after company formation)
Appointment Duration24 years, 11 months (resigned 01 July 2018)
RoleColonic Hydrotherapist
Correspondence Address58 B Crawford Street
London
W1H 4JW

Location

Registered Address64 Brondesbury Villas
London
NW6 6AB
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London

Financials

Year2012
Net Worth£28,569
Cash£9,622
Current Liabilities£1,700

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

16 July 1987Delivered on: 22 July 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 22 john street, l/b of camden. T.no:- ngl 124828.
Outstanding

Filing History

19 January 2021Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2020Voluntary strike-off action has been suspended (1 page)
24 March 2020First Gazette notice for voluntary strike-off (1 page)
13 March 2020Application to strike the company off the register (3 pages)
8 February 2020Compulsory strike-off action has been discontinued (1 page)
10 December 2019First Gazette notice for compulsory strike-off (1 page)
23 March 2019Compulsory strike-off action has been discontinued (1 page)
21 March 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
19 March 2019First Gazette notice for compulsory strike-off (1 page)
21 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
13 August 2018Termination of appointment of Margie Finchell as a secretary on 1 July 2018 (1 page)
27 March 2018Compulsory strike-off action has been discontinued (1 page)
26 March 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
20 March 2018First Gazette notice for compulsory strike-off (1 page)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
8 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
8 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 5,002
(4 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 5,002
(4 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
20 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 5,002
(4 pages)
20 March 2015Registered office address changed from 258 Belsize Road London NW6 4BT to 64 Brondesbury Villas London NW6 6AB on 20 March 2015 (1 page)
20 March 2015Registered office address changed from 258 Belsize Road London NW6 4BT to 64 Brondesbury Villas London NW6 6AB on 20 March 2015 (1 page)
20 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 5,002
(4 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 5,002
(4 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 5,002
(4 pages)
10 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
10 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
17 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
17 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
10 October 2012Registered office address changed from 125 Regent House 24-25 Nutford Place London W1H 5YN on 10 October 2012 (1 page)
10 October 2012Registered office address changed from 125 Regent House 24-25 Nutford Place London W1H 5YN on 10 October 2012 (1 page)
31 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
31 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
31 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
31 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
9 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
9 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
1 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
1 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
8 January 2009Location of register of members (1 page)
8 January 2009Location of register of members (1 page)
8 January 2009Return made up to 31/12/08; full list of members (3 pages)
8 January 2009Return made up to 31/12/08; full list of members (3 pages)
21 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
21 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
29 February 2008Return made up to 31/12/07; no change of members
  • 363(287) ‐ Registered office changed on 29/02/08
(6 pages)
29 February 2008Return made up to 31/12/07; no change of members
  • 363(287) ‐ Registered office changed on 29/02/08
(6 pages)
12 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
12 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
6 March 2007Return made up to 31/12/06; full list of members (6 pages)
6 March 2007Return made up to 31/12/06; full list of members (6 pages)
15 March 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
15 March 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
1 February 2006Return made up to 31/12/05; full list of members (6 pages)
1 February 2006Return made up to 31/12/05; full list of members (6 pages)
12 April 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
12 April 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
25 February 2005Return made up to 31/12/04; full list of members (6 pages)
25 February 2005Return made up to 31/12/04; full list of members (6 pages)
29 July 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
29 July 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
16 February 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 16/02/04
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 February 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 16/02/04
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 June 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
11 June 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
30 January 2003Return made up to 31/12/02; full list of members (6 pages)
30 January 2003Return made up to 31/12/02; full list of members (6 pages)
10 June 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
10 June 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
29 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 April 2001Full accounts made up to 31 December 2000 (6 pages)
20 April 2001Full accounts made up to 31 December 2000 (6 pages)
12 January 2001Return made up to 31/12/00; full list of members (6 pages)
12 January 2001Return made up to 31/12/00; full list of members (6 pages)
31 January 2000Full accounts made up to 31 December 1999 (6 pages)
31 January 2000Full accounts made up to 31 December 1999 (6 pages)
6 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 September 1999Full accounts made up to 31 December 1998 (6 pages)
23 September 1999Full accounts made up to 31 December 1998 (6 pages)
29 January 1999Return made up to 31/12/98; full list of members (6 pages)
29 January 1999Return made up to 31/12/98; full list of members (6 pages)
29 January 1998Full accounts made up to 31 December 1997 (6 pages)
29 January 1998Full accounts made up to 31 December 1997 (6 pages)
21 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 October 1997Full accounts made up to 31 December 1996 (6 pages)
10 October 1997Full accounts made up to 31 December 1996 (6 pages)
26 February 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
26 February 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
27 June 1996Full accounts made up to 31 December 1995 (6 pages)
27 June 1996Full accounts made up to 31 December 1995 (6 pages)
11 February 1996Return made up to 31/12/95; full list of members (6 pages)
11 February 1996Return made up to 31/12/95; full list of members (6 pages)
20 June 1995Accounts for a small company made up to 31 December 1994 (6 pages)
20 June 1995Accounts for a small company made up to 31 December 1994 (6 pages)
22 July 1987Particulars of mortgage/charge (3 pages)
22 July 1987Particulars of mortgage/charge (3 pages)
9 July 1969Incorporation (13 pages)
9 July 1969Incorporation (13 pages)