Company NameNormross Limited
Company StatusDissolved
Company Number01379481
CategoryPrivate Limited Company
Incorporation Date20 July 1978(45 years, 10 months ago)
Dissolution Date14 August 2012 (11 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMino Themistocli
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1992(14 years after company formation)
Appointment Duration20 years (closed 14 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Northaw Place
Northaw
Potters Bar
Hertfordshire
EN6 4NQ
Secretary NameKeith David Brooks
NationalityBritish
StatusClosed
Appointed24 August 1998(20 years, 1 month after company formation)
Appointment Duration13 years, 11 months (closed 14 August 2012)
RoleCompany Director
Correspondence Address29 Canonbury Place
Islington
London
N1 2NY
Director NameCheryl Sally Nelson
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(14 years after company formation)
Appointment Duration16 years, 11 months (resigned 01 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Springfield Road
London
NW8 0QJ
Director NameMr Donald Alan Nelson
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(14 years after company formation)
Appointment Duration16 years, 11 months (resigned 01 July 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address27 Springfield Road
London
NW8 0QJ
Director NameIsobel Patricia Themistocli
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(14 years after company formation)
Appointment Duration16 years, 11 months (resigned 17 July 2009)
RoleCompany Director
Correspondence Address9 Northaw Place
Northaw
Potters Bar
Hertfordshire
EN6 4NQ
Secretary NamePeter Berry
NationalityBritish
StatusResigned
Appointed01 August 1992(14 years after company formation)
Appointment Duration6 years (resigned 24 August 1998)
RoleCompany Director
Correspondence Address7-8 Bloomsbury Square
London
WC1A 2LP
Director NameAndrea Elizabeth Lawrance
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(16 years, 9 months after company formation)
Appointment Duration14 years, 2 months (resigned 17 July 2009)
RoleLegal Executive
Correspondence Address29 Canonbury Place
Islington
London
N1 2NY

Location

Registered Address2 Fauna Close
Stanmore
Middlesex
HA7 4PX
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Net Worth-£14,461
Current Liabilities£14,461

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2012First Gazette notice for voluntary strike-off (1 page)
1 May 2012First Gazette notice for voluntary strike-off (1 page)
18 April 2012Application to strike the company off the register (3 pages)
18 April 2012Application to strike the company off the register (3 pages)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 September 2011Annual return made up to 1 August 2011 with a full list of shareholders
Statement of capital on 2011-09-09
  • GBP 2
(4 pages)
9 September 2011Annual return made up to 1 August 2011 with a full list of shareholders
Statement of capital on 2011-09-09
  • GBP 2
(4 pages)
9 September 2011Annual return made up to 1 August 2011 with a full list of shareholders
Statement of capital on 2011-09-09
  • GBP 2
(4 pages)
28 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 October 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
14 October 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
14 October 2010Director's details changed for Mino Themistocli on 1 August 2010 (2 pages)
14 October 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
14 October 2010Director's details changed for Mino Themistocli on 1 August 2010 (2 pages)
14 October 2010Director's details changed for Mino Themistocli on 1 August 2010 (2 pages)
16 November 2009Total exemption full accounts made up to 31 March 2009 (5 pages)
16 November 2009Total exemption full accounts made up to 31 March 2009 (5 pages)
26 October 2009Annual return made up to 1 August 2009 with a full list of shareholders (3 pages)
26 October 2009Annual return made up to 1 August 2009 with a full list of shareholders (3 pages)
26 October 2009Annual return made up to 1 August 2009 with a full list of shareholders (3 pages)
25 August 2009Appointment terminated director andrea lawrance (1 page)
25 August 2009Appointment Terminated Director isobel themistocli (1 page)
25 August 2009Appointment Terminated Director andrea lawrance (1 page)
25 August 2009Appointment terminated director isobel themistocli (1 page)
11 July 2009Appointment terminated director cheryl nelson (1 page)
11 July 2009Appointment Terminated Director donald nelson (1 page)
11 July 2009Appointment terminated director donald nelson (1 page)
11 July 2009Appointment Terminated Director cheryl nelson (1 page)
8 May 2009Return made up to 01/08/08; full list of members (5 pages)
8 May 2009Return made up to 01/08/08; full list of members (5 pages)
6 February 2009Total exemption full accounts made up to 31 March 2008 (5 pages)
6 February 2009Total exemption full accounts made up to 31 March 2008 (5 pages)
3 November 2008Return made up to 01/08/07; full list of members (5 pages)
3 November 2008Location of debenture register (1 page)
3 November 2008Return made up to 01/08/07; full list of members (5 pages)
3 November 2008Location of register of members (1 page)
3 November 2008Registered office changed on 03/11/2008 from 2 fauna close stanmore middlesex HA7 4PX united kingdom (1 page)
3 November 2008Location of register of members (1 page)
3 November 2008Location of debenture register (1 page)
3 November 2008Registered office changed on 03/11/2008 from 2 fauna close stanmore middlesex HA7 4PX united kingdom (1 page)
31 October 2008Registered office changed on 31/10/2008 from 131 edgware road london W2 2AP (1 page)
31 October 2008Registered office changed on 31/10/2008 from 131 edgware road london W2 2AP (1 page)
16 January 2008Total exemption full accounts made up to 31 March 2007 (5 pages)
16 January 2008Total exemption full accounts made up to 31 March 2007 (5 pages)
23 July 2007Registered office changed on 23/07/07 from: 124/130 seymour place london W1H 1BG (1 page)
23 July 2007Registered office changed on 23/07/07 from: 124/130 seymour place london W1H 1BG (1 page)
25 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 August 2006Director's particulars changed (1 page)
22 August 2006Return made up to 01/08/06; full list of members (3 pages)
22 August 2006Return made up to 01/08/06; full list of members (3 pages)
22 August 2006Director's particulars changed (1 page)
23 March 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
23 March 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
25 August 2005Return made up to 01/08/05; full list of members (3 pages)
25 August 2005Return made up to 01/08/05; full list of members (3 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
10 September 2004Return made up to 01/08/04; full list of members (8 pages)
10 September 2004Return made up to 01/08/04; full list of members (8 pages)
22 January 2004Full accounts made up to 31 March 2003 (11 pages)
22 January 2004Full accounts made up to 31 March 2003 (11 pages)
5 September 2003Return made up to 01/08/03; full list of members (8 pages)
5 September 2003Return made up to 01/08/03; full list of members (8 pages)
5 February 2003Full accounts made up to 31 March 2002 (8 pages)
5 February 2003Full accounts made up to 31 March 2002 (8 pages)
16 August 2002Return made up to 01/08/02; full list of members (8 pages)
16 August 2002Return made up to 01/08/02; full list of members (8 pages)
5 March 2002Full accounts made up to 31 March 2001 (8 pages)
5 March 2002Full accounts made up to 31 March 2001 (8 pages)
13 August 2001Return made up to 01/08/01; full list of members (7 pages)
13 August 2001Return made up to 01/08/01; full list of members (7 pages)
30 January 2001Full accounts made up to 31 March 2000 (8 pages)
30 January 2001Full accounts made up to 31 March 2000 (8 pages)
11 August 2000Return made up to 01/08/00; full list of members
  • 363(287) ‐ Registered office changed on 11/08/00
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 August 2000Return made up to 01/08/00; full list of members (7 pages)
9 March 2000Full accounts made up to 31 March 1999 (8 pages)
9 March 2000Full accounts made up to 31 March 1999 (8 pages)
29 November 1999Return made up to 01/08/99; full list of members (8 pages)
29 November 1999Director's particulars changed (1 page)
29 November 1999Director's particulars changed (1 page)
29 November 1999Return made up to 01/08/99; full list of members (8 pages)
8 February 1999Full accounts made up to 30 April 1998 (8 pages)
8 February 1999Full accounts made up to 30 April 1998 (8 pages)
26 January 1999Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
26 January 1999Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
27 August 1998Return made up to 01/08/98; full list of members (8 pages)
27 August 1998New secretary appointed (2 pages)
27 August 1998New secretary appointed (2 pages)
27 August 1998Secretary resigned (1 page)
27 August 1998Secretary resigned (1 page)
27 August 1998Return made up to 01/08/98; full list of members (8 pages)
18 November 1997Full accounts made up to 30 April 1997 (8 pages)
18 November 1997Full accounts made up to 30 April 1997 (8 pages)
19 August 1997Director's particulars changed (1 page)
19 August 1997Director's particulars changed (1 page)
19 August 1997Return made up to 01/08/97; full list of members (8 pages)
19 August 1997Return made up to 01/08/97; full list of members (8 pages)
4 February 1997Full accounts made up to 30 April 1996 (8 pages)
4 February 1997Full accounts made up to 30 April 1996 (8 pages)
13 August 1996Return made up to 01/08/96; full list of members (8 pages)
13 August 1996Return made up to 01/08/96; full list of members (8 pages)
12 March 1996Return made up to 01/08/95; full list of members; amend (9 pages)
12 March 1996Return made up to 01/08/95; full list of members; amend (9 pages)
2 November 1995Full accounts made up to 30 April 1995 (8 pages)
2 November 1995Full accounts made up to 30 April 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (51 pages)
20 July 1978Incorporation (17 pages)
20 July 1978Incorporation (17 pages)