Company NameNorwick Europe Limited
Company StatusDissolved
Company Number02226665
CategoryPrivate Limited Company
Incorporation Date2 March 1988(36 years, 2 months ago)
Dissolution Date30 January 2007 (17 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Nicholas Anthony Beresford Warshaw
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1998(9 years, 11 months after company formation)
Appointment Duration9 years (closed 30 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Applegarth Road
London
W14 0HY
Secretary NameLS Business Services Limited (Corporation)
StatusClosed
Appointed27 February 2001(13 years after company formation)
Appointment Duration5 years, 11 months (closed 30 January 2007)
Correspondence Address20 Applegarth Road
London
W14 0HY
Director NameTrevor Robinson Donnelly
Date of BirthMay 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1990(2 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 04 February 1994)
RoleConsultant
Correspondence AddressLa Vaurocque
Sark
GY9 0SA
Director NameNicholas Anthony Beresford Warshaw
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1994(5 years, 11 months after company formation)
Appointment Duration11 months (resigned 31 December 1994)
RoleBusinessman
Correspondence Address28 Wingate Road
London
W6 0UR
Director NameTrevor Robinson Donnelly
Date of BirthMay 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1994(6 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 12 October 1998)
RoleCompany Director
Correspondence AddressLa Vaurocque
Sark
GY9 0SA
Director NameChristianne Helena Louise Creber
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1998(10 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 February 2000)
RoleSecretary
Correspondence AddressLittle Rocques Flat Rocques De St
Clair,Rue Des Pointes Rocques
Delancey St Sampsons
Guernsey
GY2 4HN
Director NameVladimir Mikhailovitch Gurychev
Date of BirthMay 1953 (Born 71 years ago)
NationalityRussian
StatusResigned
Appointed01 December 2000(12 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 January 2006)
RoleChairman Of The Board Of Direc
Correspondence AddressRussia,Moscow,Vorontsovskaya Str 30
Apt 51
Moscow
109044
Russian Federation
Director NameAlexandre Troubetzkoi
Date of BirthMarch 1947 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed21 September 2001(13 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 January 2006)
RoleBus Director
Correspondence Address14, Rue Jean Bauvinon
Jouy En Josas
78350
France
Secretary NameCroxley Services Limited (Corporation)
StatusResigned
Appointed02 July 1990(2 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 04 February 1994)
Correspondence Address2nd Floor Atlantic House
Circular Road
Douglas
Isle Of Man
IM1 1SQ
Secretary NameMusterasset Limited (Corporation)
StatusResigned
Appointed04 February 1994(5 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 March 1995)
Correspondence AddressFourth Floor
50 Hans Crescent
Knightsbridge
London
Secretary NameMusterasset Limited (Corporation)
StatusResigned
Appointed22 March 1995(7 years after company formation)
Appointment Duration6 years, 6 months (resigned 02 October 2001)
Correspondence Address1 Knightrider Court
London
EC4V 5JU

Location

Registered AddressSuite 401
302 Regent Street
London
W1B 3HH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£975,746
Cash£57,342
Current Liabilities£6,043

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2006First Gazette notice for voluntary strike-off (1 page)
5 September 2006Application for striking-off (1 page)
10 May 2006Return made up to 09/03/06; full list of members (2 pages)
9 May 2006Compulsory strike-off action has been discontinued (1 page)
5 May 2006Withdrawal of application for striking off (1 page)
21 March 2006First Gazette notice for voluntary strike-off (1 page)
7 February 2006Application for striking-off (1 page)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
1 February 2006Director resigned (1 page)
1 February 2006Director resigned (1 page)
24 March 2005Return made up to 09/03/05; full list of members (2 pages)
23 February 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
31 March 2004Return made up to 09/03/04; full list of members
  • 363(287) ‐ Registered office changed on 31/03/04
(7 pages)
22 January 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
27 March 2003Return made up to 09/03/03; full list of members (7 pages)
11 December 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
14 March 2002Return made up to 09/03/02; full list of members (8 pages)
11 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
5 October 2001Registered office changed on 05/10/01 from: suite 401 302 regent street london W1R 6HH (1 page)
4 October 2001Secretary resigned (1 page)
4 October 2001Return made up to 09/03/01; full list of members
  • 363(287) ‐ Registered office changed on 04/10/01
(6 pages)
25 September 2001New director appointed (2 pages)
19 April 2001New secretary appointed (2 pages)
20 January 2001Secretary's particulars changed (1 page)
2 January 2001Registered office changed on 02/01/01 from: 4TH floor. 50,Hans crescent. Knightsbridge. London. SW1X 0NB (1 page)
2 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
29 December 2000New director appointed (2 pages)
3 May 2000Accounts for a small company made up to 31 March 1999 (8 pages)
15 March 2000Director resigned (1 page)
15 March 2000Return made up to 09/03/00; full list of members (9 pages)
15 March 2000Ad 02/02/00--------- £ si 999998@1=999998 £ ic 2/1000000 (2 pages)
5 January 2000Delivery ext'd 3 mth 31/03/99 (1 page)
6 August 1999Return made up to 02/07/99; no change of members (8 pages)
7 December 1998Delivery ext'd 3 mth 31/03/98 (1 page)
2 November 1998Director resigned (1 page)
2 November 1998New director appointed (10 pages)
29 July 1998Return made up to 02/07/98; no change of members (18 pages)
6 May 1998Accounts for a small company made up to 31 March 1997 (5 pages)
13 February 1998New director appointed (3 pages)
8 January 1998Delivery ext'd 3 mth 31/03/97 (2 pages)
31 July 1997Return made up to 02/07/97; full list of members (8 pages)
24 April 1997Accounts for a small company made up to 31 March 1996 (5 pages)
4 February 1997Delivery ext'd 3 mth 31/03/96 (2 pages)
9 August 1996Return made up to 02/07/96; full list of members (6 pages)
8 December 1995Accounts for a small company made up to 31 March 1995 (5 pages)
24 July 1995Return made up to 02/07/95; full list of members (48 pages)
6 April 1995Director resigned;new director appointed (18 pages)
5 April 1995Secretary resigned;new secretary appointed (2 pages)
23 February 1994Memorandum and Articles of Association (16 pages)
2 March 1988Incorporation (25 pages)