Company NameNormal Limited
Company StatusDissolved
Company Number02657316
CategoryPrivate Limited Company
Incorporation Date24 October 1991(32 years, 6 months ago)
Dissolution Date6 April 1999 (25 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameJames William Somerville
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed17 March 1992(4 months, 3 weeks after company formation)
Appointment Duration7 years (closed 06 April 1999)
RoleMusician
Correspondence Address10 Lambert Street
London
N1 1JE
Secretary NameCarol Margaret Crabtree
NationalityBritish
StatusClosed
Appointed31 January 1995(3 years, 3 months after company formation)
Appointment Duration4 years, 2 months (closed 06 April 1999)
RoleManager
Correspondence Address219 Ashmore Road
Maida Vale
London
W9 3DB
Director NameMark Nash
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1991
Appointment Duration2 years, 9 months (resigned 20 July 1994)
RoleFilm Director Writer Producer
Correspondence Address44 Newington Green Mansions
London
N16 9BT
Secretary NameMark Nash
NationalityBritish
StatusResigned
Appointed20 October 1991
Appointment Duration2 years, 9 months (resigned 20 July 1994)
RoleFilm Director Writer Producer
Correspondence Address44 Newington Green Mansions
London
N16 9BT
Director NameMr Isaac Julien
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(same day as company formation)
RoleFilm Director
Correspondence Address18 Richmond Avenue
Islington
London
N1 0NF
Director NameMr Steve McLean
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(1 month, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 20 July 1994)
RoleFilm Director
Correspondence Address10 Lambert Street
London
N1 1JE
Secretary NameMarek Wladyslaw Laskowski
NationalityBritish
StatusResigned
Appointed20 July 1994(2 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 January 1995)
RoleCompany Director
Correspondence Address682 Holloway Road
London
N19 3NP
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed24 October 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed24 October 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered Address42-48 Charlbert Street
St Johns Wood
London
NW8 7BU
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 April 1999Final Gazette dissolved via voluntary strike-off (1 page)
15 December 1998First Gazette notice for voluntary strike-off (1 page)
13 January 1998Full accounts made up to 31 December 1997 (9 pages)
12 November 1997Return made up to 24/10/97; no change of members (4 pages)
13 March 1997Full accounts made up to 31 December 1996 (9 pages)
27 October 1996Full accounts made up to 31 December 1995 (9 pages)
27 October 1996Return made up to 24/10/96; full list of members (4 pages)
12 January 1996Full accounts made up to 31 December 1994 (9 pages)
31 October 1995Return made up to 24/10/95; full list of members (6 pages)
5 May 1995Auditor's resignation (2 pages)
21 March 1995Registered office changed on 21/03/95 from: 42-48 charlbert street london NW8 7BU (1 page)
14 March 1995Auditor's resignation (2 pages)