Company NameNortella Limited
Company StatusDissolved
Company Number02881111
CategoryPrivate Limited Company
Incorporation Date15 December 1993(30 years, 4 months ago)
Dissolution Date28 September 1999 (24 years, 7 months ago)

Business Activity

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

Directors

Director NameMrs Anita Mehra
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1994(11 months, 3 weeks after company formation)
Appointment Duration4 years, 10 months (closed 28 September 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Royston Park Road
Hatch End
Pinner
Middlesex
HA5 4AF
Secretary NameAnnalisa Menini
NationalityItalian
StatusClosed
Appointed01 August 1997(3 years, 7 months after company formation)
Appointment Duration2 years, 1 month (closed 28 September 1999)
RoleLecturer
Correspondence AddressFlat 12
8 Shepherd Market
London
W1J 7JY
Secretary NameMs Francesca Silvani
NationalityItalian
StatusResigned
Appointed01 December 1994(11 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 01 August 1997)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressSuite 12
8 Shepherd Market
London
W1J 7JY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 December 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 December 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address984 Uxbridge Road
Hayes
Middlesex
UB4 0RL
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBarnhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 September 1999Final Gazette dissolved via compulsory strike-off (1 page)
8 June 1999First Gazette notice for compulsory strike-off (1 page)
29 December 1997Return made up to 15/12/97; full list of members (6 pages)
21 November 1997New secretary appointed (2 pages)
21 November 1997Secretary resigned (1 page)
31 October 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
31 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 February 1997Return made up to 15/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
30 January 1997Registered office changed on 30/01/97 from: 13-15 the green southall middlesex UB2 4AH (1 page)
3 November 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
3 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 January 1996Return made up to 15/12/95; full list of members (6 pages)
13 March 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
13 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)