Company NameNorasage Limited
Company StatusDissolved
Company Number02998470
CategoryPrivate Limited Company
Incorporation Date6 December 1994(29 years, 4 months ago)
Dissolution Date7 March 2000 (24 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMeena Ashok Sadarangani
Date of BirthApril 1956 (Born 68 years ago)
NationalityIndian
StatusClosed
Appointed06 December 1994(same day as company formation)
RoleFinancier
Correspondence AddressPO Box 4245
Lagos
Foreign
Nigeria
Director NameAshok Sadrangani
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed06 December 1994(same day as company formation)
RoleFinancier
Correspondence AddressPO Box 4245
Lagos
Foreign
Nigeria
Secretary NameVashdev Bhagwandas Hathiramani
NationalityIndian
StatusClosed
Appointed06 December 1994(same day as company formation)
RoleCompany Director
Correspondence Address59 Raglan Court Empire Way
Wembley Park
Wembley
Middlesex
HA9 0RF
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed06 December 1994(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN

Location

Registered Address1 Queen St Place
London
EC4R 1QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

7 March 2000Final Gazette dissolved via voluntary strike-off (1 page)
16 November 1999First Gazette notice for voluntary strike-off (1 page)
7 October 1999Application for striking-off (1 page)
16 December 1998Return made up to 06/12/98; no change of members (4 pages)
10 December 1998Full accounts made up to 31 March 1998 (8 pages)
6 October 1998Declaration of satisfaction of mortgage/charge (2 pages)
30 December 1997Return made up to 06/12/97; full list of members (12 pages)
18 November 1997Full accounts made up to 31 March 1997 (8 pages)
22 January 1997Ad 16/01/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
22 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 January 1997Return made up to 06/12/96; no change of members (4 pages)
30 October 1996Return made up to 06/12/95; full list of members (6 pages)
15 October 1996Full accounts made up to 31 March 1996 (8 pages)
12 September 1995Particulars of mortgage/charge (4 pages)
15 August 1995Accounting reference date notified as 31/03 (1 page)