Company NameNorimex Limited
Company StatusDissolved
Company Number03047657
CategoryPrivate Limited Company
Incorporation Date19 April 1995(29 years ago)
Dissolution Date17 November 2020 (3 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Atul Malhotra
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed29 July 1995(3 months, 1 week after company formation)
Appointment Duration25 years, 3 months (closed 17 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5a Parr Road
Stanmore
Middlesex
HA7 1NP
Director NameMr Subhash Chander Malhotra
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed16 November 1998(3 years, 7 months after company formation)
Appointment Duration22 years (closed 17 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5a Parr Road
Stanmore
Middlesex
HA7 1NP
Secretary NameMukta Khosla
NationalityBritish
StatusResigned
Appointed29 July 1995(3 months, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 04 July 2000)
RoleCompany Director
Correspondence Address25 Monks Avenue
New Barnet
Hertfordshire
EN5 1BZ
Secretary NameMr Subhash Chander Malhotra
NationalityBritish
StatusResigned
Appointed04 July 2000(5 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 06 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Arden Close
Harrow On The Hill
Middlesex
HA1 3LA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 April 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 April 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address5a Parr Road
Stanmore
Middlesex
HA7 1NP
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

99 at £1Atul Malhotra
99.00%
Ordinary
1 at £1Subhash Malhotra
1.00%
Ordinary

Financials

Year2014
Net Worth£763

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

17 November 2020Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2020First Gazette notice for voluntary strike-off (1 page)
19 August 2020Application to strike the company off the register (1 page)
11 September 2019Accounts for a dormant company made up to 31 March 2019 (7 pages)
23 May 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
15 November 2018Accounts for a dormant company made up to 31 March 2018 (8 pages)
26 May 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
8 September 2017Accounts for a dormant company made up to 31 March 2017 (10 pages)
8 September 2017Accounts for a dormant company made up to 31 March 2017 (10 pages)
2 June 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(3 pages)
16 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(3 pages)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
22 August 2015Compulsory strike-off action has been discontinued (1 page)
22 August 2015Compulsory strike-off action has been discontinued (1 page)
20 August 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(3 pages)
20 August 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(3 pages)
18 August 2015First Gazette notice for compulsory strike-off (1 page)
18 August 2015First Gazette notice for compulsory strike-off (1 page)
24 December 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
24 December 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
8 June 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-06-08
  • GBP 100
(3 pages)
8 June 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-06-08
  • GBP 100
(3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
6 June 2013Annual return made up to 19 March 2013 with a full list of shareholders (3 pages)
6 June 2013Annual return made up to 19 March 2013 with a full list of shareholders (3 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
20 June 2012Annual return made up to 19 April 2012 with a full list of shareholders (3 pages)
20 June 2012Annual return made up to 19 April 2012 with a full list of shareholders (3 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (10 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (10 pages)
27 August 2011Compulsory strike-off action has been discontinued (1 page)
27 August 2011Compulsory strike-off action has been discontinued (1 page)
24 August 2011Annual return made up to 19 April 2011 with a full list of shareholders (3 pages)
24 August 2011Annual return made up to 19 April 2011 with a full list of shareholders (3 pages)
16 August 2011First Gazette notice for compulsory strike-off (1 page)
16 August 2011First Gazette notice for compulsory strike-off (1 page)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 June 2010Director's details changed for Atul Malhotra on 1 October 2009 (2 pages)
30 June 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
30 June 2010Director's details changed for Subhash Chander Malhotra on 1 October 2009 (2 pages)
30 June 2010Director's details changed for Atul Malhotra on 1 October 2009 (2 pages)
30 June 2010Director's details changed for Atul Malhotra on 1 October 2009 (2 pages)
30 June 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
30 June 2010Director's details changed for Subhash Chander Malhotra on 1 October 2009 (2 pages)
30 June 2010Director's details changed for Subhash Chander Malhotra on 1 October 2009 (2 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 July 2009Appointment terminated secretary subhash malhotra (1 page)
3 July 2009Return made up to 19/04/09; full list of members (3 pages)
3 July 2009Return made up to 19/04/09; full list of members (3 pages)
3 July 2009Appointment terminated secretary subhash malhotra (1 page)
11 March 2009Return made up to 19/04/08; full list of members (4 pages)
11 March 2009Return made up to 19/04/08; full list of members (4 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
11 October 2007Return made up to 19/04/07; full list of members (3 pages)
11 October 2007Registered office changed on 11/10/07 from: 6 carisbrooke close stanmore middlesex HA7 1LX (1 page)
11 October 2007Return made up to 19/04/07; full list of members (3 pages)
11 October 2007Location of debenture register (1 page)
11 October 2007Registered office changed on 11/10/07 from: 6 carisbrooke close stanmore middlesex HA7 1LX (1 page)
11 October 2007Location of register of members (1 page)
11 October 2007Location of register of members (1 page)
11 October 2007Location of debenture register (1 page)
9 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
9 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
15 August 2006Return made up to 19/04/06; full list of members (3 pages)
15 August 2006Return made up to 19/04/06; full list of members (3 pages)
31 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
31 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
4 November 2005Ad 20/04/05--------- £ si 90@1=90 £ ic 10/100 (2 pages)
4 November 2005Ad 20/04/05--------- £ si 90@1=90 £ ic 10/100 (2 pages)
27 September 2005Return made up to 19/04/05; full list of members (7 pages)
27 September 2005Return made up to 19/04/05; full list of members (7 pages)
2 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
2 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
21 July 2004Return made up to 19/04/04; full list of members (7 pages)
21 July 2004Return made up to 19/04/04; full list of members (7 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
5 July 2003Return made up to 19/04/03; full list of members (7 pages)
5 July 2003Return made up to 19/04/03; full list of members (7 pages)
13 March 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
13 March 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
25 April 2002Return made up to 19/04/02; full list of members (6 pages)
25 April 2002Return made up to 19/04/02; full list of members (6 pages)
7 February 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
7 February 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
25 May 2001Return made up to 19/04/01; full list of members (6 pages)
25 May 2001Return made up to 19/04/01; full list of members (6 pages)
20 January 2001Full accounts made up to 31 March 2000 (10 pages)
20 January 2001Full accounts made up to 31 March 2000 (10 pages)
15 January 2001New secretary appointed (2 pages)
15 January 2001New secretary appointed (2 pages)
13 July 2000Secretary resigned (1 page)
13 July 2000Secretary resigned (1 page)
6 July 2000Return made up to 19/04/00; full list of members (6 pages)
6 July 2000Return made up to 19/04/00; full list of members (6 pages)
4 February 2000Full accounts made up to 31 March 1999 (9 pages)
4 February 2000Full accounts made up to 31 March 1999 (9 pages)
27 April 1999Return made up to 19/04/99; full list of members (6 pages)
27 April 1999Return made up to 19/04/99; full list of members (6 pages)
25 November 1998Full accounts made up to 31 March 1998 (10 pages)
25 November 1998Full accounts made up to 31 March 1998 (10 pages)
23 November 1998New director appointed (2 pages)
23 November 1998New director appointed (2 pages)
12 May 1998Return made up to 19/04/98; no change of members (4 pages)
12 May 1998Return made up to 19/04/98; no change of members (4 pages)
5 January 1998Full accounts made up to 31 March 1997 (11 pages)
5 January 1998Full accounts made up to 31 March 1997 (11 pages)
23 May 1997Return made up to 19/04/97; no change of members (4 pages)
23 May 1997Registered office changed on 23/05/97 from: 88/90 lillie road london SW6 7SR (1 page)
23 May 1997Registered office changed on 23/05/97 from: 88/90 lillie road london SW6 7SR (1 page)
23 May 1997Return made up to 19/04/97; no change of members (4 pages)
2 December 1996Full accounts made up to 31 March 1996 (9 pages)
2 December 1996Full accounts made up to 31 March 1996 (9 pages)
19 April 1996Return made up to 19/04/96; full list of members (6 pages)
19 April 1996Return made up to 19/04/96; full list of members (6 pages)
11 August 1995New secretary appointed (2 pages)
11 August 1995New director appointed (2 pages)
11 August 1995New director appointed (2 pages)
11 August 1995New secretary appointed (2 pages)
26 July 1995Registered office changed on 26/07/95 from: 788-790 finchley road london NW11 7UR (1 page)
26 July 1995Registered office changed on 26/07/95 from: 788-790 finchley road london NW11 7UR (1 page)
19 April 1995Incorporation (30 pages)
19 April 1995Incorporation (30 pages)