Company NameNorfin Northern Finance And Investments Limited
Company StatusDissolved
Company Number03516449
CategoryPrivate Limited Company
Incorporation Date24 February 1998(26 years, 2 months ago)
Dissolution Date17 December 2002 (21 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NamePhilippe Corbesier
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBelgian
StatusClosed
Appointed01 October 2000(2 years, 7 months after company formation)
Appointment Duration2 years, 2 months (closed 17 December 2002)
RoleConsultant
Correspondence Address2 Craven Hill Gardens
London
W2 3ES
Secretary NameArmona Enterprises Ltd (Corporation)
StatusClosed
Appointed01 October 2000(2 years, 7 months after company formation)
Appointment Duration2 years, 2 months (closed 17 December 2002)
Correspondence Address60 Saint James Street
1st Floor
London
SW1A 1LE
Director NameNicholas Robert Galbraith Stevens
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1998(same day as company formation)
RoleConsultant
Correspondence AddressEdifici Areny
Baixos
Carretera General D`Arinsal
La Massana
Andorra
Secretary NamePorthkea Business Centre Limited (Corporation)
StatusResigned
Appointed24 February 1998(same day as company formation)
Correspondence AddressPewsey House
Porthkea
Truro
Cornwall
TR3 6XA
Secretary NameFolkney Trading Limited (Corporation)
StatusResigned
Appointed24 February 1999(1 year after company formation)
Appointment Duration10 months, 1 week (resigned 01 January 2000)
Correspondence AddressRedmead House
Uxbridge Road
Uxbridge
Middlesex
UB10 0LT
Director NameArmona Enterprises Ltd (Corporation)
StatusResigned
Appointed01 January 2000(1 year, 10 months after company formation)
Appointment Duration10 months (resigned 31 October 2000)
Correspondence Address2 Old Bond Street Suite 3c
London
W1X 3TB
Secretary NameAudit Consult Limited (Corporation)
StatusResigned
Appointed01 January 2000(1 year, 10 months after company formation)
Appointment Duration10 months (resigned 31 October 2000)
Correspondence AddressSuite 3c - Stand Brook House
2 Old Bond Street
London
W1X 3TB

Location

Registered Address3rd Floor, 45-47 Cornhill
London
EC3V 3PD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£647
Current Liabilities£7,570

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

17 December 2002Final Gazette dissolved via voluntary strike-off (1 page)
3 September 2002First Gazette notice for voluntary strike-off (1 page)
10 August 2002Total exemption full accounts made up to 30 June 2002 (8 pages)
10 August 2002Accounting reference date shortened from 31/12/02 to 30/06/02 (1 page)
22 July 2002Application for striking-off (1 page)
17 April 2002Director's particulars changed (2 pages)
13 March 2002Return made up to 24/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 February 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
12 March 2001Return made up to 24/02/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
5 March 2001Full accounts made up to 31 December 2000 (8 pages)
4 October 2000New director appointed (2 pages)
4 October 2000New secretary appointed (2 pages)
22 August 2000Full accounts made up to 31 December 1999 (8 pages)
18 May 2000New secretary appointed (2 pages)
18 May 2000Secretary resigned (2 pages)
18 May 2000Director resigned (2 pages)
18 May 2000New director appointed (2 pages)
18 May 2000Return made up to 24/02/00; full list of members (6 pages)
15 November 1999Registered office changed on 15/11/99 from: 1 holly court knaresborough north yorkshire HG5 0DE (1 page)
2 April 1999Return made up to 24/02/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
2 April 1999New secretary appointed (2 pages)
2 April 1999Full accounts made up to 31 December 1998 (8 pages)
15 January 1999Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
24 February 1998Incorporation (12 pages)