Company NameNormalvalue Limited
Company StatusDissolved
Company Number03687089
CategoryPrivate Limited Company
Incorporation Date22 December 1998(25 years, 4 months ago)
Dissolution Date23 January 2007 (17 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr David Rosenberg
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 January 1999(1 month after company formation)
Appointment Duration8 years (closed 23 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreen Verges
Priory Drive
Stanmore
Middlesex
HA7 3HL
Director NameMr Elliot Simon Rosenberg
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed22 January 1999(1 month after company formation)
Appointment Duration8 years (closed 23 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrooklands 33 Linksway
Northwood
Middlesex
HA6 2XA
Secretary NameMr David Rosenberg
NationalityBritish
StatusClosed
Appointed04 February 1999(1 month, 2 weeks after company formation)
Appointment Duration7 years, 11 months (closed 23 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreen Verges
Priory Drive
Stanmore
Middlesex
HA7 3HL
Director NameMichael Vladimir Simonow
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1999(1 month after company formation)
Appointment Duration1 week, 6 days (resigned 04 February 1999)
RoleCompany Director
Correspondence Address6 Elthorne Road
London
N19 4AG
Secretary NameMichael Vladimir Simonow
NationalityBritish
StatusResigned
Appointed22 January 1999(1 month after company formation)
Appointment Duration1 week, 6 days (resigned 04 February 1999)
RoleCompany Director
Correspondence Address6 Elthorne Road
London
N19 4AG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 December 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 December 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Rosscourt Group
271 Willesden Lane
London
NW2 5JG
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardWillesden Green
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts28 February 2005 (19 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

23 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2006First Gazette notice for voluntary strike-off (1 page)
7 August 2006Application for striking-off (1 page)
12 January 2006Return made up to 22/12/05; full list of members (7 pages)
23 August 2005Accounts for a dormant company made up to 28 February 2005 (6 pages)
14 January 2005Return made up to 22/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 September 2004Accounts for a dormant company made up to 28 February 2004 (6 pages)
18 January 2004Return made up to 22/12/03; full list of members (7 pages)
17 September 2003Accounts for a dormant company made up to 28 February 2003 (6 pages)
27 January 2003Return made up to 22/12/02; full list of members (7 pages)
25 October 2002Accounts for a dormant company made up to 28 February 2002 (6 pages)
17 January 2002Return made up to 22/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 November 2001Accounts for a dormant company made up to 28 February 2001 (6 pages)
26 November 2001Registered office changed on 26/11/01 from: churchdown bordyke tonbridge kent TN9 1NR (1 page)
9 January 2001Return made up to 22/12/00; full list of members (6 pages)
6 December 2000Accounts for a dormant company made up to 29 February 2000 (3 pages)
13 March 2000Accounting reference date extended from 31/12/99 to 29/02/00 (1 page)
17 February 2000Return made up to 22/12/99; full list of members (6 pages)
17 February 2000Particulars of mortgage/charge (3 pages)
17 February 2000Particulars of mortgage/charge (3 pages)
25 February 1999New secretary appointed (2 pages)
15 February 1999Secretary resigned;director resigned (1 page)
4 February 1999New director appointed (3 pages)
4 February 1999Secretary resigned (2 pages)
4 February 1999New secretary appointed;new director appointed (2 pages)
4 February 1999New director appointed (3 pages)
4 February 1999Registered office changed on 04/02/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
4 February 1999Director resigned (1 page)
22 December 1998Incorporation (13 pages)