Company NameNoramix Trade (UK) Ltd
Company StatusDissolved
Company Number03861837
CategoryPrivate Limited Company
Incorporation Date19 October 1999(24 years, 6 months ago)
Dissolution Date26 November 2013 (10 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameKeerthivarman Rasamanickam
Date of BirthOctober 1962 (Born 61 years ago)
NationalityNorweigian
StatusClosed
Appointed10 November 1999(3 weeks, 1 day after company formation)
Appointment Duration14 years (closed 26 November 2013)
RolePrincipal
Country of ResidenceNorway
Correspondence AddressP B 148 Nyborg
Liamyrane-1
5871
Bergen
Secretary NameSri Ganthan Selvanayagam
NationalityFrench
StatusClosed
Appointed12 May 2000(6 months, 3 weeks after company formation)
Appointment Duration13 years, 6 months (closed 26 November 2013)
RoleCompany Director
Correspondence Address27 Wentworth Avenue
London
N3 1YA
Secretary NameProf Dr Ralph Jegaraj Thomas
NationalityBritish
StatusResigned
Appointed10 November 1999(3 weeks, 1 day after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 October 2000)
RoleBusiness Consultant
Correspondence Address19 John Gooch Drive
Enfield
Middlesex
EN2 8HF
Director NameSri Ganthan Selvanayagam
Date of BirthApril 1962 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed12 May 2000(6 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 16 July 2002)
RoleCompany Director
Correspondence Address27 Wentworth Avenue
London
N3 1YA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 October 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 October 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address27 Wentworth Avenue
London
N3 1YA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

2 at £1Sri Ganthan Selvanayagam
100.00%
Ordinary

Accounts

Latest Accounts31 October 2011 (12 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

26 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2013First Gazette notice for voluntary strike-off (1 page)
13 August 2013First Gazette notice for voluntary strike-off (1 page)
31 July 2013Application to strike the company off the register (3 pages)
31 July 2013Application to strike the company off the register (3 pages)
22 October 2012Annual return made up to 19 October 2012 with a full list of shareholders
Statement of capital on 2012-10-22
  • GBP 2
(4 pages)
22 October 2012Annual return made up to 19 October 2012 with a full list of shareholders
Statement of capital on 2012-10-22
  • GBP 2
(4 pages)
18 July 2012Accounts for a dormant company made up to 31 October 2011 (3 pages)
18 July 2012Accounts for a dormant company made up to 31 October 2011 (3 pages)
1 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (4 pages)
1 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (4 pages)
27 June 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
27 June 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
8 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (4 pages)
8 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (4 pages)
26 July 2010Accounts for a dormant company made up to 31 October 2009 (4 pages)
26 July 2010Accounts for a dormant company made up to 31 October 2009 (4 pages)
14 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (4 pages)
14 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (4 pages)
13 November 2009Director's details changed for Keerthivarman Rasamanickam on 2 October 2009 (2 pages)
13 November 2009Director's details changed for Keerthivarman Rasamanickam on 2 October 2009 (2 pages)
13 November 2009Director's details changed for Keerthivarman Rasamanickam on 2 October 2009 (2 pages)
1 September 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
1 September 2009Accounts made up to 31 October 2008 (2 pages)
27 October 2008Return made up to 19/10/08; full list of members (3 pages)
27 October 2008Return made up to 19/10/08; full list of members (3 pages)
27 August 2008Accounts made up to 31 October 2007 (1 page)
27 August 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
15 November 2007Return made up to 19/10/07; full list of members (2 pages)
15 November 2007Return made up to 19/10/07; full list of members (2 pages)
6 September 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
6 September 2007Accounts made up to 31 October 2006 (1 page)
20 November 2006Return made up to 19/10/06; full list of members (6 pages)
20 November 2006Return made up to 19/10/06; full list of members (6 pages)
5 September 2006Group of companies' accounts made up to 31 October 2005 (1 page)
5 September 2006Group of companies' accounts made up to 31 October 2005 (1 page)
22 November 2005Return made up to 19/10/05; full list of members (6 pages)
22 November 2005Return made up to 19/10/05; full list of members (6 pages)
23 August 2005Accounts made up to 31 October 2004 (1 page)
23 August 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
10 November 2004Return made up to 19/10/04; full list of members (6 pages)
10 November 2004Return made up to 19/10/04; full list of members (6 pages)
23 July 2004Accounts made up to 31 October 2003 (1 page)
23 July 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
12 December 2003Return made up to 19/10/03; full list of members (6 pages)
12 December 2003Return made up to 19/10/03; full list of members (6 pages)
26 August 2003Accounts for a dormant company made up to 31 October 2002 (2 pages)
26 August 2003Accounts made up to 31 October 2002 (2 pages)
19 November 2002Return made up to 19/10/02; full list of members (6 pages)
19 November 2002Return made up to 19/10/02; full list of members (6 pages)
17 August 2002Total exemption small company accounts made up to 31 October 2001 (1 page)
17 August 2002Total exemption small company accounts made up to 31 October 2001 (1 page)
22 July 2002Director resigned (1 page)
22 July 2002Director resigned (1 page)
15 November 2001Return made up to 19/10/01; full list of members (6 pages)
15 November 2001Return made up to 19/10/01; full list of members (6 pages)
24 July 2001Accounts made up to 31 October 2000 (2 pages)
24 July 2001Accounts for a dormant company made up to 31 October 2000 (2 pages)
16 February 2001Return made up to 19/10/00; full list of members (7 pages)
16 February 2001Return made up to 19/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
22 May 2000Registered office changed on 22/05/00 from: 19 john gooch drive enfield middlesex EN2 8HF (1 page)
22 May 2000New secretary appointed;new director appointed (2 pages)
22 May 2000Registered office changed on 22/05/00 from: 19 john gooch drive enfield middlesex EN2 8HF (1 page)
22 May 2000New secretary appointed;new director appointed (2 pages)
26 November 1999New secretary appointed (2 pages)
26 November 1999New secretary appointed (2 pages)
25 November 1999New director appointed (2 pages)
25 November 1999New director appointed (2 pages)
22 October 1999Secretary resigned (1 page)
22 October 1999Secretary resigned (1 page)
22 October 1999Director resigned (1 page)
22 October 1999Director resigned (1 page)
19 October 1999Incorporation (11 pages)