Company NameNorma Investments Limited
Company StatusDissolved
Company Number04170071
CategoryPrivate Limited Company
Incorporation Date28 February 2001(23 years, 1 month ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMs Dianne Muriel Levinson
Date of BirthJune 1940 (Born 83 years ago)
NationalityAustralian
StatusClosed
Appointed15 December 2017(16 years, 9 months after company formation)
Appointment Duration2 years, 9 months (closed 29 September 2020)
RoleCompany Director
Country of ResidenceGibraltar
Correspondence Address1 Lower Ground Floor
One George Yard
London
EC3V 9DF
Director NameMrs Norma Cutner
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2001(1 week, 5 days after company formation)
Appointment Duration14 years, 6 months (resigned 28 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 47
West Heath Place 1 B Hodford Road
London
NW11 8NL
Secretary NameLewis Cutner
NationalityBritish
StatusResigned
Appointed12 March 2001(1 week, 5 days after company formation)
Appointment Duration14 years, 8 months (resigned 06 November 2015)
RoleSolicitor
Correspondence AddressPO Box 47
West Heath Place 1b Hodford Road
London
NW11 8NL
Director NameMr Lewis Cutner
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2007(6 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 23 February 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garden Flat 23 Daleham Gardens
London
NW3 5BY
Director NameMr Alfred Cutner
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2015(14 years, 7 months after company formation)
Appointment Duration1 week, 2 days (resigned 21 October 2015)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressHarben House Harben Parade
Finchley Road
London
NW3 6LH
Director NameMr Trevor Frederick Berkley
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2015(14 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 December 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHarben House Harben Parade
Finchley Road
London
NW3 6LH
Director NameMr David James Roper Robinson
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2015(14 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 December 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address31 Hill Street
London
W1J 5LS
Secretary NameTrevor Frederick Berkley
StatusResigned
Appointed21 October 2015(14 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 December 2017)
RoleCompany Director
Correspondence AddressHarben House Harben Parade
Finchley Road
London
NW3 6LH
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed28 February 2001(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed28 February 2001(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Location

Registered Address1 Lower Ground Floor
One George Yard
London
EC3V 9DF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Shareholders

100 at £1Mrs Norma Cutner
100.00%
Ordinary

Financials

Year2014
Turnover£110,495
Gross Profit£84,537
Net Worth£1,978,298
Cash£6,339
Current Liabilities£886,158

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

15 December 2017Delivered on: 20 December 2017
Persons entitled: Hampden & Co PLC

Classification: A registered charge
Particulars: All the whole l/h apartment 49 annes court 3 palgrave gardens london t/no.NGL797608; apartment 36 elizabeth court 1 palgrave gardens london t/no.NGL803813; apartment 41 alberts court 2 palgrave gardens london t/no.NGL800302.
Outstanding
11 December 2017Delivered on: 11 December 2017
Persons entitled: Hampden & Co PLC, 9 Charlotte Square, Edinburgh, EH2 4DR

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
3 March 2020First Gazette notice for voluntary strike-off (1 page)
21 February 2020Application to strike the company off the register (1 page)
13 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
28 February 2019Confirmation statement made on 28 February 2019 with updates (4 pages)
14 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
20 June 2018Notification of Hacking Property Investments 19 Ltd as a person with significant control on 15 December 2017 (2 pages)
20 June 2018Cessation of Dianne Levinson as a person with significant control on 15 December 2017 (1 page)
28 February 2018Confirmation statement made on 28 February 2018 with updates (4 pages)
8 January 2018Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH to 1 Lower Ground Floor One George Yard London EC3V 9DF on 8 January 2018 (1 page)
5 January 2018Cessation of Trevor Frederick Berkley as a person with significant control on 15 December 2017 (1 page)
5 January 2018Cessation of Trevor Frederick Berkley as a person with significant control on 15 December 2017 (1 page)
5 January 2018Appointment of Ms Dianne Muriel Levinson as a director on 15 December 2017 (2 pages)
5 January 2018Notification of Dianne Levinson as a person with significant control on 15 December 2017 (2 pages)
5 January 2018Termination of appointment of Trevor Frederick Berkley as a secretary on 15 December 2017 (1 page)
5 January 2018Notification of Dianne Levinson as a person with significant control on 15 December 2017 (2 pages)
5 January 2018Cessation of David James Roper Robinson as a person with significant control on 15 December 2017 (1 page)
5 January 2018Termination of appointment of Trevor Frederick Berkley as a director on 15 December 2017 (1 page)
5 January 2018Termination of appointment of David James Roper Robinson as a director on 15 December 2017 (1 page)
5 January 2018Appointment of Ms Dianne Muriel Levinson as a director on 15 December 2017 (2 pages)
5 January 2018Termination of appointment of Trevor Frederick Berkley as a director on 15 December 2017 (1 page)
5 January 2018Cessation of David James Roper Robinson as a person with significant control on 15 December 2017 (1 page)
5 January 2018Termination of appointment of David James Roper Robinson as a director on 15 December 2017 (1 page)
5 January 2018Termination of appointment of Trevor Frederick Berkley as a secretary on 15 December 2017 (1 page)
20 December 2017Registration of charge 041700710002, created on 15 December 2017 (21 pages)
20 December 2017Registration of charge 041700710002, created on 15 December 2017 (21 pages)
11 December 2017Registration of charge 041700710001, created on 11 December 2017 (21 pages)
11 December 2017Registration of charge 041700710001, created on 11 December 2017 (21 pages)
22 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
22 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
28 February 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
28 February 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
2 February 2017Director's details changed for Mr Trevor Frederick Berkley on 2 February 2017 (2 pages)
2 February 2017Director's details changed for Mr Trevor Frederick Berkley on 2 February 2017 (2 pages)
29 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 February 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(5 pages)
29 February 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(5 pages)
8 November 2015Termination of appointment of Lewis Cutner as a secretary on 6 November 2015 (1 page)
8 November 2015Termination of appointment of Alfred Simon Cunter as a director on 21 October 2015 (1 page)
8 November 2015Appointment of Trevor Frederick Berkley as a secretary on 21 October 2015 (3 pages)
8 November 2015Appointment of David James Roper Robinson as a director on 21 October 2015 (3 pages)
8 November 2015Appointment of Mr Trevor Frederick Berkley as a director on 21 October 2015 (3 pages)
8 November 2015Appointment of David James Roper Robinson as a director on 21 October 2015 (3 pages)
8 November 2015Termination of appointment of Lewis Cutner as a secretary on 6 November 2015 (1 page)
8 November 2015Termination of appointment of Alfred Simon Cunter as a director on 21 October 2015 (1 page)
8 November 2015Termination of appointment of Lewis Cutner as a secretary on 6 November 2015 (1 page)
8 November 2015Appointment of Trevor Frederick Berkley as a secretary on 21 October 2015 (3 pages)
8 November 2015Appointment of Mr Trevor Frederick Berkley as a director on 21 October 2015 (3 pages)
2 November 2015Appointment of Alfred Simon Cunter as a director on 12 October 2015 (3 pages)
2 November 2015Termination of appointment of Norma Cutner as a director on 28 September 2015 (2 pages)
2 November 2015Registered office address changed from C/O Flat 47 West Heath Place 1 B Hodford Road London NW11 8NL to Harben House Harben Parade Finchley Road London NW3 6LH on 2 November 2015 (2 pages)
2 November 2015Appointment of Alfred Simon Cunter as a director on 12 October 2015 (3 pages)
2 November 2015Registered office address changed from C/O Flat 47 West Heath Place 1 B Hodford Road London NW11 8NL to Harben House Harben Parade Finchley Road London NW3 6LH on 2 November 2015 (2 pages)
2 November 2015Termination of appointment of Norma Cutner as a director on 28 September 2015 (2 pages)
2 November 2015Registered office address changed from C/O Flat 47 West Heath Place 1 B Hodford Road London NW11 8NL to Harben House Harben Parade Finchley Road London NW3 6LH on 2 November 2015 (2 pages)
19 August 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
19 August 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(4 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(4 pages)
27 June 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
27 June 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
7 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(4 pages)
7 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(4 pages)
21 May 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
21 May 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
28 February 2013Secretary's details changed for Lewis Cutner on 23 October 2010 (2 pages)
28 February 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
28 February 2013Director's details changed for Mrs Norma Cutner on 23 October 2012 (2 pages)
28 February 2013Director's details changed for Mrs Norma Cutner on 23 October 2012 (2 pages)
28 February 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
28 February 2013Secretary's details changed for Lewis Cutner on 23 October 2010 (2 pages)
23 October 2012Registered office address changed from , Garden Flat, 23 Daleham Gardens, London, NW3 5BY on 23 October 2012 (1 page)
23 October 2012Registered office address changed from , Garden Flat, 23 Daleham Gardens, London, NW3 5BY on 23 October 2012 (1 page)
22 June 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
22 June 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
5 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
14 November 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
14 November 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
28 February 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
28 February 2011Termination of appointment of Lewis Cutner as a director (2 pages)
28 February 2011Termination of appointment of Lewis Cutner as a director (2 pages)
28 February 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
24 May 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
24 May 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
1 March 2010Director's details changed for Lewis Cutner on 1 March 2010 (2 pages)
1 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Lewis Cutner on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Lewis Cutner on 1 March 2010 (2 pages)
15 July 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
15 July 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
4 March 2009Return made up to 28/02/09; full list of members (3 pages)
4 March 2009Return made up to 28/02/09; full list of members (3 pages)
22 May 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
22 May 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
1 March 2008Return made up to 28/02/08; full list of members (3 pages)
1 March 2008Return made up to 28/02/08; full list of members (3 pages)
19 July 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
19 July 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
10 May 2007New director appointed (2 pages)
10 May 2007New director appointed (2 pages)
15 March 2007Return made up to 28/02/07; full list of members (6 pages)
15 March 2007Return made up to 28/02/07; full list of members (6 pages)
14 June 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
14 June 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
14 March 2006Return made up to 28/02/06; full list of members (6 pages)
14 March 2006Return made up to 28/02/06; full list of members (6 pages)
10 June 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
10 June 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
8 March 2005Return made up to 28/02/05; full list of members (6 pages)
8 March 2005Return made up to 28/02/05; full list of members (6 pages)
9 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 June 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
9 June 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
1 March 2004Return made up to 28/02/04; full list of members (6 pages)
1 March 2004Return made up to 28/02/04; full list of members (6 pages)
24 July 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
24 July 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
11 April 2003Return made up to 28/02/03; full list of members (6 pages)
11 April 2003Return made up to 28/02/03; full list of members (6 pages)
18 August 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
18 August 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
19 March 2002Return made up to 28/02/02; full list of members (6 pages)
19 March 2002Return made up to 28/02/02; full list of members (6 pages)
18 July 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
18 July 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
20 April 2001Ad 12/03/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 April 2001Ad 12/03/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 March 2001Registered office changed on 26/03/01 from: po box 55, 7 spa road, london, SE16 3QQ (1 page)
26 March 2001New director appointed (2 pages)
26 March 2001New secretary appointed (2 pages)
26 March 2001Director resigned (1 page)
26 March 2001Secretary resigned (1 page)
26 March 2001New director appointed (2 pages)
26 March 2001Director resigned (1 page)
26 March 2001New secretary appointed (2 pages)
26 March 2001Secretary resigned (1 page)
26 March 2001Registered office changed on 26/03/01 from: po box 55, 7 spa road, london, SE16 3QQ (1 page)
28 February 2001Incorporation (15 pages)
28 February 2001Incorporation (15 pages)