Company NameDavid Norton & Partners Limited
Company StatusDissolved
Company Number04360962
CategoryPrivate Limited Company
Incorporation Date25 January 2002(22 years, 2 months ago)
Dissolution Date8 March 2011 (13 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameHon Andrew Moray Stuart
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2010(8 years, 1 month after company formation)
Appointment Duration11 months, 4 weeks (closed 08 March 2011)
RoleConsultant
Country of ResidenceUnited Arab Emirates
Correspondence AddressUnit 3 8th Floor Ellerman House 12-20 Camomile Str
London
EC3A 7PT
Director NameMr Jesse Grant Hester
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2002(same day as company formation)
RoleConsultant
Country of ResidenceUnited Arab Emirates
Correspondence AddressFlat 5111, Golden Sands 5, PO Box 500462
Dubai
Secretary NameMichael Patrick Dwen
NationalityBritish
StatusResigned
Appointed26 January 2002(1 day after company formation)
Appointment Duration3 years (resigned 15 February 2005)
RoleConsultant
Correspondence AddressFlat N.5123 - Golden Sands 5
PO Box 9168
Mankhol
Dubai
U A E
Secretary NameMr Matthew Charles Stokes
NationalityBritish
StatusResigned
Appointed15 February 2005(3 years after company formation)
Appointment Duration2 years, 7 months (resigned 10 October 2007)
RoleCompany Director
Country of ResidenceUAE
Correspondence AddressFlat No 5117 Golden Sands No 5
PO Box 500462
Mankhol
Dubai
United Arab Emirates
Director NameMr Matthew Charles Stokes
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2007(5 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 March 2010)
RoleConsultant
Country of ResidenceUAE
Correspondence AddressFlat No 5117 Golden Sands No 5
PO Box 500462
Mankhol
Dubai
United Arab Emirates
Secretary NameMs Brenda Patricia Cocksedge
NationalityBritish
StatusResigned
Appointed10 October 2007(5 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 April 2009)
RoleCompany Director
Country of ResidenceUAE
Correspondence AddressFlat 5158, Golden Sands No.5 PO Box 500462
Mankhol
Dubai
United Arab Emirates
Director NameCornhill Secretaries Limited (Corporation)
StatusResigned
Appointed25 January 2002(same day as company formation)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP
Secretary NameCornhill Secretaries Limited (Corporation)
StatusResigned
Appointed25 January 2002(same day as company formation)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP
Secretary NameViscount Holdings Limited (Corporation)
StatusResigned
Appointed25 January 2002(same day as company formation)
Correspondence AddressMain Street PO Box 556
Charlestown
Nevis
West Indies
Secretary NameViscount Holdings Limited (Corporation)
StatusResigned
Appointed10 October 2007(5 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 10 October 2007)
Correspondence AddressUnit 10-12, Springates East
P.O. Box 14, Government Road
Harlestown
Nevis
West Indies

Location

Registered AddressUnit 3 8th Floor Ellerman House
12-20 Camomile Street
London
EC3A 7PT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London

Shareholders

850k at 1Andrew Moray Stuart
100.00%
Ordinary

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

8 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
23 February 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
23 November 2010First Gazette notice for voluntary strike-off (1 page)
23 November 2010First Gazette notice for voluntary strike-off (1 page)
10 November 2010Application to strike the company off the register (3 pages)
10 November 2010Application to strike the company off the register (3 pages)
1 November 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
1 November 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
15 April 2010Termination of appointment of Matthew Stokes as a director (1 page)
15 April 2010Annual return made up to 15 April 2010 with a full list of shareholders
Statement of capital on 2010-04-15
  • GBP 850,000
(4 pages)
15 April 2010Statement of capital following an allotment of shares on 14 March 2010
  • GBP 850,000
(2 pages)
15 April 2010Appointment of Andrew Moray Stuart as a director (2 pages)
15 April 2010Appointment of Andrew Moray Stuart as a director (2 pages)
15 April 2010Annual return made up to 15 April 2010 with a full list of shareholders
Statement of capital on 2010-04-15
  • GBP 850,000
(4 pages)
15 April 2010Statement of capital following an allotment of shares on 14 March 2010
  • GBP 850,000
(2 pages)
15 April 2010Termination of appointment of Matthew Stokes as a director (1 page)
19 March 2010Total exemption small company accounts made up to 31 January 2009 (5 pages)
19 March 2010Total exemption small company accounts made up to 31 January 2009 (5 pages)
8 March 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
1 September 2009Total exemption small company accounts made up to 31 January 2008 (5 pages)
1 September 2009Total exemption small company accounts made up to 31 January 2008 (5 pages)
16 June 2009Compulsory strike-off action has been discontinued (1 page)
16 June 2009Compulsory strike-off action has been discontinued (1 page)
15 June 2009Return made up to 25/01/09; no change of members (4 pages)
15 June 2009Return made up to 25/01/09; no change of members (4 pages)
19 May 2009Registered office changed on 19/05/2009 from unit 3 8TH floor emmerman house 12-20 camomile street london EC3A 7PT (1 page)
19 May 2009Registered office changed on 19/05/2009 from unit 3 8TH floor emmerman house 12-20 camomile street london EC3A 7PT (1 page)
13 May 2009Registered office changed on 13/05/2009 from suite 124 corporate house 1100 parkway whiteley fareham PO15 7AB (1 page)
13 May 2009Registered office changed on 13/05/2009 from suite 124 corporate house 1100 parkway whiteley fareham PO15 7AB (1 page)
13 May 2009Appointment terminated secretary brenda cocksedge (1 page)
13 May 2009Appointment Terminated Secretary brenda cocksedge (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
9 May 2008Return made up to 25/01/08; no change of members (6 pages)
9 May 2008Return made up to 25/01/08; no change of members (6 pages)
9 November 2007Secretary resigned (1 page)
9 November 2007Secretary resigned (1 page)
27 October 2007New secretary appointed (2 pages)
27 October 2007New secretary appointed (2 pages)
26 October 2007New secretary appointed (1 page)
26 October 2007Secretary resigned (1 page)
26 October 2007Director resigned (1 page)
26 October 2007New secretary appointed (1 page)
26 October 2007New director appointed (1 page)
26 October 2007New director appointed (1 page)
26 October 2007Secretary resigned (1 page)
26 October 2007Director resigned (1 page)
26 March 2007Accounts made up to 31 January 2006 (1 page)
26 March 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
26 March 2007Registered office changed on 26/03/07 from: 596 kingsland road london E8 4AH (1 page)
26 March 2007Accounts for a dormant company made up to 31 January 2006 (1 page)
26 March 2007Registered office changed on 26/03/07 from: 596 kingsland road london E8 4AH (1 page)
26 March 2007Accounts made up to 31 January 2007 (1 page)
13 March 2007Return made up to 25/01/07; full list of members (6 pages)
13 March 2007Return made up to 25/01/07; full list of members (6 pages)
6 December 2006Director's particulars changed (1 page)
6 December 2006Director's particulars changed (1 page)
4 December 2006Secretary's particulars changed (1 page)
4 December 2006Secretary's particulars changed (1 page)
5 April 2006Return made up to 25/01/06; full list of members (6 pages)
5 April 2006Return made up to 25/01/06; full list of members (6 pages)
31 October 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
31 October 2005Accounts made up to 31 January 2005 (1 page)
3 October 2005New secretary appointed (2 pages)
3 October 2005New secretary appointed (2 pages)
9 May 2005Secretary resigned (1 page)
9 May 2005Secretary resigned (1 page)
8 March 2005Secretary resigned (1 page)
8 March 2005Secretary resigned (1 page)
10 February 2005Return made up to 25/01/05; full list of members (6 pages)
10 February 2005Return made up to 25/01/05; full list of members (6 pages)
16 June 2004Accounts for a dormant company made up to 31 January 2003 (1 page)
16 June 2004Accounts made up to 31 January 2003 (1 page)
15 June 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
15 June 2004Accounts made up to 31 January 2004 (1 page)
26 January 2004Return made up to 25/01/04; full list of members (6 pages)
26 January 2004Return made up to 25/01/04; full list of members (6 pages)
19 March 2003Return made up to 25/01/03; full list of members (6 pages)
19 March 2003Return made up to 25/01/03; full list of members (6 pages)
22 July 2002Registered office changed on 22/07/02 from: 1-7 harley street london W1N 1DA (1 page)
22 July 2002Registered office changed on 22/07/02 from: 1-7 harley street london W1N 1DA (1 page)
11 June 2002Secretary resigned (1 page)
11 June 2002Secretary resigned (1 page)
11 June 2002New secretary appointed (1 page)
11 June 2002New secretary appointed (1 page)
5 February 2002New secretary appointed (2 pages)
5 February 2002New secretary appointed (2 pages)
5 February 2002Director resigned (1 page)
5 February 2002New director appointed (3 pages)
5 February 2002Secretary resigned (1 page)
5 February 2002Secretary resigned (1 page)
5 February 2002Director resigned (1 page)
5 February 2002New director appointed (3 pages)
25 January 2002Incorporation (11 pages)