Company NameNoralisa Limited
Company StatusDissolved
Company Number04361746
CategoryPrivate Limited Company
Incorporation Date28 January 2002(22 years, 3 months ago)
Dissolution Date8 April 2014 (10 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameJames Mutumba
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2002(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address39 Tottenham Lane
London
N8 9BD
Secretary NameHenry Mutumba
NationalityBritish
StatusClosed
Appointed29 October 2004(2 years, 9 months after company formation)
Appointment Duration9 years, 5 months (closed 08 April 2014)
RoleTeacher
Correspondence Address4 Thicket Court
Thicket Road
Sutton
Surrey
SM1 4PZ
Director NameMr Antonis Elia
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2002(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address27 Exeter Road
London
N14 5JT
Secretary NameMr Antonis Elia
NationalityBritish
StatusResigned
Appointed28 January 2002(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address27 Exeter Road
London
N14 5JT
Secretary NameJames Yurky
NationalityBritish
StatusResigned
Appointed20 April 2004(2 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 28 October 2004)
RoleCompany Director
Correspondence Address75 West End Lane
Barnet
Hertfordshire
EN5 2SB
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed28 January 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed28 January 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address39 Tottenham Lane
Hornsey
London
N8 9BD
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardHornsey
Built Up AreaGreater London

Shareholders

100 at £1Mr James Mutumba
100.00%
Ordinary

Financials

Year2014
Net Worth-£384
Current Liabilities£1,284

Accounts

Latest Accounts31 January 2012 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

8 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2013First Gazette notice for voluntary strike-off (1 page)
24 December 2013First Gazette notice for voluntary strike-off (1 page)
11 December 2013Application to strike the company off the register (3 pages)
11 December 2013Application to strike the company off the register (3 pages)
4 February 2013Annual return made up to 28 January 2013 with a full list of shareholders
Statement of capital on 2013-02-04
  • GBP 100
(4 pages)
4 February 2013Annual return made up to 28 January 2013 with a full list of shareholders
Statement of capital on 2013-02-04
  • GBP 100
(4 pages)
26 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
26 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
2 April 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
10 February 2011Director's details changed for James Mutumba on 1 December 2010 (2 pages)
10 February 2011Director's details changed for James Mutumba on 1 December 2010 (2 pages)
10 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
10 February 2011Director's details changed for James Mutumba on 1 December 2010 (2 pages)
19 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
19 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
10 March 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
10 March 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
20 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
20 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
24 April 2009Return made up to 28/01/09; full list of members (3 pages)
24 April 2009Return made up to 28/01/09; full list of members (3 pages)
10 December 2008Return made up to 28/01/08; full list of members (3 pages)
10 December 2008Return made up to 28/01/08; full list of members (3 pages)
9 December 2008Secretary's change of particulars / henry mutumba / 01/01/2007 (1 page)
9 December 2008Secretary's Change of Particulars / henry mutumba / 01/01/2007 / HouseName/Number was: , now: 4; Street was: 2 valois house, now: thicket court thicket road; Area was: abbey street, now: ; Post Town was: london, now: sutton; Region was: , now: surrey; Post Code was: SE1 3EG, now: SM1 4PZ; Country was: , now: united kingdom (1 page)
9 December 2008Return made up to 28/01/07; full list of members (3 pages)
9 December 2008Return made up to 28/01/07; full list of members (3 pages)
26 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
26 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
30 November 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
30 November 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
27 March 2006Return made up to 28/01/06; full list of members (2 pages)
27 March 2006Return made up to 28/01/06; full list of members (2 pages)
22 November 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
22 November 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
5 July 2005Registered office changed on 05/07/05 from: 39 tottenham lane hornsey london N8 9BD (1 page)
5 July 2005Registered office changed on 05/07/05 from: 39 tottenham lane hornsey london N8 9BD (1 page)
17 March 2005Return made up to 28/01/05; full list of members (6 pages)
17 March 2005Return made up to 28/01/05; full list of members
  • 363(287) ‐ Registered office changed on 17/03/05
(6 pages)
9 December 2004Secretary resigned (1 page)
9 December 2004New secretary appointed (2 pages)
9 December 2004New secretary appointed (2 pages)
9 December 2004Secretary resigned (1 page)
29 November 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
29 November 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
29 April 2004New secretary appointed (2 pages)
29 April 2004New secretary appointed (2 pages)
26 April 2004Secretary resigned;director resigned (1 page)
26 April 2004Secretary resigned;director resigned (1 page)
10 March 2004Return made up to 28/01/04; full list of members (7 pages)
10 March 2004Return made up to 28/01/04; full list of members (7 pages)
29 November 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
29 November 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
7 March 2003Return made up to 28/01/03; full list of members (7 pages)
7 March 2003Return made up to 28/01/03; full list of members (7 pages)
25 February 2002New secretary appointed;new director appointed (2 pages)
25 February 2002New director appointed (2 pages)
25 February 2002New secretary appointed;new director appointed (2 pages)
25 February 2002Ad 28/01/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 February 2002Ad 28/01/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 February 2002Registered office changed on 25/02/02 from: 283 green lanes palmers green london N13 4XS (1 page)
25 February 2002New director appointed (2 pages)
25 February 2002Registered office changed on 25/02/02 from: 283 green lanes palmers green london N13 4XS (1 page)
5 February 2002Director resigned (2 pages)
5 February 2002Secretary resigned (2 pages)
5 February 2002Secretary resigned (2 pages)
5 February 2002Registered office changed on 05/02/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (2 pages)
5 February 2002Registered office changed on 05/02/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (2 pages)
5 February 2002Director resigned (2 pages)
28 January 2002Incorporation (16 pages)