Company NameNortech Enterprises Ltd.
Company StatusDissolved
Company Number04379584
CategoryPrivate Limited Company
Incorporation Date22 February 2002(22 years, 1 month ago)
Dissolution Date14 April 2009 (14 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameRikard Simon Fredrik Ahlstrand
Date of BirthJune 1964 (Born 59 years ago)
NationalitySwedish
StatusClosed
Appointed03 October 2002(7 months, 1 week after company formation)
Appointment Duration6 years, 6 months (closed 14 April 2009)
RoleManager
Correspondence AddressLerungsvagen 11
Ekero
17838
Sweden
Director NameCarl Eric Bohman
Date of BirthApril 1957 (Born 67 years ago)
NationalitySwedish
StatusClosed
Appointed03 October 2002(7 months, 1 week after company formation)
Appointment Duration6 years, 6 months (closed 14 April 2009)
RoleManager
Correspondence AddressBrannkyrkagatan 105
Stockholm
11726
Foreign
Director NameWaldo Jan Hendrik Bosmans
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBelgian
StatusClosed
Appointed03 October 2002(7 months, 1 week after company formation)
Appointment Duration6 years, 6 months (closed 14 April 2009)
RoleManager
Correspondence AddressZevenhuizenstraat 30
As
3665
Belgium
Director NameUwe Volker Heinz
Date of BirthMay 1970 (Born 53 years ago)
NationalityGerman
StatusClosed
Appointed03 October 2002(7 months, 1 week after company formation)
Appointment Duration6 years, 6 months (closed 14 April 2009)
RoleManager
Correspondence AddressWaldenburger Weg 23
Reinbek
21465
Germany
Director NameHenri Anna Maria Jan Rene Schreurs
Date of BirthApril 1961 (Born 63 years ago)
NationalityBelgian
StatusClosed
Appointed03 October 2002(7 months, 1 week after company formation)
Appointment Duration6 years, 6 months (closed 14 April 2009)
RoleManager
Correspondence AddressZevenhuizenstraat 16
As
3665
Belgium
Secretary NameCharles David Calveley
NationalityBritish
StatusClosed
Appointed22 November 2004(2 years, 9 months after company formation)
Appointment Duration4 years, 4 months (closed 14 April 2009)
RoleCompany Director
Correspondence Address1 Kilmarsh Road
London
W6 0PL
Secretary NameNicholas Michael Paul Tolkien
NationalityBritish
StatusResigned
Appointed04 October 2002(7 months, 1 week after company formation)
Appointment Duration1 year (resigned 14 October 2003)
RoleConsultant
Correspondence AddressRivendell
22a Sunnybank
Marlow
Buckinghamshire
SL7 3BL
Director NameHJC Interim Ltd (Corporation)
StatusResigned
Appointed22 February 2002(same day as company formation)
Correspondence Address80 Sidney Street
Folkestone
Kent
CT19 6HQ
Secretary NameHJC Secretarial Services Ltd (Corporation)
StatusResigned
Appointed22 February 2002(same day as company formation)
Correspondence Address3 Katsounotou Street
Kitallides Building 4a
Limassol
3036
Cyprus

Location

Registered Address1 Kilmarsh Road
Hammersmith
London
Greater London
W6 0PL
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
24 September 2007Return made up to 22/02/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
14 August 2007Return made up to 22/02/06; full list of members (9 pages)
7 August 2007Return made up to 22/02/05; full list of members (4 pages)
7 August 2007Secretary's particulars changed (1 page)
8 May 2007First Gazette notice for compulsory strike-off (1 page)
23 January 2007Registered office changed on 23/01/07 from: 1 kilmarsh road hammersmith london greater london W6 0PL (1 page)
11 October 2005Total exemption small company accounts made up to 31 December 2004 (1 page)
25 February 2005Registered office changed on 25/02/05 from: 20 addison court heath road twickenham TW1 4AG (1 page)
23 December 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
23 December 2004New secretary appointed (2 pages)
23 December 2004Return made up to 22/02/04; full list of members
  • 363(287) ‐ Registered office changed on 23/12/04
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
16 February 2004Secretary resigned (1 page)
16 February 2004Registered office changed on 16/02/04 from: po box 2495 marlow buckinghamshire SL7 3WG (1 page)
5 November 2003Total exemption small company accounts made up to 31 December 2002 (1 page)
22 October 2003Secretary resigned (1 page)
21 March 2003Return made up to 22/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 21/03/03
(9 pages)
12 December 2002Secretary resigned (1 page)
12 December 2002New director appointed (2 pages)
12 December 2002New director appointed (2 pages)
12 December 2002New director appointed (2 pages)
12 December 2002New secretary appointed (2 pages)
12 December 2002New director appointed (2 pages)
12 December 2002Director resigned (1 page)
12 December 2002New director appointed (2 pages)
8 July 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
22 February 2002Incorporation (7 pages)