Company NameNorwich Accountants Limited
Company StatusDissolved
Company Number04681461
CategoryPrivate Limited Company
Incorporation Date27 February 2003(21 years, 1 month ago)
Dissolution Date9 October 2018 (5 years, 5 months ago)
Previous NameAston Berry Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameKaterina Christophi
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Marine Crescent
Great Yarmouth
Norfolk
NR30 4ER
Secretary NameMr Sotiris Christophi
NationalityBritish
StatusClosed
Appointed27 February 2003(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Marine Crescent
Great Yarmouth
Norfolk
NR30 4ER
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed27 February 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed27 February 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address34 Ely Place
London
EC1N 6TD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2006
Net Worth£55,225
Cash£12,184
Current Liabilities£29,454

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 October 2018Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2018First Gazette notice for compulsory strike-off (1 page)
4 September 2009Liquidators' statement of receipts and payments to 21 August 2009 (9 pages)
4 September 2009Liquidators statement of receipts and payments to 21 August 2009 (9 pages)
4 September 2009Liquidators' statement of receipts and payments to 21 August 2009 (9 pages)
4 August 2009Registered office changed on 04/08/2009 from 58 thorpe road norwich norfolk NR1 1RY england (1 page)
4 August 2009Registered office changed on 04/08/2009 from 58 thorpe road norwich norfolk NR1 1RY england (1 page)
2 March 2009Registered office changed on 02/03/2009 from c/o nickolas garth rimes cmb partners LLP 25 ely place london EC1N 6TD (1 page)
2 March 2009Return made up to 27/02/09; full list of members (3 pages)
2 March 2009Registered office changed on 02/03/2009 from c/o nickolas garth rimes cmb partners LLP 25 ely place london EC1N 6TD (1 page)
2 March 2009Return made up to 27/02/09; full list of members (3 pages)
4 September 2008Registered office changed on 04/09/2008 from suite 8 newby house 309 chase road london N14 6JS (1 page)
4 September 2008Registered office changed on 04/09/2008 from suite 8 newby house 309 chase road london N14 6JS (1 page)
4 September 2008Statement of affairs with form 4.19 (6 pages)
4 September 2008Statement of affairs with form 4.19 (6 pages)
4 September 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 September 2008Appointment of a voluntary liquidator (1 page)
4 September 2008Appointment of a voluntary liquidator (1 page)
4 September 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 August 2008Registered office changed on 14/08/2008 from aston house 58 thorpe road norwich norfolk NR1 1RY (1 page)
14 August 2008Registered office changed on 14/08/2008 from aston house 58 thorpe road norwich norfolk NR1 1RY (1 page)
29 February 2008Return made up to 27/02/08; full list of members (3 pages)
29 February 2008Return made up to 27/02/08; full list of members (3 pages)
13 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 March 2007Return made up to 27/02/07; full list of members (2 pages)
7 March 2007Return made up to 27/02/07; full list of members (2 pages)
7 March 2006Return made up to 27/02/06; full list of members (5 pages)
7 March 2006Return made up to 27/02/06; full list of members (5 pages)
3 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 May 2005Company name changed aston berry LIMITED\certificate issued on 27/05/05 (2 pages)
27 May 2005Company name changed aston berry LIMITED\certificate issued on 27/05/05 (2 pages)
7 April 2005Registered office changed on 07/04/05 from: 97 yarmouth road norwich NR7 0HF (1 page)
7 April 2005Registered office changed on 07/04/05 from: 97 yarmouth road norwich NR7 0HF (1 page)
2 March 2005Director's particulars changed (1 page)
2 March 2005Return made up to 27/02/05; full list of members (5 pages)
2 March 2005Secretary's particulars changed (1 page)
2 March 2005Director's particulars changed (1 page)
2 March 2005Return made up to 27/02/05; full list of members (5 pages)
2 March 2005Secretary's particulars changed (1 page)
1 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 December 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
1 December 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
2 March 2004Secretary's particulars changed (1 page)
2 March 2004Return made up to 27/02/04; full list of members (5 pages)
2 March 2004Director's particulars changed (1 page)
2 March 2004Director's particulars changed (1 page)
2 March 2004Return made up to 27/02/04; full list of members (5 pages)
2 March 2004Secretary's particulars changed (1 page)
26 March 2003Secretary resigned (1 page)
26 March 2003New secretary appointed (1 page)
26 March 2003New secretary appointed (1 page)
26 March 2003New director appointed (2 pages)
26 March 2003Director resigned (1 page)
26 March 2003New director appointed (2 pages)
26 March 2003Director resigned (1 page)
26 March 2003Secretary resigned (1 page)
27 February 2003Incorporation (12 pages)
27 February 2003Incorporation (12 pages)