Company NameNorah Tales Property And Services Limited
Company StatusDissolved
Company Number05853937
CategoryPrivate Limited Company
Incorporation Date21 June 2006(17 years, 10 months ago)
Dissolution Date7 April 2015 (9 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr David Kenneth Griffin
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2010(3 years, 11 months after company formation)
Appointment Duration4 years, 10 months (closed 07 April 2015)
RoleChartered Secretary
Country of ResidenceIsle Of Man
Correspondence AddressSuite 600 Nwb Business Exchange 10 Greycoat Place
London
SW1P 1SB
Director NameMrs Kerith Lynne Donnelly
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2014(7 years, 6 months after company formation)
Appointment Duration1 year, 2 months (closed 07 April 2015)
RoleAssistant Accountant
Country of ResidenceIsle Of Man
Correspondence AddressSuite 600, Mwb Business Exchange 10 Greycoat Place
London
SW1P 1SB
Secretary NamePremier Secretaries Limited (Corporation)
StatusClosed
Appointed21 June 2006(same day as company formation)
Correspondence Address36 Hope Street
Douglas
IM1 1AR
Director NameMr David Kenneth Griffin
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2010(3 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 December 2012)
RoleChartered Secretary
Country of ResidenceIsle Of Man
Correspondence Address97 Cronk Liauyr
Tromode Park
Douglas
IM2 5LR
Director NameMiss Beverley Christine Kate Lane
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2010(3 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 December 2012)
RoleAssistant Compliance & Operations Manager
Country of ResidenceIsle Of Man
Correspondence Address37 Birch Hill Crescent
Onchan
IM3 3DQ
Director NameMiss Beverley Christine Kate Martin
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2010(3 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 January 2014)
RoleAssistant Compliance And Operations Manager
Country of ResidenceIsle Of Man
Correspondence AddressSuite 600 Nwb Business Exchange 10 Greycoat Place
London
SW1P 1SB
Director NamePremier Management Limited (Corporation)
StatusResigned
Appointed21 June 2006(same day as company formation)
Correspondence AddressPO Box 556
Main Street
Charlestown Nevis
West Indies

Location

Registered AddressSuite 600, Mwb Business Exchange 10 Greycoat Place
London
SW1P 1SB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

755 at £1Tanwood LTD
75.50%
Ordinary
245 at £1Garwood LTD
24.50%
Ordinary

Financials

Year2014
Net Worth-£1,902
Cash£1,000
Current Liabilities£2,902

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

7 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
14 December 2014Application to strike the company off the register (3 pages)
14 December 2014Application to strike the company off the register (3 pages)
21 July 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
21 July 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
4 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1,000
(4 pages)
4 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1,000
(4 pages)
20 February 2014Director's details changed for Mr David Kenneth Griffin on 21 January 2014 (2 pages)
20 February 2014Director's details changed for Mr David Kenneth Griffin on 21 January 2014 (2 pages)
16 January 2014Termination of appointment of Beverley Christine Kate Martin as a director on 10 January 2014 (1 page)
16 January 2014Termination of appointment of Beverley Christine Kate Martin as a director on 10 January 2014 (1 page)
16 January 2014Appointment of Mrs Kerith Lynne Donnelly as a director on 10 January 2014 (2 pages)
16 January 2014Appointment of Mrs Kerith Lynne Donnelly as a director on 10 January 2014 (2 pages)
1 October 2013Secretary's details changed for Premier Secretaries Limited on 16 September 2013 (2 pages)
1 October 2013Secretary's details changed for Premier Secretaries Limited on 16 September 2013 (2 pages)
30 September 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
30 September 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
4 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (5 pages)
4 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (5 pages)
10 December 2012Termination of appointment of Beverley Christine Kate Lane as a director on 10 December 2012 (1 page)
10 December 2012Termination of appointment of David Kenneth Griffin as a director on 10 December 2012 (1 page)
10 December 2012Director's details changed for Miss Beverley Christine Kate Lane on 10 December 2012 (2 pages)
10 December 2012Termination of appointment of Beverley Christine Kate Lane as a director on 10 December 2012 (1 page)
10 December 2012Termination of appointment of David Kenneth Griffin as a director on 10 December 2012 (1 page)
10 December 2012Director's details changed for Miss Beverley Christine Kate Lane on 10 December 2012 (2 pages)
20 September 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
20 September 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
16 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (7 pages)
16 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (7 pages)
25 November 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
25 November 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
11 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (7 pages)
11 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (7 pages)
14 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
14 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
16 September 2010Director's details changed for Mr David Kenneth Griffin on 3 September 2010 (2 pages)
16 September 2010Director's details changed for Mr David Kenneth Griffin on 3 September 2010 (2 pages)
16 September 2010Director's details changed for Mr David Kenneth Griffin on 3 September 2010 (2 pages)
15 September 2010Director's details changed for Mr David Kenneth Griffin on 3 September 2010 (2 pages)
15 September 2010Director's details changed for Mr David Kenneth Griffin on 3 September 2010 (2 pages)
15 September 2010Director's details changed for Mr David Kenneth Griffin on 3 September 2010 (2 pages)
10 August 2010Appointment of Mr David Kenneth Griffin as a director (3 pages)
10 August 2010Appointment of Beverley Christine Kate Lane as a director (3 pages)
10 August 2010Appointment of Mr David Kenneth Griffin as a director (3 pages)
10 August 2010Appointment of Beverley Christine Kate Lane as a director (3 pages)
15 July 2010Secretary's details changed for Premier Secretaries Limited on 21 June 2010 (1 page)
15 July 2010Appointment of Mr David Kenneth Griffin as a director (2 pages)
15 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
15 July 2010Termination of appointment of Premier Management Limited as a director (1 page)
15 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
15 July 2010Appointment of Mr David Kenneth Griffin as a director (2 pages)
15 July 2010Secretary's details changed for Premier Secretaries Limited on 21 June 2010 (1 page)
15 July 2010Termination of appointment of Premier Management Limited as a director (1 page)
15 July 2010Appointment of Miss Beverley Christine Kate Lane as a director (2 pages)
15 July 2010Appointment of Miss Beverley Christine Kate Lane as a director (2 pages)
18 February 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
18 February 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
30 June 2009Return made up to 21/06/09; full list of members (3 pages)
30 June 2009Return made up to 21/06/09; full list of members (3 pages)
24 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
24 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
31 March 2009Registered office changed on 31/03/2009 from suite 325 queen anne's business centre 28 broadway london SW1H 9JX (1 page)
31 March 2009Registered office changed on 31/03/2009 from suite 325 queen anne's business centre 28 broadway london SW1H 9JX (1 page)
10 July 2008Return made up to 21/06/08; full list of members (3 pages)
10 July 2008Return made up to 21/06/08; full list of members (3 pages)
16 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
16 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
25 June 2007Return made up to 21/06/07; full list of members (2 pages)
25 June 2007Return made up to 21/06/07; full list of members (2 pages)
24 November 2006Registered office changed on 24/11/06 from: 17 dartmouth street st james's park london SW1H 9BL (1 page)
24 November 2006Registered office changed on 24/11/06 from: 17 dartmouth street st james's park london SW1H 9BL (1 page)
11 July 2006Ad 21/06/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
11 July 2006Ad 21/06/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
21 June 2006Incorporation (14 pages)
21 June 2006Incorporation (14 pages)