Kilburn
London
NW6 6AB
Secretary Name | Margherita Finchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 64 Brondesbury Villas London NW6 6AB |
Director Name | Ms Betty Moore |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(3 weeks, 2 days after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 March 2014) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat E 136 Maida Vale London W9 1QB |
Website | noraminvestuk.com |
---|---|
Email address | [email protected] |
Telephone | 020 73166375 |
Telephone region | London |
Registered Address | 64d Brondesbury Villas London NW6 6AB |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Kilburn |
Built Up Area | Greater London |
542k at £1 | Noraminvest LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £39,848 |
Cash | £30,160 |
Current Liabilities | £23,211 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
13 April 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2020 | Micro company accounts made up to 31 March 2019 (4 pages) |
30 October 2019 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
12 December 2018 | Confirmation statement made on 9 October 2018 with no updates (3 pages) |
12 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
12 December 2018 | Notification of Allen Richard Finchell as a person with significant control on 6 April 2016 (2 pages) |
6 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
6 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
12 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
22 July 2017 | Registered office address changed from 258 Belsize Road London NW6 4BT to 64D Brondesbury Villas London NW6 6AB on 22 July 2017 (1 page) |
22 July 2017 | Confirmation statement made on 9 October 2016 with updates (4 pages) |
22 July 2017 | Registered office address changed from 258 Belsize Road London NW6 4BT to 64D Brondesbury Villas London NW6 6AB on 22 July 2017 (1 page) |
22 July 2017 | Confirmation statement made on 9 October 2016 with updates (4 pages) |
10 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2016 | Termination of appointment of Margherita Finchell as a secretary on 31 March 2014 (1 page) |
24 March 2016 | Termination of appointment of Betty Moore as a director on 31 March 2014 (1 page) |
24 March 2016 | Termination of appointment of Margherita Finchell as a secretary on 31 March 2014 (1 page) |
24 March 2016 | Termination of appointment of Betty Moore as a director on 31 March 2014 (1 page) |
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 December 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
8 January 2015 | Full accounts made up to 31 March 2014 (18 pages) |
8 January 2015 | Full accounts made up to 31 March 2014 (18 pages) |
21 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
29 October 2013 | Statement of capital following an allotment of shares on 27 September 2013
|
29 October 2013 | Statement of capital following an allotment of shares on 27 September 2013
|
17 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
30 July 2013 | Full accounts made up to 31 March 2013 (17 pages) |
30 July 2013 | Full accounts made up to 31 March 2013 (17 pages) |
10 April 2013 | Statement of capital following an allotment of shares on 20 March 2013
|
10 April 2013 | Statement of capital following an allotment of shares on 20 March 2013
|
13 February 2013 | Statement of capital following an allotment of shares on 24 December 2012
|
13 February 2013 | Statement of capital following an allotment of shares on 24 December 2012
|
8 February 2013 | Statement of capital following an allotment of shares on 24 December 2012
|
8 February 2013 | Statement of capital following an allotment of shares on 24 December 2012
|
24 January 2013 | Statement of capital following an allotment of shares on 24 December 2012
|
24 January 2013 | Statement of capital following an allotment of shares on 24 December 2012
|
30 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
30 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
30 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
25 October 2012 | Statement of capital following an allotment of shares on 25 September 2012
|
25 October 2012 | Statement of capital following an allotment of shares on 25 September 2012
|
10 October 2012 | Registered office address changed from Regent House, 24-25 Nutford Place, Marble Arch London W1H 5YN on 10 October 2012 (1 page) |
10 October 2012 | Registered office address changed from Regent House, 24-25 Nutford Place, Marble Arch London W1H 5YN on 10 October 2012 (1 page) |
9 August 2012 | Statement of capital following an allotment of shares on 22 June 2012
|
9 August 2012 | Statement of capital following an allotment of shares on 22 June 2012
|
26 July 2012 | Full accounts made up to 31 March 2012 (16 pages) |
26 July 2012 | Full accounts made up to 31 March 2012 (16 pages) |
11 July 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
11 July 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
11 July 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
28 February 2012 | Auditor's resignation (1 page) |
28 February 2012 | Auditor's resignation (1 page) |
3 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
3 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
3 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
1 November 2011 | Statement of capital following an allotment of shares on 30 September 2011
|
1 November 2011 | Statement of capital following an allotment of shares on 30 September 2011
|
25 July 2011 | Full accounts made up to 31 March 2011 (19 pages) |
25 July 2011 | Full accounts made up to 31 March 2011 (19 pages) |
12 May 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
12 May 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
7 December 2010 | Statement of capital following an allotment of shares on 18 October 2010
|
7 December 2010 | Statement of capital following an allotment of shares on 18 October 2010
|
3 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
3 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
3 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Full accounts made up to 31 March 2010 (15 pages) |
29 July 2010 | Full accounts made up to 31 March 2010 (15 pages) |
5 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Director's details changed for Allen Richard Finchell on 29 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Allen Richard Finchell on 29 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Betty Moore on 29 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Betty Moore on 29 October 2009 (2 pages) |
5 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
27 July 2009 | Full accounts made up to 31 March 2009 (13 pages) |
27 July 2009 | Full accounts made up to 31 March 2009 (13 pages) |
6 November 2008 | Return made up to 09/10/08; full list of members (3 pages) |
6 November 2008 | Return made up to 09/10/08; full list of members (3 pages) |
25 July 2008 | Full accounts made up to 31 March 2008 (14 pages) |
25 July 2008 | Full accounts made up to 31 March 2008 (14 pages) |
13 November 2007 | Director's particulars changed (1 page) |
13 November 2007 | Director's particulars changed (1 page) |
13 November 2007 | Return made up to 09/10/07; full list of members (2 pages) |
13 November 2007 | Return made up to 09/10/07; full list of members (2 pages) |
13 November 2007 | Director's particulars changed (1 page) |
13 November 2007 | Director's particulars changed (1 page) |
12 September 2007 | Ad 01/05/07--------- £ si 99998@1=99998 £ ic 100000/199998 (2 pages) |
12 September 2007 | Ad 01/05/07--------- £ si 99998@1=99998 £ ic 100000/199998 (2 pages) |
17 August 2007 | Ad 01/05/07--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
17 August 2007 | Ad 01/05/07--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
27 February 2007 | New director appointed (2 pages) |
27 February 2007 | New director appointed (2 pages) |
30 January 2007 | Accounting reference date extended from 31/10/07 to 31/03/08 (1 page) |
30 January 2007 | Accounting reference date extended from 31/10/07 to 31/03/08 (1 page) |
9 October 2006 | Incorporation (9 pages) |
9 October 2006 | Incorporation (9 pages) |