Company NameNoraminvest UK Limited
Company StatusDissolved
Company Number05959931
CategoryPrivate Limited Company
Incorporation Date9 October 2006(17 years, 6 months ago)
Dissolution Date13 April 2021 (3 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Allen Richard Finchell
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2006(same day as company formation)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address64 Brondesbury Villas
Kilburn
London
NW6 6AB
Secretary NameMargherita Finchell
NationalityBritish
StatusResigned
Appointed09 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address64 Brondesbury Villas
London
NW6 6AB
Director NameMs Betty Moore
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(3 weeks, 2 days after company formation)
Appointment Duration7 years, 5 months (resigned 31 March 2014)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat E
136 Maida Vale
London
W9 1QB

Contact

Websitenoraminvestuk.com
Email address[email protected]
Telephone020 73166375
Telephone regionLondon

Location

Registered Address64d Brondesbury Villas
London
NW6 6AB
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London

Shareholders

542k at £1Noraminvest LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£39,848
Cash£30,160
Current Liabilities£23,211

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

13 April 2021Final Gazette dissolved via compulsory strike-off (1 page)
26 January 2021First Gazette notice for compulsory strike-off (1 page)
19 February 2020Micro company accounts made up to 31 March 2019 (4 pages)
30 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
12 December 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
12 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
12 December 2018Notification of Allen Richard Finchell as a person with significant control on 6 April 2016 (2 pages)
6 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
12 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
22 July 2017Registered 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 2017Confirmation statement made on 9 October 2016 with updates (4 pages)
22 July 2017Registered 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 2017Confirmation statement made on 9 October 2016 with updates (4 pages)
10 January 2017Compulsory strike-off action has been discontinued (1 page)
10 January 2017Compulsory strike-off action has been discontinued (1 page)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
24 March 2016Termination of appointment of Margherita Finchell as a secretary on 31 March 2014 (1 page)
24 March 2016Termination of appointment of Betty Moore as a director on 31 March 2014 (1 page)
24 March 2016Termination of appointment of Margherita Finchell as a secretary on 31 March 2014 (1 page)
24 March 2016Termination of appointment of Betty Moore as a director on 31 March 2014 (1 page)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 December 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 542,000
(5 pages)
16 December 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 542,000
(5 pages)
16 December 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 542,000
(5 pages)
8 January 2015Full accounts made up to 31 March 2014 (18 pages)
8 January 2015Full accounts made up to 31 March 2014 (18 pages)
21 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 542,000
(5 pages)
21 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 542,000
(5 pages)
21 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 542,000
(5 pages)
29 October 2013Statement of capital following an allotment of shares on 27 September 2013
  • GBP 565,569.00
(4 pages)
29 October 2013Statement of capital following an allotment of shares on 27 September 2013
  • GBP 565,569.00
(4 pages)
17 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 542,000
(5 pages)
17 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 542,000
(5 pages)
17 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 542,000
(5 pages)
30 July 2013Full accounts made up to 31 March 2013 (17 pages)
30 July 2013Full accounts made up to 31 March 2013 (17 pages)
10 April 2013Statement of capital following an allotment of shares on 20 March 2013
  • GBP 542,000
(3 pages)
10 April 2013Statement of capital following an allotment of shares on 20 March 2013
  • GBP 542,000
(3 pages)
13 February 2013Statement of capital following an allotment of shares on 24 December 2012
  • GBP 539,000
(3 pages)
13 February 2013Statement of capital following an allotment of shares on 24 December 2012
  • GBP 539,000
(3 pages)
8 February 2013Statement of capital following an allotment of shares on 24 December 2012
  • GBP 509,000
(3 pages)
8 February 2013Statement of capital following an allotment of shares on 24 December 2012
  • GBP 509,000
(3 pages)
24 January 2013Statement of capital following an allotment of shares on 24 December 2012
  • GBP 509,000
(3 pages)
24 January 2013Statement of capital following an allotment of shares on 24 December 2012
  • GBP 509,000
(3 pages)
30 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
30 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
30 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
25 October 2012Statement of capital following an allotment of shares on 25 September 2012
  • GBP 488,000
(3 pages)
25 October 2012Statement of capital following an allotment of shares on 25 September 2012
  • GBP 488,000
(3 pages)
10 October 2012Registered office address changed from Regent House, 24-25 Nutford Place, Marble Arch London W1H 5YN on 10 October 2012 (1 page)
10 October 2012Registered office address changed from Regent House, 24-25 Nutford Place, Marble Arch London W1H 5YN on 10 October 2012 (1 page)
9 August 2012Statement of capital following an allotment of shares on 22 June 2012
  • GBP 488,000
(3 pages)
9 August 2012Statement of capital following an allotment of shares on 22 June 2012
  • GBP 488,000
(3 pages)
26 July 2012Full accounts made up to 31 March 2012 (16 pages)
26 July 2012Full accounts made up to 31 March 2012 (16 pages)
11 July 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 473,000
(3 pages)
11 July 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 473,000
(3 pages)
11 July 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 473,000
(3 pages)
28 February 2012Auditor's resignation (1 page)
28 February 2012Auditor's resignation (1 page)
3 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
3 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
3 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
1 November 2011Statement of capital following an allotment of shares on 30 September 2011
  • GBP 445,000
(3 pages)
1 November 2011Statement of capital following an allotment of shares on 30 September 2011
  • GBP 445,000
(3 pages)
25 July 2011Full accounts made up to 31 March 2011 (19 pages)
25 July 2011Full accounts made up to 31 March 2011 (19 pages)
12 May 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 398,000
(3 pages)
12 May 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 398,000
(3 pages)
7 December 2010Statement of capital following an allotment of shares on 18 October 2010
  • GBP 368,000
(3 pages)
7 December 2010Statement of capital following an allotment of shares on 18 October 2010
  • GBP 368,000
(3 pages)
3 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
3 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
3 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
29 July 2010Full accounts made up to 31 March 2010 (15 pages)
29 July 2010Full accounts made up to 31 March 2010 (15 pages)
5 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
5 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
5 November 2009Director's details changed for Allen Richard Finchell on 29 October 2009 (2 pages)
5 November 2009Director's details changed for Allen Richard Finchell on 29 October 2009 (2 pages)
5 November 2009Director's details changed for Betty Moore on 29 October 2009 (2 pages)
5 November 2009Director's details changed for Betty Moore on 29 October 2009 (2 pages)
5 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
27 July 2009Full accounts made up to 31 March 2009 (13 pages)
27 July 2009Full accounts made up to 31 March 2009 (13 pages)
6 November 2008Return made up to 09/10/08; full list of members (3 pages)
6 November 2008Return made up to 09/10/08; full list of members (3 pages)
25 July 2008Full accounts made up to 31 March 2008 (14 pages)
25 July 2008Full accounts made up to 31 March 2008 (14 pages)
13 November 2007Director's particulars changed (1 page)
13 November 2007Director's particulars changed (1 page)
13 November 2007Return made up to 09/10/07; full list of members (2 pages)
13 November 2007Return made up to 09/10/07; full list of members (2 pages)
13 November 2007Director's particulars changed (1 page)
13 November 2007Director's particulars changed (1 page)
12 September 2007Ad 01/05/07--------- £ si 99998@1=99998 £ ic 100000/199998 (2 pages)
12 September 2007Ad 01/05/07--------- £ si 99998@1=99998 £ ic 100000/199998 (2 pages)
17 August 2007Ad 01/05/07--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
17 August 2007Ad 01/05/07--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
27 February 2007New director appointed (2 pages)
27 February 2007New director appointed (2 pages)
30 January 2007Accounting reference date extended from 31/10/07 to 31/03/08 (1 page)
30 January 2007Accounting reference date extended from 31/10/07 to 31/03/08 (1 page)
9 October 2006Incorporation (9 pages)
9 October 2006Incorporation (9 pages)