Company NameNormode Limited
Company StatusDissolved
Company Number06978401
CategoryPrivate Limited Company
Incorporation Date3 August 2009(14 years, 8 months ago)
Dissolution Date26 January 2016 (8 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47820Retail sale via stalls and markets of textiles, clothing and footwear

Directors

Director NameMs Sucad Dage
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2009(same day as company formation)
RoleCo-Owner
Country of ResidenceUnited Kingdom
Correspondence Address86 Backchurch Lane
Flat 2
London
E1 1LX
Director NameMs Sahra Jibril
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2009(same day as company formation)
RoleCo-Owner
Country of ResidenceUnited Kingdom
Correspondence Address217 Queens Road
London
E13 9AN
Secretary NameMs Sucad Dage
NationalityBritish
StatusClosed
Appointed03 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 86 Back Church Lane
London
E1 1LX
Secretary NameMs Sahra Jibril
NationalityBritish
StatusClosed
Appointed03 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 86 Back Church Lane
London
E1 1LX

Location

Registered AddressFlat 2 86 Back Church Lane
London
E1 1LX
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Shareholders

500 at £1Sahra Jibril
50.00%
Ordinary
500 at £1Sucad Dage
50.00%
Ordinary

Accounts

Latest Accounts28 August 2014 (9 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2015First Gazette notice for voluntary strike-off (1 page)
10 November 2015First Gazette notice for voluntary strike-off (1 page)
29 October 2015Application to strike the company off the register (3 pages)
29 October 2015Application to strike the company off the register (3 pages)
14 October 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1,000
(5 pages)
14 October 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1,000
(5 pages)
14 October 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1,000
(5 pages)
28 May 2015Accounts for a dormant company made up to 28 August 2014 (2 pages)
28 May 2015Accounts for a dormant company made up to 28 August 2014 (2 pages)
15 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1,000
(5 pages)
15 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1,000
(5 pages)
15 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1,000
(5 pages)
10 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
10 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
28 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1,000
(5 pages)
28 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1,000
(5 pages)
28 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1,000
(5 pages)
30 July 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
30 July 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
21 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
21 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
21 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
16 July 2012Registered office address changed from 152-160 Kemp House, Suite 331 City Road London EC1V 2NX United Kingdom on 16 July 2012 (1 page)
16 July 2012Registered office address changed from 152-160 Kemp House, Suite 331 City Road London EC1V 2NX United Kingdom on 16 July 2012 (1 page)
13 July 2012Accounts for a dormant company made up to 24 August 2011 (2 pages)
13 July 2012Accounts for a dormant company made up to 24 August 2011 (2 pages)
15 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
15 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
15 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
3 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
3 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
19 February 2011Compulsory strike-off action has been discontinued (1 page)
19 February 2011Compulsory strike-off action has been discontinued (1 page)
18 February 2011Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
18 February 2011Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
18 February 2011Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
19 October 2010Secretary's details changed for Sahra Jibril on 1 April 2010 (1 page)
19 October 2010Director's details changed for Sucad Dage on 1 April 2010 (2 pages)
19 October 2010Director's details changed for Sucad Dage on 1 April 2010 (2 pages)
19 October 2010Director's details changed for Ms Sahra Jibril on 1 April 2010 (2 pages)
19 October 2010Director's details changed for Ms Sahra Jibril on 1 April 2010 (2 pages)
19 October 2010Secretary's details changed for Sahra Jibril on 1 April 2010 (1 page)
19 October 2010Secretary's details changed for Sucad Dage on 1 April 2010 (1 page)
19 October 2010Secretary's details changed for Sahra Jibril on 1 April 2010 (1 page)
19 October 2010Secretary's details changed for Sucad Dage on 1 April 2010 (1 page)
19 October 2010Director's details changed for Sucad Dage on 1 April 2010 (2 pages)
19 October 2010Director's details changed for Ms Sahra Jibril on 1 April 2010 (2 pages)
19 October 2010Secretary's details changed for Sucad Dage on 1 April 2010 (1 page)
4 May 2010Registered office address changed from Westa 112-116 Whitechaple Road London E1 1JE on 4 May 2010 (1 page)
4 May 2010Registered office address changed from Westa 112-116 Whitechaple Road London E1 1JE on 4 May 2010 (1 page)
4 May 2010Registered office address changed from Westa 112-116 Whitechaple Road London E1 1JE on 4 May 2010 (1 page)
12 August 2009Registered office changed on 12/08/2009 from flat 2 86 backchurch lane london E1 1LX england (1 page)
12 August 2009Registered office changed on 12/08/2009 from flat 2 86 backchurch lane london E1 1LX england (1 page)
3 August 2009Incorporation (21 pages)
3 August 2009Incorporation (21 pages)