Company NameNorysh Limited
Company StatusDissolved
Company Number07808139
CategoryPrivate Limited Company
Incorporation Date13 October 2011(12 years, 6 months ago)
Dissolution Date24 November 2015 (8 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMrs Sarah Lynn Hulme
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2014(2 years, 8 months after company formation)
Appointment Duration1 year, 5 months (closed 24 November 2015)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence Address3 The Shrubberies
George Lane
London
South Woodford
E18 1BG
Director NameWoodford Directors Limited (Corporation)
StatusClosed
Appointed13 October 2011(same day as company formation)
Correspondence Address3 The Shrubberies
George Lane
London
South Woodford
E18 1BG
Secretary NameWoodford Services Limited (Corporation)
StatusClosed
Appointed13 October 2011(same day as company formation)
Correspondence Address3 The Shrubberies
George Lane
London
South Woodford
E18 1BG
Director NameMr Douglas James Morley Hulme
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2011(same day as company formation)
RoleChartered Accountant
Country of ResidenceGuernsey
Correspondence Address10 Fort Road
Fort Champ
Guernsey
St Peter Port
GY1 1ZU

Location

Registered Address3 The Shrubberies
George Lane
London
South Woodford
E18 1BG
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

2 at £2Fremond Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£121,975
Cash£4
Current Liabilities£355

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

24 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2015First Gazette notice for voluntary strike-off (1 page)
11 August 2015First Gazette notice for voluntary strike-off (1 page)
3 August 2015Application to strike the company off the register (3 pages)
3 August 2015Application to strike the company off the register (3 pages)
15 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
15 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
25 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 4
(4 pages)
25 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 4
(4 pages)
14 July 2014Termination of appointment of Douglas James Morley Hulme as a director on 10 June 2014 (1 page)
14 July 2014Termination of appointment of Douglas James Morley Hulme as a director on 10 June 2014 (1 page)
9 July 2014Appointment of Mrs Sarah Lynn Hulme as a director (2 pages)
9 July 2014Appointment of Mrs Sarah Lynn Hulme as a director (2 pages)
10 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
10 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
21 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 4
(5 pages)
21 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 4
(5 pages)
28 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
28 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
28 June 2013Previous accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
28 June 2013Previous accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
29 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (5 pages)
29 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (5 pages)
13 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
13 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)