Company NameNorskale Limited
Company StatusDissolved
Company Number08221132
CategoryPrivate Limited Company
Incorporation Date19 September 2012(11 years, 7 months ago)
Dissolution Date5 November 2015 (8 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameMr Pierre Max Marmignon
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityFrench
StatusClosed
Appointed19 September 2012(same day as company formation)
RoleChief Technology Officer
Country of ResidenceFrance
Correspondence Address10-18 Union Street
London
SE1 1SZ
Director NameMr Patrick Thierry Philippe Andre Christian Lalanne
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityFrench
StatusClosed
Appointed03 December 2013(1 year, 2 months after company formation)
Appointment Duration1 year, 11 months (closed 05 November 2015)
RoleBusiness Development Manager
Country of ResidenceFrance
Correspondence Address4th Floor 25 Shaftesbury Avenue
London
W1D 7EQ
Director NameMr Olivier Abel Marschalik
Date of BirthApril 1975 (Born 49 years ago)
NationalityFrench
StatusResigned
Appointed19 September 2012(same day as company formation)
RoleCEO
Country of ResidenceFrance
Correspondence Address10-18 Union Street
London
SE1 1SZ

Contact

Websitewww.norskale.com
Email address[email protected]

Location

Registered Address4th Floor 25 Shaftesbury Avenue
London
W1D 7EQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

5.1k at £1Pierre Max Marmignon
51.00%
Ordinary
2.5k at £1Olivier Abel Marschalik
25.00%
Ordinary
240 at £1Graham Norfolk
2.40%
Ordinary A
1.1k at £1Michael Welling
10.80%
Ordinary A
1.1k at £1Paula Foxall
10.80%
Ordinary A

Financials

Year2014
Net Worth-£247,215
Cash£17,466
Current Liabilities£95,946

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

5 November 2015Final Gazette dissolved following liquidation (1 page)
5 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
5 November 2015Final Gazette dissolved following liquidation (1 page)
5 August 2015Return of final meeting in a creditors' voluntary winding up (15 pages)
5 August 2015Return of final meeting in a creditors' voluntary winding up (15 pages)
22 August 2014Registered office address changed from 10-18 Union Street London SE1 1SZ to C/O Harrisons Business Recovery and Insolvency London Limited 4Th Floor 25 Shaftesbury Avenue London W1D 7EQ on 22 August 2014 (2 pages)
22 August 2014Registered office address changed from 10-18 Union Street London SE1 1SZ to C/O Harrisons Business Recovery and Insolvency London Limited 4Th Floor 25 Shaftesbury Avenue London W1D 7EQ on 22 August 2014 (2 pages)
18 August 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-08-05
(1 page)
18 August 2014Statement of affairs with form 4.19 (5 pages)
18 August 2014Appointment of a voluntary liquidator (1 page)
18 August 2014Appointment of a voluntary liquidator (1 page)
18 August 2014Statement of affairs with form 4.19 (5 pages)
11 August 2014Appointment of receiver or manager (4 pages)
11 August 2014Appointment of receiver or manager (4 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
6 December 2013Appointment of Patrick Thierry Philippe Andre Christian Lalanne as a director (3 pages)
6 December 2013Appointment of Patrick Thierry Philippe Andre Christian Lalanne as a director (3 pages)
6 December 2013Termination of appointment of Olivier Marschalik as a director (2 pages)
6 December 2013Termination of appointment of Olivier Marschalik as a director (2 pages)
3 December 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 10,000
(5 pages)
3 December 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 10,000
(5 pages)
21 November 2012Statement of capital following an allotment of shares on 12 November 2012
  • GBP 10,000.00
(4 pages)
21 November 2012Statement of capital following an allotment of shares on 12 November 2012
  • GBP 10,000.00
(4 pages)
21 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(52 pages)
21 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Auth shares 1080 a ord sha of £1.00 12/11/2012
  • RES12 ‐ Resolution of varying share rights or name
(52 pages)
20 November 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
20 November 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
19 September 2012Incorporation (19 pages)
19 September 2012Incorporation (19 pages)