Company NameNorwegian Pirates Ltd
Company StatusDissolved
Company Number08503415
CategoryPrivate Limited Company
Incorporation Date25 April 2013(11 years ago)
Dissolution Date6 December 2016 (7 years, 4 months ago)

Business Activity

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

Directors

Director NameFrederick Peter Nicolai Howard
Date of BirthNovember 1979 (Born 44 years ago)
NationalityNorwegian
StatusClosed
Appointed25 April 2013(same day as company formation)
RoleProducer
Country of ResidenceNorway
Correspondence AddressNedre Gate 7
Oslo
0551
Secretary NameFredrikk Stobakk
StatusClosed
Appointed25 April 2013(same day as company formation)
RoleCompany Director
Correspondence AddressNedre Gate 7
Oslo
0551

Location

Registered Address10 Orange Street
Haymarket
London
WC2H 7DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Frederick Peter Nicolai Howard
100.00%
Ordinary

Financials

Year2014
Turnover£2,038,940
Gross Profit-£501,608
Net Worth£100
Cash£100,378
Current Liabilities£803,030

Accounts

Latest Accounts23 October 2014 (9 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End23 October

Filing History

6 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
27 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(4 pages)
27 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(4 pages)
24 February 2016Total exemption full accounts made up to 23 October 2014 (9 pages)
24 February 2016Total exemption full accounts made up to 23 October 2014 (9 pages)
16 January 2016Compulsory strike-off action has been discontinued (1 page)
16 January 2016Compulsory strike-off action has been discontinued (1 page)
20 October 2015First Gazette notice for compulsory strike-off (1 page)
20 October 2015First Gazette notice for compulsory strike-off (1 page)
29 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(4 pages)
29 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(4 pages)
30 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(4 pages)
30 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(4 pages)
20 February 2014Total exemption full accounts made up to 23 October 2013 (9 pages)
20 February 2014Total exemption full accounts made up to 23 October 2013 (9 pages)
5 February 2014Previous accounting period shortened from 30 April 2014 to 23 October 2013 (3 pages)
5 February 2014Previous accounting period shortened from 30 April 2014 to 23 October 2013 (3 pages)
22 August 2013Director's details changed for Frederick Peter Nicolai on 21 August 2013 (2 pages)
22 August 2013Director's details changed for Frederick Peter Nicolai on 21 August 2013 (2 pages)
25 April 2013Incorporation (34 pages)
25 April 2013Incorporation (34 pages)