Company NameNorn Design Ltd.
Company StatusDissolved
Company Number11232930
CategoryPrivate Limited Company
Incorporation Date5 March 2018(6 years, 2 months ago)
Dissolution Date3 November 2020 (3 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 1725Other textile weaving
SIC 13200Weaving of textiles
Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMiss Hannah Auerbach George
Date of BirthNovember 1991 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2018(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 2, Fabric Floor (Floor 8) International Hou
Canterbury Crescent
London
SW9 7QE
Director NameMiss Sophia Eleanor Fenlon
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2018(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 2, Fabric Floor (Floor 8) International Hou
Canterbury Crescent
London
SW9 7QE
Director NameMiss Stephanie Rolph
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2018(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 2, Fabric Floor (Floor 8) International Hou
Canterbury Crescent
London
SW9 7QE

Location

Registered AddressStudio 2, Fabric Floor (Floor 8) International House
Canterbury Crescent
London
SW9 7QE
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardColdharbour
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

3 November 2020Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2020First Gazette notice for voluntary strike-off (1 page)
7 August 2020Application to strike the company off the register (1 page)
14 May 2020Micro company accounts made up to 31 March 2020 (3 pages)
6 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
2 December 2019Registered office address changed from Blackhorse Lane 114B Blackhorse Lane London E17 6AA United Kingdom to Studio 2, Fabric Floor (Floor 8) International House Canterbury Crescent London SW9 7QE on 2 December 2019 (1 page)
14 November 2019Micro company accounts made up to 31 March 2019 (3 pages)
28 March 2019Confirmation statement made on 4 March 2019 with updates (4 pages)
26 March 2019Second filing of a statement of capital following an allotment of shares on 14 May 2018
  • GBP 3.999999
(9 pages)
4 March 2019Change of details for Miss Stephanie Rolph as a person with significant control on 5 March 2018 (2 pages)
4 March 2019Change of details for Miss Sophia Eleanor Fenlon as a person with significant control on 5 March 2018 (2 pages)
4 March 2019Change of details for Miss Hannah Auerbach as a person with significant control on 5 March 2018 (2 pages)
18 June 2018Statement of capital following an allotment of shares on 14 May 2018
  • GBP 3.999999
  • ANNOTATION Clarification a second filed SH01 was registered on 26/03/2019
(7 pages)
8 June 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Creation of shares 14/05/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
5 March 2018Incorporation
Statement of capital on 2018-03-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)