NORLIFE (QEH) LIMITED
Overview
| Company Name | NORLIFE (QEH) LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 03126487 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of NORLIFE (QEH) LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is NORLIFE (QEH) LIMITED located?
| Registered Office Address | C/O Azets 2nd Floor Regis House 45 King William Street EC4R 9AN London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NORLIFE (QEH) LIMITED?
| Company Name | From | Until |
|---|---|---|
| NORLIFE LAND LTD | Mar 29, 2007 | Mar 29, 2007 |
| ACT ONE COMPUTING LIMITED | Nov 15, 1995 | Nov 15, 1995 |
What are the latest accounts for NORLIFE (QEH) LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2024 |
| Next Accounts Due On | Jun 30, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2023 |
What is the status of the latest confirmation statement for NORLIFE (QEH) LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Nov 15, 2025 |
| Next Confirmation Statement Due | Nov 29, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 15, 2024 |
| Overdue | Yes |
What are the latest filings for NORLIFE (QEH) LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from Guildhouse 128 Buckingham Palace Road London SW1W 9SA to C/O Azets 2nd Floor Regis House 45 King William Street London EC4R 9AN on Jun 19, 2025 | 3 pages | AD01 | ||||||||||||||
Declaration of solvency | 7 pages | LIQ01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Appointment of Mr Michael Amusu as a director on Mar 31, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Isaac Akintayo as a director on Mar 31, 2025 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Isaac Olulekan Akintayo as a director on Dec 17, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Simon Christopher Waters as a director on Dec 17, 2024 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Nov 15, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Sep 30, 2023 | 18 pages | AA | ||||||||||||||
Appointment of Mr Simon Christopher Waters as a director on Nov 16, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Mark William Grinonneau as a director on Nov 16, 2023 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Nov 15, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Sep 30, 2022 | 21 pages | AA | ||||||||||||||
Confirmation statement made on Nov 15, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Satisfaction of charge 1 in full | 2 pages | MR04 | ||||||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 031264870005 in full | 1 pages | MR04 | ||||||||||||||
Full accounts made up to Sep 30, 2021 | 21 pages | AA | ||||||||||||||
Confirmation statement made on Nov 15, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Mr David John Hudson on May 28, 2021 | 2 pages | CH01 | ||||||||||||||
Full accounts made up to Sep 30, 2020 | 20 pages | AA | ||||||||||||||
Registration of charge 031264870005, created on Mar 05, 2021 | 55 pages | MR01 | ||||||||||||||
Who are the officers of NORLIFE (QEH) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GATTY, Glen Michael | Secretary | King William Street EC4R 9AN London C/O Azets 2nd Floor Regis House 45 | Australian | 126751740001 | ||||||
| AMUSU, Michael | Director | King William Street EC4R 9AN London C/O Azets 2nd Floor Regis House 45 | England | British | 334242570001 | |||||
| FOWLES, Anthony | Director | King William Street EC4R 9AN London C/O Azets 2nd Floor Regis House 45 | England | British | 193058480001 | |||||
| HUDSON, David John | Director | Buckingham Palace Road SW1W 9SA London 128 England | England | British | 3133580004 | |||||
| JENKINS, Barry John | Director | King William Street EC4R 9AN London C/O Azets 2nd Floor Regis House 45 | England | British | 18855440001 | |||||
| HUDSON, David John | Secretary | 24 Shortlands Road Shortlands BR2 0JD Bromley Kent | British | 3133580003 | ||||||
| MCPEAKE, Francis Bernard | Secretary | 37 Westpoint Shortlands Grove BR2 0ND Bromley Kent | British | 120464730001 | ||||||
| LAWSON (LONDON) LIMITED | Nominee Secretary | Acre House 11-15 William Road NW1 3ER London | 900000960001 | |||||||
| AKINTAYO, Isaac | Director | 128 Buckingham Palace Road SW1W 9SA London Guildhouse | England | British | 323190420001 | |||||
| CLAYDON, Katherine Maria | Nominee Director | 74 Hecham Close E17 5QT Walthamstow London | British | 900012160001 | ||||||
| FOWLES, Anthony John | Director | 4 Lanercost Close AL6 0RW Welwyn Hertfordshire | England | British | 45715360003 | |||||
| GREGGOR, Ian James | Director | Buckingham Palace Road SW1W 9SA London 128 Uk | Uk | British | 189510470001 | |||||
| GRIFFITHS, David Michael | Director | 11a Tower Road DA1 2HE Dartford Kent | British | 45715430001 | ||||||
| GRINONNEAU, Mark William | Director | 128 Buckingham Palace Road SW1W 9SA London Guildhouse | United Kingdom | British | 323896400001 | |||||
| GRINONNEAU, Mark William | Director | Buckingham Palace Road SW1W 9SA London 128 Uk | United Kingdom | British | 323896400001 | |||||
| HEATH, Michael Gordon | Director | 929 Great Cambridge Road EN1 4BY Enfield Middlesex | England | British | 5020020001 | |||||
| HOUGH, Christopher | Director | 44 Wilmington Close BN6 8QB Hassocks West Sussex | British | 69307550001 | ||||||
| MCPEAKE, Francis Bernard | Director | 37 Westpoint Shortlands Grove BR2 0ND Bromley Kent | British | 120464730001 | ||||||
| RAPER, Sarah Anne, Dr | Director | 128 Buckingham Palace Road SW1W 9SA London Guildhouse | United Kingdom | British | 116853890001 | |||||
| SPENCE, Graham Michael | Director | 128 Buckingham Palace Road SW1W 9SA London Guildhouse | United Kingdom | British | 155741260001 | |||||
| WATERS, Simon Christopher | Director | 128 Buckingham Palace Road SW1W 9SA London Guildhouse | England | British | 168120580001 | |||||
| WOOD, James Derek | Director | Buckingham Palace Road SW1W 9SA London 128 England | United Kingdom | British | 122595240001 |
Who are the persons with significant control of NORLIFE (QEH) LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Norlife Limited | Apr 06, 2016 | Buckingham Palace Road SW1W 9SA London 128 England | No | ||||
| |||||||
Natures of Control
| |||||||
Does NORLIFE (QEH) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0