31 WHITEHALL ROAD NORWICH LTD
Overview
| Company Name | 31 WHITEHALL ROAD NORWICH LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05200475 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of 31 WHITEHALL ROAD NORWICH LTD?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is 31 WHITEHALL ROAD NORWICH LTD located?
| Registered Office Address | 55 Keswick Road Cringleford NR4 6UQ Norwich |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for 31 WHITEHALL ROAD NORWICH LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Aug 31, 2015 |
What are the latest filings for 31 WHITEHALL ROAD NORWICH LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Sep 28, 2016 with updates | 6 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Sep 28, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 31a Whitehall Road Norwich NR2 3EN to 55 Keswick Road Cringleford Norwich NR4 6UQ on Jul 07, 2015 | 1 pages | AD01 | ||||||||||
Appointment of Mrs Linda Denise Ellis as a director on Jun 19, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Simon Paul Clements as a director on May 02, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Lily Victoria Townend as a director on Jun 19, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Richard Ellis as a secretary on Feb 17, 2014 | 2 pages | AP03 | ||||||||||
Termination of appointment of Simon Paul Clements as a secretary on Feb 17, 2014 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Sep 28, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Aug 31, 2013 | 2 pages | AA | ||||||||||
Annual return made up to Sep 28, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Aug 31, 2012 | 2 pages | AA | ||||||||||
Annual return made up to Sep 28, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2011 | 2 pages | AA | ||||||||||
Annual return made up to Sep 28, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2010 | 2 pages | AA | ||||||||||
Annual return made up to Sep 28, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Simon Paul Clements on Sep 28, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Lily Victoria Townend on Sep 28, 2010 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2009 | 2 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Who are the officers of 31 WHITEHALL ROAD NORWICH LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ELLIS, Richard | Secretary | Keswick Road Cringleford NR4 6UQ Norwich 55 Norfolk England | 197976180001 | |||||||
| ELLIS, Linda Denise | Director | Keswick Road Cringleford NR4 6UQ Norwich 55 England | England | British | 138825370002 | |||||
| BARTON GRIMLEY, Jason Rupert | Secretary | The Thatched Cottage 66 High Green Brooke NR15 1JD Norwich Norfolk | British | 43170350005 | ||||||
| CLEMENTS, Simon Paul | Secretary | 31a Whitehall Road NR2 3EN Norwich Norfolk | British | 108359790001 | ||||||
| FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road Salford M7 4AS Manchester Lancashire | 900014000001 | |||||||
| BARTON GRIMLEY, Jason Rupert | Director | The Thatched Cottage 66 High Green Brooke NR15 1JD Norwich Norfolk | British | 43170350005 | ||||||
| BUTCHER, Alan Geoffrey | Director | Woodfield Limbourne Lane Fittleworth RH20 1HR Pulborough West Sussex | British | 24708860001 | ||||||
| CLEMENTS, Simon Paul | Director | 31a Whitehall Road NR2 3EN Norwich Norfolk | United Kingdom | British | 108359790001 | |||||
| TOWNEND, Lily Victoria | Director | 31 Whitehall Road NR2 3EN Norwich Norfolk | United Kingdom | British | 108359900001 | |||||
| FORM 10 DIRECTORS FD LTD | Nominee Director | 39a Leicester Road Salford M7 4AS Manchester Lancashire | 900013990001 |
Who are the persons with significant control of 31 WHITEHALL ROAD NORWICH LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Linda Denise Ellis | Apr 06, 2016 | Keswick Road Cringleford NR4 6UQ Norwich 55 | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Richard John Ellis | Apr 06, 2016 | Keswick Road Cringleford NR4 6UQ Norwich 55 | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
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