NORANDA LTD

Birchin Court Birchin Court, London, EC3V 9DJ
StatusDISSOLVED
Company No.06847430
CategoryPrivate Limited Company
Incorporated16 Mar 2009
Age15 years, 1 month, 24 days
JurisdictionEngland Wales
Dissolution28 May 2019
Years4 years, 11 months, 12 days

SUMMARY

NORANDA LTD is an dissolved private limited company with number 06847430. It was incorporated 15 years, 1 month, 24 days ago, on 16 March 2009 and it was dissolved 4 years, 11 months, 12 days ago, on 28 May 2019. The company address is Birchin Court Birchin Court, London, EC3V 9DJ.



Company Fillings

Gazette dissolved voluntary

Date: 28 May 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 09 Mar 2019

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Feb 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 Jan 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Change corporate director company with change date

Date: 05 Dec 2018

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2018-12-01

Officer name: Tyndall Management Services S.A.

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2018

Action Date: 27 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-27

Documents

View document PDF

Change to a person with significant control

Date: 11 Jul 2018

Action Date: 11 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-07-11

Psc name: Mr Johan Harmen Willemsen

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2017

Action Date: 27 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-27

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Johan Harmen Willemsen

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2016

Action Date: 16 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-16

Officer name: Mr Gabriel Joseph Daniels

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2016

Action Date: 16 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bernhard Glas

Termination date: 2016-08-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2016

Action Date: 27 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2016

Action Date: 16 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 17 Jul 2015

Action Date: 31 Mar 2013

Category: Accounts

Type: AAMD

Made up date: 2013-03-31

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 17 Jul 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AAMD

Made up date: 2014-03-31

Documents

View document PDF

Second filing of form with form type made up date

Date: 13 Jul 2015

Action Date: 16 Mar 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2015-03-16

Form type: AR01

Documents

View document PDF

Second filing of form with form type made up date

Date: 13 Jul 2015

Action Date: 16 Mar 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2014-03-16

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jun 2015

Action Date: 01 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-05-01

Officer name: Mr Bernhard Glas

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jun 2015

Action Date: 01 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-05-01

Officer name: Hendrika Mamdy-Vanthuyne

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2015

Action Date: 16 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2014

Action Date: 16 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-16

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2014

Action Date: 16 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Hendrika Mamdy-Vanthuyne

Change date: 2014-03-16

Documents

View document PDF

Change corporate director company with change date

Date: 30 Apr 2014

Action Date: 16 Mar 2014

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Tyndall Management Services S.A.

Change date: 2014-03-16

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Mar 2014

Action Date: 10 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-10

Old address: Finsgate 5-7 Cranwood Street London EC1V 9EE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2013

Action Date: 16 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2012

Action Date: 16 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2011

Action Date: 16 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2010

Action Date: 16 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-16

Documents

View document PDF

Legacy

Date: 30 Jul 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / rika mamdy / 16/07/2009

Documents

View document PDF

Legacy

Date: 30 Jul 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / tyndall management S.A. / 16/07/2009

Documents

View document PDF

Legacy

Date: 18 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed tyndall management S.A.

Documents

View document PDF

Legacy

Date: 17 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed rika mamdy

Documents

View document PDF

Legacy

Date: 16 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director city directors LIMITED

Documents

View document PDF

Legacy

Date: 16 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director soobaschand seebaluck

Documents

View document PDF

Legacy

Date: 16 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary city secretaries LIMITED

Documents

View document PDF

Incorporation company

Date: 16 Mar 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GRAVITY MUSIC UK LTD

14 THE GROVE,BRIERLEY HILL,DY5 3ES

Number:06915055
Status:ACTIVE
Category:Private Limited Company

LIGHT FOOT ENTERPRISES

THE WAINHOUSE WATERLOO LANE,CRAVEN ARMS,SY7 8JF

Number:06494228
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

MSA TELECOMMS LIMITED

FREESTYLE HOUSE,COVENTRY,CV4 8HX

Number:11450054
Status:ACTIVE
Category:Private Limited Company

PROJECT X FILMS LTD

42A MUSEUM ST,LONDON,WC1A 1LT

Number:09620879
Status:ACTIVE
Category:Private Limited Company

QUICK SMART IT LIMITED

CARDIFF BAY BUSINESS CENTRE 201 TITAN HOUSE,CARDIFF,CF24 5BS

Number:07746312
Status:ACTIVE
Category:Private Limited Company

SOUTH EAST CARS & COMMERCIALS LIMITED

73 ST. MARYS DRIVE,CRAWLEY,RH10 3BE

Number:09483433
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source