NORCAS

Register to unlock more data on OkredoRegister

NORCAS

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02789828

Incorporation date

14/02/1993

Size

Dormant

Contacts

Registered address

Registered address

68 Newington Causeway, London SE1 6DFCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/1993)
dot icon08/01/2019
Final Gazette dissolved via voluntary strike-off
dot icon13/11/2018
Voluntary strike-off action has been suspended
dot icon16/10/2018
First Gazette notice for voluntary strike-off
dot icon06/10/2018
Accounts for a dormant company made up to 2018-08-01
dot icon04/10/2018
Application to strike the company off the register
dot icon03/09/2018
Confirmation statement made on 2018-08-30 with no updates
dot icon20/12/2017
Accounts for a dormant company made up to 2017-08-01
dot icon06/09/2017
Confirmation statement made on 2017-08-30 with no updates
dot icon27/06/2017
Registered office address changed from 68 Phoenix, Newington Causeway London SE1 6DF England to 68 Newington Causeway London SE1 6DF on 2017-06-27
dot icon08/05/2017
Accounts for a dormant company made up to 2016-08-01
dot icon30/08/2016
Confirmation statement made on 2016-08-30 with updates
dot icon08/06/2016
Accounts for a dormant company made up to 2015-08-01
dot icon01/02/2016
Director's details changed for Phoenix Futures on 2015-10-20
dot icon26/10/2015
Registered office address changed from C/O Phoenix Asra House 3rd Floor 1 Long Lane London SE1 4PG to 68 Phoenix, Newington Causeway London SE1 6DF on 2015-10-26
dot icon13/10/2015
Annual return made up to 2015-08-30 no member list
dot icon12/05/2015
Accounts for a dormant company made up to 2014-08-01
dot icon26/09/2014
Annual return made up to 2014-08-30 no member list
dot icon12/12/2013
Resolutions
dot icon09/12/2013
Termination of appointment of Natasha Rennolds as a director
dot icon09/12/2013
Termination of appointment of Paul Dodd as a director
dot icon09/12/2013
Termination of appointment of Mark Adcock as a director
dot icon09/12/2013
Termination of appointment of Fiona Cutts as a director
dot icon09/12/2013
Appointment of Mr George Julius Lambis as a secretary
dot icon09/12/2013
Appointment of Phoenix Futures as a director
dot icon09/12/2013
Appointment of Mrs Karen Jane Biggs as a director
dot icon20/11/2013
Director's details changed for Fiona Mary Cutts on 2013-11-20
dot icon18/09/2013
Full accounts made up to 2013-08-01
dot icon04/09/2013
Annual return made up to 2013-08-30 no member list
dot icon24/06/2013
Registered office address changed from 2Nd Floor Davey House 7B Castle Meadow Norwich Norfolk NR1 3DE on 2013-06-24
dot icon24/06/2013
Current accounting period extended from 2013-03-31 to 2013-07-31
dot icon16/01/2013
Termination of appointment of Margaret Williams as a secretary
dot icon06/01/2013
Full accounts made up to 2012-03-31
dot icon12/09/2012
Director's details changed for Mark Robert Adcock on 2012-09-11
dot icon05/09/2012
Annual return made up to 2012-08-30 no member list
dot icon29/08/2012
Termination of appointment of Stephen Reeves as a director
dot icon29/08/2012
Termination of appointment of Stephen Reeves as a director
dot icon14/08/2012
Termination of appointment of Craig Hodgson as a director
dot icon21/05/2012
Termination of appointment of Christopher Murphy as a director
dot icon21/05/2012
Termination of appointment of Andrew Wood as a director
dot icon08/11/2011
Appointment of Mrs Natasha Michelle Rennolds as a director
dot icon26/10/2011
Full accounts made up to 2011-03-31
dot icon01/09/2011
Director's details changed for Mark Robert Adcock on 2011-09-01
dot icon01/09/2011
Annual return made up to 2011-08-30 no member list
dot icon20/05/2011
Auditor's resignation
dot icon22/11/2010
Director's details changed for Stephen John Reeves on 2010-11-22
dot icon15/11/2010
Annual return made up to 2010-08-30 no member list
dot icon15/11/2010
Director's details changed for Stephen John Reeves on 2010-08-29
dot icon15/11/2010
Director's details changed for Anthony Jackson on 2010-08-29
dot icon15/11/2010
Director's details changed for Mark Robert Adcock on 2010-08-29
dot icon15/11/2010
Director's details changed for Fiona Mary Cutts on 2010-08-29
dot icon18/10/2010
Termination of appointment of Anthony Jackson as a director
dot icon27/09/2010
Director's details changed for Mr Paul Martin Rendell on 2010-09-27
dot icon25/09/2010
Full accounts made up to 2010-03-31
dot icon24/09/2010
Appointment of Mr Paul Martin Rendell as a director
dot icon12/11/2009
Termination of appointment of Tamara Rampley as a director
dot icon02/10/2009
Full accounts made up to 2009-03-31
dot icon01/10/2009
Director appointed stephen john reeves
dot icon01/10/2009
Director appointed mark robert adcock
dot icon08/09/2009
Annual return made up to 30/08/09
dot icon08/09/2009
Registered office changed on 08/09/2009 from 2ND floor davey house 7B castle meadow norwich norwich NR1 3DE
dot icon08/09/2009
Registered office changed on 08/09/2009 from 11 parsonage square norwich norfolk NR2 1AS
dot icon07/09/2009
Director's change of particulars / fiona cutts / 07/09/2009
dot icon07/09/2009
Director's change of particulars / fiona cutts / 07/09/2009
dot icon30/07/2009
Appointment terminated director james ovebury
dot icon22/06/2009
Appointment terminated director julie worrall
dot icon02/12/2008
Director appointed craig ian hodgson
dot icon12/11/2008
Annual return made up to 30/08/08
dot icon06/11/2008
Appointment terminated secretary penelope mcveigh
dot icon13/10/2008
Resolutions
dot icon22/09/2008
Full accounts made up to 2008-03-31
dot icon15/09/2008
Secretary appointed margaret anne williams
dot icon08/09/2008
Appointment terminated director richard curtis
dot icon02/11/2007
Director resigned
dot icon10/10/2007
New director appointed
dot icon03/10/2007
Full accounts made up to 2007-03-31
dot icon13/09/2007
Annual return made up to 30/08/07
dot icon13/09/2007
Director's particulars changed
dot icon13/04/2007
Director resigned
dot icon31/01/2007
Full accounts made up to 2006-03-31
dot icon13/12/2006
Annual return made up to 30/08/06
dot icon05/10/2006
Director resigned
dot icon22/11/2005
New director appointed
dot icon22/11/2005
New director appointed
dot icon22/11/2005
New director appointed
dot icon22/11/2005
New director appointed
dot icon14/10/2005
Full accounts made up to 2005-03-31
dot icon08/09/2005
Annual return made up to 30/08/05
dot icon01/07/2005
New director appointed
dot icon16/06/2005
New director appointed
dot icon28/09/2004
Annual return made up to 30/08/04
dot icon22/09/2004
Full accounts made up to 2004-03-31
dot icon20/10/2003
New director appointed
dot icon20/10/2003
New director appointed
dot icon20/10/2003
New director appointed
dot icon20/10/2003
New director appointed
dot icon10/10/2003
Full accounts made up to 2003-03-31
dot icon28/09/2003
Annual return made up to 30/08/03
dot icon28/09/2003
New director appointed
dot icon20/03/2003
New director appointed
dot icon31/10/2002
Full accounts made up to 2002-03-31
dot icon26/10/2002
Annual return made up to 30/08/02
dot icon26/10/2002
Director resigned
dot icon26/10/2002
Director resigned
dot icon26/10/2002
Director resigned
dot icon26/10/2002
Director resigned
dot icon21/01/2002
Full accounts made up to 2001-03-31
dot icon11/09/2001
Annual return made up to 30/08/01
dot icon29/08/2000
Full accounts made up to 2000-03-31
dot icon29/08/2000
Annual return made up to 30/08/00
dot icon31/08/1999
Full accounts made up to 1999-03-31
dot icon31/08/1999
Annual return made up to 30/08/99
dot icon08/12/1998
Full accounts made up to 1998-03-31
dot icon09/09/1998
Annual return made up to 30/08/98
dot icon14/04/1998
New director appointed
dot icon17/03/1998
New director appointed
dot icon17/03/1998
New director appointed
dot icon17/03/1998
New director appointed
dot icon17/03/1998
New director appointed
dot icon17/03/1998
New director appointed
dot icon17/03/1998
New director appointed
dot icon17/03/1998
New director appointed
dot icon01/10/1997
New director appointed
dot icon01/10/1997
Annual return made up to 30/08/97
dot icon30/09/1997
Full accounts made up to 1997-03-31
dot icon14/11/1996
Full accounts made up to 1996-03-31
dot icon08/09/1996
Annual return made up to 30/08/96
dot icon08/09/1995
Accounts for a small company made up to 1995-03-31
dot icon08/09/1995
Annual return made up to 30/08/95
dot icon17/07/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/09/1994
Accounts for a small company made up to 1994-03-31
dot icon06/09/1994
Annual return made up to 30/08/94
dot icon24/02/1994
Annual return made up to 15/02/94
dot icon07/12/1993
New director appointed
dot icon23/11/1993
Accounting reference date notified as 31/03
dot icon15/02/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2018
dot iconLast change occurred
31/07/2018

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2018
dot iconNext account date
31/07/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rampley, Tamara Maria
Director
26/09/1996 - 29/09/2009
2
Dodd, Paul Martin Rendell
Director
04/08/2010 - 05/12/2013
11
Ovebury, James
Director
09/11/2005 - 22/03/2009
-
Hill, Kenneth
Director
14/02/1993 - 03/07/1995
-
Denby, Alan Timothy
Director
12/07/1993 - 12/09/2000
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About NORCAS

NORCAS is an(a) Dissolved company incorporated on 14/02/1993 with the registered office located at 68 Newington Causeway, London SE1 6DF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of NORCAS?

toggle

NORCAS is currently Dissolved. It was registered on 14/02/1993 and dissolved on 07/01/2019.

Where is NORCAS located?

toggle

NORCAS is registered at 68 Newington Causeway, London SE1 6DF.

What does NORCAS do?

toggle

NORCAS operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for NORCAS?

toggle

The latest filing was on 08/01/2019: Final Gazette dissolved via voluntary strike-off.