NORWICH UNION (MALL GP) LIMITED

Register to unlock more data on OkredoRegister

NORWICH UNION (MALL GP) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05258073

Incorporation date

12/10/2004

Size

Full

Contacts

Registered address

Registered address

30 Finsbury Square, London EC2P 2YUCopy
copy info iconCopy
See on map
Latest events (Record since 12/10/2004)
dot icon03/08/2017
Final Gazette dissolved following liquidation
dot icon03/05/2017
Return of final meeting in a members' voluntary winding up
dot icon01/05/2017
Registered office address changed from No 1 Dorset Street Southampton Hampshire SO15 2DP to 30 Finsbury Square London EC2P 2YU on 2017-05-02
dot icon20/10/2016
Registered office address changed from 1 Poultry London EC2R 8EJ to No 1 Dorset Street Southampton Hampshire SO15 2DP on 2016-10-21
dot icon12/10/2016
Declaration of solvency
dot icon12/10/2016
Appointment of a voluntary liquidator
dot icon12/10/2016
Resolutions
dot icon02/10/2016
Termination of appointment of Barry Steven Hill as a director on 2016-09-27
dot icon02/10/2016
Appointment of Clair Louise Marshall as a director on 2016-10-03
dot icon28/09/2016
Appointment of Mr David Rowley Rose as a director on 2016-09-27
dot icon12/08/2016
Satisfaction of charge 052580730003 in full
dot icon12/08/2016
Satisfaction of charge 2 in full
dot icon12/08/2016
Satisfaction of charge 1 in full
dot icon07/04/2016
Full accounts made up to 2015-06-30
dot icon04/11/2015
Annual return made up to 2015-10-13 with full list of shareholders
dot icon23/09/2015
Previous accounting period extended from 2014-12-31 to 2015-06-30
dot icon26/10/2014
Annual return made up to 2014-10-13 with full list of shareholders
dot icon28/08/2014
Full accounts made up to 2013-12-31
dot icon05/06/2014
Registration of charge 052580730003
dot icon15/12/2013
Appointment of Mr Barry Steven Hill as a director
dot icon15/12/2013
Termination of appointment of Richard Jones as a director
dot icon09/12/2013
Termination of appointment of Mary Quinn as a director
dot icon20/10/2013
Annual return made up to 2013-10-13 with full list of shareholders
dot icon20/10/2013
Register inspection address has been changed from 14 Cornhill London EC3V 3ND United Kingdom
dot icon20/10/2013
Register(s) moved to registered office address
dot icon24/09/2013
Full accounts made up to 2012-12-31
dot icon10/02/2013
Termination of appointment of Marcus Shepherd as a director
dot icon28/10/2012
Annual return made up to 2012-10-13 with full list of shareholders
dot icon28/10/2012
Register inspection address has been changed from No 1 Poultry London EC2R 8EJ United Kingdom
dot icon16/10/2012
Full accounts made up to 2011-12-31
dot icon03/01/2012
Appointment of Mr Richard Peter Jones as a director
dot icon02/01/2012
Appointment of Mary Elizabeth Michelle Quinn as a director
dot icon02/01/2012
Appointment of Mr Marcus Owen Shepherd as a director
dot icon02/01/2012
Termination of appointment of Ian Womack as a director
dot icon02/01/2012
Termination of appointment of Robert Stirling as a director
dot icon02/01/2012
Termination of appointment of Christopher Laxton as a director
dot icon21/11/2011
Annual return made up to 2011-10-13 with full list of shareholders
dot icon14/09/2011
Full accounts made up to 2010-12-31
dot icon04/11/2010
Annual return made up to 2010-10-13 with full list of shareholders
dot icon03/10/2010
Full accounts made up to 2009-12-31
dot icon13/09/2010
Director's details changed for Mr Christopher James Wentworth Laxton on 2010-09-01
dot icon07/02/2010
Full accounts made up to 2008-12-31
dot icon12/11/2009
Annual return made up to 2009-10-13 with full list of shareholders
dot icon12/11/2009
Register(s) moved to registered inspection location
dot icon11/11/2009
Register inspection address has been changed
dot icon11/11/2009
Secretary's details changed for Aviva Company Secretarial Services Limited on 2009-11-12
dot icon11/11/2009
Director's details changed for Mr Robert Benjamin Stirling on 2009-11-12
dot icon11/11/2009
Director's details changed for Mr Christopher James Wentworth Laxton on 2009-11-12
dot icon10/11/2009
Director's details changed for Mr Ian Bryan Womack on 2009-11-11
dot icon08/12/2008
Registered office changed on 09/12/2008 from st helen's 1 undershaft london EC3P 3DQ
dot icon31/10/2008
Full accounts made up to 2007-12-31
dot icon12/10/2008
Return made up to 13/10/08; full list of members
dot icon06/10/2008
Resolutions
dot icon07/07/2008
Appointment terminated director julius gottlieb
dot icon19/11/2007
Director's particulars changed
dot icon30/10/2007
Full accounts made up to 2006-12-31
dot icon22/10/2007
Return made up to 13/10/07; full list of members
dot icon03/09/2007
New director appointed
dot icon26/07/2007
Director resigned
dot icon15/07/2007
Director resigned
dot icon01/06/2007
Resolutions
dot icon07/11/2006
Return made up to 13/10/06; full list of members
dot icon17/08/2006
Full accounts made up to 2005-12-31
dot icon07/11/2005
Return made up to 13/10/05; full list of members
dot icon07/11/2005
Director's particulars changed
dot icon19/10/2005
Resolutions
dot icon19/10/2005
Resolutions
dot icon19/10/2005
Resolutions
dot icon19/10/2005
Resolutions
dot icon19/10/2005
Resolutions
dot icon22/05/2005
Particulars of mortgage/charge
dot icon17/05/2005
Particulars of mortgage/charge
dot icon09/05/2005
Statement of affairs
dot icon09/05/2005
Ad 11/03/05--------- £ si 999@1=999 £ ic 1/1000
dot icon19/04/2005
Memorandum and Articles of Association
dot icon11/04/2005
Certificate of change of name
dot icon10/04/2005
Registered office changed on 11/04/05 from: lacon house theobalds road london WC1X 8RW
dot icon10/04/2005
Accounting reference date extended from 31/10/05 to 31/12/05
dot icon10/04/2005
New secretary appointed
dot icon10/04/2005
New director appointed
dot icon10/04/2005
New director appointed
dot icon10/04/2005
New director appointed
dot icon10/04/2005
New director appointed
dot icon10/04/2005
New director appointed
dot icon23/03/2005
Director resigned
dot icon23/03/2005
Secretary resigned
dot icon12/10/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2015
dot iconLast change occurred
29/06/2015

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2015
dot iconNext account date
29/06/2016
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
AVIVA COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
08/03/2005 - Present
304
EPS SECRETARIES LIMITED
Nominee Secretary
12/10/2004 - 08/03/2005
429
MIKJON LIMITED
Nominee Director
12/10/2004 - 08/03/2005
437
Rose, David Rowley
Director
26/09/2016 - Present
208
Womack, Ian Bryan
Director
08/03/2005 - 19/12/2011
144

Persons with Significant Control

0

No PSC data available.

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 NORWICH UNION (MALL GP) LIMITED

NORWICH UNION (MALL GP) LIMITED is an(a) Dissolved company incorporated on 12/10/2004 with the registered office located at 30 Finsbury Square, London EC2P 2YU. 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 NORWICH UNION (MALL GP) LIMITED?

toggle

NORWICH UNION (MALL GP) LIMITED is currently Dissolved. It was registered on 12/10/2004 and dissolved on 03/08/2017.

Where is NORWICH UNION (MALL GP) LIMITED located?

toggle

NORWICH UNION (MALL GP) LIMITED is registered at 30 Finsbury Square, London EC2P 2YU.

What does NORWICH UNION (MALL GP) LIMITED do?

toggle

NORWICH UNION (MALL GP) LIMITED operates in the Fund management activities (66.30 - SIC 2007) sector.

What is the latest filing for NORWICH UNION (MALL GP) LIMITED?

toggle

The latest filing was on 03/08/2017: Final Gazette dissolved following liquidation.